BCS GLOBAL NETWORKS LIMITED

Register to unlock more data on OkredoRegister

BCS GLOBAL NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05239560

Incorporation date

23/09/2004

Size

Group

Contacts

Registered address

Registered address

Keypoint, 17-23 High Street, Slough, Berkshire SL1 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon26/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon23/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon06/10/2024
Memorandum and Articles of Association
dot icon06/10/2024
Resolutions
dot icon23/09/2024
Termination of appointment of Joseph Ewart as a director on 2024-09-20
dot icon02/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon23/01/2024
Full accounts made up to 2022-12-31
dot icon30/10/2023
Change of details for New Era Uk Holdings Ltd as a person with significant control on 2021-05-04
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon18/07/2022
Registration of charge 052395600003, created on 2022-07-15
dot icon19/11/2021
Compulsory strike-off action has been discontinued
dot icon18/11/2021
Appointment of Clarks Nominees Limited as a secretary on 2021-11-18
dot icon18/11/2021
Confirmation statement made on 2021-08-23 with updates
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon02/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/04/2021
Resolutions
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Memorandum and Articles of Association
dot icon28/01/2021
Register(s) moved to registered inspection location 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
dot icon28/01/2021
Register(s) moved to registered office address Keypoint 17-23 High Street Slough Berkshire SL1 1DY
dot icon26/01/2021
Register(s) moved to registered office address Keypoint 17-23 High Street Slough Berkshire SL1 1DY
dot icon19/01/2021
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
dot icon18/01/2021
Notification of New Era Uk Holdings Ltd as a person with significant control on 2020-12-31
dot icon18/01/2021
Appointment of Ms Dawn Louise Mulholland as a director on 2020-12-31
dot icon18/01/2021
Appointment of Mr Joseph Ewart as a director on 2020-12-31
dot icon18/01/2021
Termination of appointment of Stuart Michael Wallis as a director on 2020-12-31
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon18/01/2021
Termination of appointment of Clive Peter Sawkins as a director on 2020-12-31
dot icon18/01/2021
Termination of appointment of Daniel Tanel as a director on 2020-12-31
dot icon18/01/2021
Termination of appointment of James Cope as a director on 2020-12-31
dot icon18/01/2021
Cessation of Peter Woodstock Harris as a person with significant control on 2020-12-31
dot icon18/01/2021
Termination of appointment of Peter Woodstock Harris as a director on 2020-12-31
dot icon18/01/2021
Termination of appointment of Onkar Singh Mahil as a director on 2020-12-31
dot icon03/12/2020
Satisfaction of charge 1 in full
dot icon03/12/2020
Satisfaction of charge 052395600002 in full
dot icon08/10/2020
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon08/10/2020
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon13/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon22/04/2020
Appointment of Mr Onkar Singh Mahil as a director on 2020-03-27
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon29/08/2019
Termination of appointment of Clive Peter Sawkins as a secretary on 2019-08-28
dot icon20/08/2019
Appointment of Mr Daniel Tanel as a director on 2019-07-26
dot icon14/02/2019
Memorandum and Articles of Association
dot icon14/02/2019
Resolutions
dot icon12/02/2019
Resolutions
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-20
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon14/06/2018
Secretary's details changed for Mr Clive Peter Sawkins on 2018-06-14
dot icon04/04/2018
Termination of appointment of Michael Werch as a director on 2018-04-03
dot icon31/10/2017
Director's details changed for Mr Clive Peter Sawkins on 2017-10-31
dot icon19/10/2017
Second filing of Confirmation Statement dated 19/08/2016
dot icon16/10/2017
Confirmation statement made on 2017-08-19 with updates
dot icon18/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon27/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/05/2016
Appointment of Mr James Cope as a director on 2016-04-29
dot icon03/11/2015
Auditor's resignation
dot icon03/11/2015
Auditor's resignation
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-01-08
dot icon20/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon23/06/2015
Registration of charge 052395600002, created on 2015-06-11
dot icon03/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/04/2015
Appointment of Mr Michael Werch as a director on 2015-04-21
dot icon02/02/2015
Statement of company's objects
dot icon21/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon20/08/2014
Appointment of Mr Clive Peter Sawkins as a secretary on 2014-07-25
dot icon20/08/2014
Termination of appointment of Catherine Playford as a director on 2014-07-25
dot icon19/08/2014
Termination of appointment of Catherine Playford as a secretary on 2014-07-25
dot icon19/08/2014
Termination of appointment of Catherine Playford as a director on 2014-07-25
dot icon09/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/03/2014
Registered office address changed from 3Rd Floor, Regal Court 42-44 High Street Slough Berkshire SL1 1EL on 2014-03-04
dot icon13/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon15/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/02/2013
Miscellaneous
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon19/09/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-16
