BIRCROFT GROUP LIMITED

Register to unlock more data on OkredoRegister

BIRCROFT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05672290

Incorporation date

11/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Gallagher, The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon14/08/2025
Director's details changed for Mr Nicholas George Robert Harris on 2025-08-14
dot icon12/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Resolutions
dot icon07/04/2025
Registered office address changed from 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom to Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW on 2025-04-07
dot icon07/04/2025
Registered office address changed from Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW England to Gallagher the Walbrook Building 25 Walbrook London EC4N 8AW on 2025-04-07
dot icon07/04/2025
Registered office address changed from Gallagher the Walbrook Building 25 Walbrook London EC4N 8AW England to Gallagher the Walbrook Building, 25 Walbrook London EC4N 8AW on 2025-04-07
dot icon04/04/2025
Appointment of Mr James Oliver Whittingham as a director on 2025-04-02
dot icon04/04/2025
Appointment of Mr Nicholas George Robert Harris as a director on 2025-04-02
dot icon04/04/2025
Termination of appointment of Simon David Bird as a director on 2025-04-02
dot icon04/04/2025
Termination of appointment of Ian Raymond Lee as a director on 2025-04-02
dot icon02/04/2025
Withdrawal of a person with significant control statement on 2025-04-02
dot icon02/04/2025
Notification of Bircroft Insurance Services Limited as a person with significant control on 2016-04-06
dot icon26/03/2025
Registered office address changed from Alpha House, 24a Lime Street London EC3M 7HJ to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2025-03-26
dot icon15/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon17/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon16/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon11/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Stuart Dixon as a secretary
dot icon16/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon20/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Douglas Gordon as a director
dot icon20/01/2011
Termination of appointment of David Birchenall as a director
dot icon17/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/04/2010
Appointment of Mr Simon David Bird as a director
dot icon27/04/2010
Appointment of Mr Ian Raymond Lee as a director
dot icon27/04/2010
Registered office address changed from 24 Grosvenor Gardens London SW1W 0DH on 2010-04-27
dot icon11/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Mr Stuart Roy Dixon on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr David Longworth Birchenall on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Douglas George Gordon on 2010-01-11
dot icon14/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon02/04/2009
Secretary appointed mr stuart roy dixon
dot icon13/01/2009
Return made up to 11/01/09; full list of members
dot icon13/01/2009
Appointment terminated director stuart dixon
dot icon04/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon19/09/2008
Appointment terminated secretary megan langridge
dot icon13/09/2008
Certificate of change of name
dot icon13/08/2008
Registered office changed on 13/08/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon04/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon27/05/2008
Director appointed stuart roy dixon
dot icon14/02/2008
Return made up to 11/01/08; full list of members
dot icon03/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon27/04/2007
Return made up to 11/01/07; full list of members
dot icon24/01/2006
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
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
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittingham, James Oliver
Director
02/04/2025 - Present
62
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/01/2006 - 11/01/2006
99600
Birchenall, David Longworth
Director
11/01/2006 - 11/01/2011
22
Gordon, Douglas George
Director
11/01/2006 - 11/01/2011
16
Harris, Nicholas George Robert
Director
02/04/2025 - Present
29

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCROFT GROUP LIMITED

BIRCROFT GROUP LIMITED is an(a) Dissolved company incorporated on 11/01/2006 with the registered office located at Gallagher, The Walbrook Building, 25 Walbrook, London EC4N 8AW. 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 BIRCROFT GROUP LIMITED?

toggle

BIRCROFT GROUP LIMITED is currently Dissolved. It was registered on 11/01/2006 and dissolved on 17/02/2026.

Where is BIRCROFT GROUP LIMITED located?

toggle

BIRCROFT GROUP LIMITED is registered at Gallagher, The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does BIRCROFT GROUP LIMITED do?

toggle

BIRCROFT GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIRCROFT GROUP LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.