BCU LTD.

Register to unlock more data on OkredoRegister

BCU LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04752315

Incorporation date

02/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Bank House Suite A, 81 Judes Road, Egham TW20 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2003)
dot icon05/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon04/02/2025
Termination of appointment of Hugo Winkler as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of Margaretta Corporate Secretaries Limited as a secretary on 2025-02-04
dot icon04/02/2025
Cessation of Cromwell Trustees Ltd as a person with significant control on 2025-02-04
dot icon04/02/2025
Notification of Carey Lamar Toliver as a person with significant control on 2025-02-04
dot icon04/02/2025
Notification of Cipriano Di Tella as a person with significant control on 2025-02-04
dot icon04/02/2025
Appointment of Carey Lamar Toliver as a director on 2025-02-04
dot icon04/02/2025
Appointment of Cipriano Di Tella as a director on 2025-02-04
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon04/02/2025
Certificate of change of name
dot icon12/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon26/06/2021
Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2021-06-26
dot icon26/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon26/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/06/2021
Notification of Cromwell Trustees Ltd as a person with significant control on 2021-06-26
dot icon26/06/2021
Appointment of Hugo Winkler as a director on 2021-06-26
dot icon26/06/2021
Termination of appointment of Lars Paul Blomgren as a director on 2021-06-26
dot icon26/06/2021
Cessation of Lars Paul Blomgren as a person with significant control on 2021-06-26
dot icon17/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon20/07/2020
Notification of Lars Paul Blomgren as a person with significant control on 2020-07-20
dot icon20/07/2020
Cessation of Hugo Winkler as a person with significant control on 2020-07-20
dot icon20/07/2020
Appointment of Lars Paul Blomgren as a director on 2020-07-20
dot icon20/07/2020
Termination of appointment of Hugo Winkler as a director on 2020-07-20
dot icon20/07/2020
Registered office address changed from 3 London Road Sunninghill Berks SL5 7RE United Kingdom to Bank House Suite a 81 Judes Road Egham TW20 0DF on 2020-07-20
dot icon14/04/2020
Registered office address changed from The Precinct High Street Egham Surrey TW20 9HN England to 3 London Road Sunninghill Berks SL5 7RE on 2020-04-14
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon09/04/2020
Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2020-04-09
dot icon15/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon01/09/2018
Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2017-12-07
dot icon19/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon07/12/2017
Termination of appointment of Elizabeth Anne Winzar as a director on 2017-12-07
dot icon07/12/2017
Appointment of Hugo Winkler as a director on 2017-12-07
dot icon07/12/2017
Notification of Hugo Winkler as a person with significant control on 2017-12-07
dot icon07/12/2017
Termination of appointment of Margaretta Corporate Secreatries Ltd as a secretary on 2017-12-07
dot icon07/12/2017
Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to The Precinct High Street Egham Surrey TW20 9HN on 2017-12-07
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon13/07/2017
Confirmation statement made on 2017-05-03 with updates
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon06/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon10/05/2016
Compulsory strike-off action has been discontinued
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon30/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2012
Appointment of Elizabeth Anne Winzar as a director
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon03/11/2011
Termination of appointment of Elizabeth Wingar as a director
dot icon15/08/2011
Appointment of Elizabeth Anne Wingar as a director
dot icon15/08/2011
Termination of appointment of Horst Dopp as a director
dot icon01/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Appointment of Margaretta Corporate Secreatries Ltd as a secretary
dot icon06/12/2010
Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 2010-12-06
dot icon06/12/2010
Termination of appointment of Go Ahead Services Limited as a secretary
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Return made up to 02/05/09; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/05/2008
Return made up to 02/05/08; full list of members
dot icon29/05/2007
Return made up to 02/05/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/07/2006
Return made up to 02/05/06; full list of members
dot icon30/05/2006
Accounts for a dormant company made up to 2004-12-31
dot icon12/12/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon08/12/2005
Delivery ext'd 3 mth 31/05/05
dot icon19/10/2005
Return made up to 02/05/05; full list of members
dot icon29/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon23/11/2004
Compulsory strike-off action has been discontinued
dot icon23/11/2004
Return made up to 02/05/04; full list of members
dot icon19/10/2004
First Gazette notice for compulsory strike-off
dot icon04/06/2004
New secretary appointed
dot icon22/04/2004
Registered office changed on 22/04/04 from: suite 44 millmead business centre mill mead road london N17 9QU
dot icon01/03/2004
Secretary resigned
dot icon19/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon02/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARGARETTA CORPORATE SECRETARIES LTD
Nominee Secretary
26/06/2021 - 04/02/2025
747
Hugo Winkler
Director
07/12/2017 - 20/07/2020
509
Hugo Winkler
Director
26/06/2021 - 04/02/2025
509
GO AHEAD SERVICES LIMITED
Nominee Secretary
29/12/2003 - 30/11/2010
841
MARGAETHA CORPORATE SECRETARIES LTD
Nominee Secretary
30/11/2010 - 07/12/2017
38

Persons with Significant Control

6
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 BCU LTD.

BCU LTD. is an(a) Active company incorporated on 02/05/2003 with the registered office located at Bank House Suite A, 81 Judes Road, Egham TW20 0DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCU LTD.?

toggle

BCU LTD. is currently Active. It was registered on 02/05/2003 .

Where is BCU LTD. located?

toggle

BCU LTD. is registered at Bank House Suite A, 81 Judes Road, Egham TW20 0DF.

What does BCU LTD. do?

toggle

BCU LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BCU LTD.?

toggle

The latest filing was on 05/02/2025: Accounts for a dormant company made up to 2024-12-31.