dot icon09/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon16/12/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon16/12/2010
Director's details changed for Stuart Michael Wallis on 2010-09-23
dot icon16/12/2010
Director's details changed for Ms Catherine Playford on 2010-09-23
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon18/03/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon01/11/2009
Capitals not rolled up
dot icon15/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Ad 01/05/09\gbp si [email protected]=400696.69\gbp ic 2424889.67/2825586.36\
dot icon17/02/2009
Resolutions
dot icon09/02/2009
Ad 30/01/09\gbp si [email protected]=66400\gbp ic 2358489.67/2424889.67\
dot icon05/02/2009
Gbp nc 2500000/4500000\30/01/09
dot icon01/12/2008
Ad 31/10/08\gbp si [email protected]=160000\gbp ic 2198489.67/2358489.67\
dot icon20/11/2008
Registered office changed on 20/11/2008 from third floor 37 lombard street london EC3V 9BQ
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Return made up to 23/09/08; full list of members
dot icon24/10/2008
Ad 08/07/08\gbp si [email protected]=80000\gbp ic 2118489.67/2198489.67\
dot icon24/10/2008
Ad 23/08/08\gbp si [email protected]=40000\gbp ic 2078489.67/2118489.67\
dot icon24/10/2008
Ad 30/01/08\gbp si [email protected]=120000\gbp ic 1958489.67/2078489.67\
dot icon24/10/2008
Ad 02/10/07\gbp si [email protected]=210526.32\gbp ic 1747963.35/1958489.67\
dot icon25/07/2008
Secretary appointed ms catherine playford
dot icon25/07/2008
Director appointed ms catherine playford
dot icon11/07/2008
Director appointed mr clive sawkins
dot icon03/07/2008
Appointment terminated secretary allen preece
dot icon03/07/2008
Appointment terminated director allen preece
dot icon03/07/2008
Ad 02/06/08\gbp si [email protected]=160000\gbp ic 1918487/2078487\
dot icon17/06/2008
Gbp nc 2000000/52000000\27/03/08
dot icon31/01/2008
Ad 30/01/08--------- £ si [email protected]=120000 £ ic 1798487/1918487
dot icon29/01/2008
Return made up to 23/09/07; full list of members
dot icon13/11/2007
Ad 24/09/07--------- £ si [email protected]=210526 £ ic 1587961/1798487
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/08/2007
Ad 05/07/07--------- £ si [email protected]=105263 £ ic 1482698/1587961
dot icon03/05/2007
Ad 25/04/07--------- £ si [email protected]=210526 £ ic 1272172/1482698
dot icon02/04/2007
Return made up to 23/09/06; full list of members
dot icon30/03/2007
Secretary's particulars changed;director's particulars changed
dot icon30/03/2007
Director's particulars changed
dot icon12/03/2007
Director's particulars changed
dot icon06/01/2007
Ad 11/12/06--------- £ si [email protected]=165222 £ ic 1106950/1272172
dot icon17/10/2006
Ad 12/09/06--------- £ si [email protected]=210526 £ ic 896424/1106950
dot icon17/10/2006
Ad 12/09/06--------- £ si [email protected]=6199 £ ic 890225/896424
dot icon17/10/2006
Nc inc already adjusted 21/08/06
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon16/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/06/2006
Statement of affairs
dot icon23/06/2006
Ad 14/03/06--------- £ si [email protected]
dot icon07/03/2006
Registered office changed on 07/03/06 from: third floor 3 creed court 5 ludgate hill london EC4M 7AA
dot icon31/01/2006
S-div 19/01/06
dot icon31/01/2006
Nc inc already adjusted 19/01/06
dot icon31/01/2006
Statement of affairs
dot icon31/01/2006
Ad 19/01/06--------- £ si [email protected]=864225 £ ic 1000/865225
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon31/01/2006
Resolutions
dot icon25/01/2006
Particulars of mortgage/charge
dot icon01/11/2005
Registered office changed on 01/11/05 from: greyhound house 23-24 george street richmond upon thames surrey TW9 1HY
dot icon26/10/2005
New director appointed
dot icon13/10/2005
Certificate of change of name
dot icon11/10/2005
Return made up to 23/09/05; full list of members
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New secretary appointed;new director appointed
dot icon11/10/2005
New director appointed
dot icon06/05/2005
Registered office changed on 06/05/05 from: 48A old steine brighton east sussex BN1 1NH
dot icon26/04/2005
Registered office changed on 26/04/05 from: 48A old steine brighton east sussex BN1 1NH
dot icon15/04/2005
Registered office changed on 15/04/05 from: 3 marlborough road lancing sussex BN15 8UF
dot icon13/04/2005
Certificate of change of name
dot icon11/03/2005
Ad 10/02/05--------- £ si 999@1=999 £ ic 1/1000
dot icon11/03/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon11/03/2005
New secretary appointed;new director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned
dot icon23/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulholland, Dawn Louise
Director
31/12/2020 - Present
8
Ewart, Joseph
Director
31/12/2020 - 20/09/2024
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCS GLOBAL NETWORKS LIMITED

BCS GLOBAL NETWORKS LIMITED is an(a) Active company incorporated on 23/09/2004 with the registered office located at Keypoint, 17-23 High Street, Slough, Berkshire SL1 1DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCS GLOBAL NETWORKS LIMITED?

toggle

BCS GLOBAL NETWORKS LIMITED is currently Active. It was registered on 23/09/2004 .

Where is BCS GLOBAL NETWORKS LIMITED located?

toggle

BCS GLOBAL NETWORKS LIMITED is registered at Keypoint, 17-23 High Street, Slough, Berkshire SL1 1DY.

What does BCS GLOBAL NETWORKS LIMITED do?

toggle

BCS GLOBAL NETWORKS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BCS GLOBAL NETWORKS LIMITED?

toggle

The latest filing was on 26/11/2025: Group of companies' accounts made up to 2024-12-31.