BSC WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

BSC WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11777413

Incorporation date

21/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit7 The Foundry Business Centre, Marcus Street, Birkenhead CH41 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2019)
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Compulsory strike-off action has been discontinued
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon10/04/2025
Confirmation statement made on 2025-01-20 with updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/02/2024
Termination of appointment of Adrian Rattigan as a secretary on 2024-01-12
dot icon23/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon20/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/12/2022
Appointment of Mr Adrian Rattigan as a secretary on 2022-12-28
dot icon28/12/2022
Cessation of Bsc Group Limited as a person with significant control on 2022-12-28
dot icon28/12/2022
Notification of Lion Capital Limited as a person with significant control on 2022-12-28
dot icon19/12/2022
Registered office address changed from Lees House 21-33 Dyke Road Brighton BN1 3FE England to Unit7 the Foundry Business Centre Marcus Street Birkenhead CH41 1EU on 2022-12-19
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon29/11/2021
Current accounting period shortened from 2022-10-31 to 2021-12-31
dot icon22/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-10-31
dot icon18/01/2021
Accounts for a dormant company made up to 2019-10-31
dot icon15/12/2020
Termination of appointment of Nicolas Paul Alexandrou as a director on 2020-12-01
dot icon29/09/2020
Termination of appointment of Christine Salisbury as a director on 2020-09-15
dot icon22/05/2020
Termination of appointment of Gemma Lynch as a director on 2020-05-22
dot icon17/04/2020
Termination of appointment of Jennifer Elaine Keen as a director on 2020-04-17
dot icon24/03/2020
Registered office address changed from 47 Cromwell Road Hove BN3 3ER United Kingdom to Lees House 21-33 Dyke Road Brighton BN1 3FE on 2020-03-24
dot icon24/03/2020
Director's details changed for Mrs Christine Salisbury on 2020-03-02
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon31/10/2019
Previous accounting period shortened from 2020-01-31 to 2019-10-31
dot icon31/10/2019
Appointment of Mrs Christine Salisbury as a director on 2019-10-18
dot icon31/10/2019
Termination of appointment of Simon Thomas Counsell as a director on 2019-10-18
dot icon31/10/2019
Termination of appointment of Simon Thomas Counsell as a secretary on 2019-10-18
dot icon04/07/2019
Appointment of Miss Jennifer Elaine Keen as a director on 2019-07-04
dot icon04/07/2019
Appointment of Mr Nicolas Paul Alexandrou as a director on 2019-07-04
dot icon04/07/2019
Appointment of Mr Simon Thomas Counsell as a director on 2019-07-04
dot icon04/07/2019
Appointment of Mr Simon Thomas Counsell as a secretary on 2019-07-04
dot icon04/07/2019
Termination of appointment of Mark Leonard Bush as a director on 2019-07-04
dot icon04/07/2019
Termination of appointment of Karen Mary Smith-Watson as a director on 2019-07-04
dot icon04/07/2019
Termination of appointment of Karen Mary Smith-Watson as a secretary on 2019-07-04
dot icon21/01/2019
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
31/12/2024
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tunney, Michael Gerard
Director
21/01/2019 - Present
26
Lynch, Gemma
Director
21/01/2019 - 22/05/2020
8
Counsell, Simon Thomas
Director
04/07/2019 - 18/10/2019
41
Rattigan, Adrian
Secretary
28/12/2022 - 12/01/2024
-
Smith-Watson, Karen Mary
Director
21/01/2019 - 04/07/2019
4

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 BSC WORLDWIDE LIMITED

BSC WORLDWIDE LIMITED is an(a) Active company incorporated on 21/01/2019 with the registered office located at Unit7 The Foundry Business Centre, Marcus Street, Birkenhead CH41 1EU. 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 BSC WORLDWIDE LIMITED?

toggle

BSC WORLDWIDE LIMITED is currently Active. It was registered on 21/01/2019 .

Where is BSC WORLDWIDE LIMITED located?

toggle

BSC WORLDWIDE LIMITED is registered at Unit7 The Foundry Business Centre, Marcus Street, Birkenhead CH41 1EU.

What does BSC WORLDWIDE LIMITED do?

toggle

BSC WORLDWIDE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BSC WORLDWIDE LIMITED?

toggle

The latest filing was on 23/07/2025: Total exemption full accounts made up to 2024-12-31.