BSCMD LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 24/02/2012)
dot icon16/03/2026
Micro company accounts made up to 2025-03-22
dot icon10/03/2026
Withdrawal of a person with significant control statement on 2026-03-10
dot icon10/03/2026
Notification of Bijan Kamali as a person with significant control on 2026-01-01
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon15/12/2025
Previous accounting period shortened from 2025-03-23 to 2025-03-22
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Micro company accounts made up to 2024-03-23
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Confirmation statement made on 2024-09-21 with updates
dot icon20/12/2024
Previous accounting period shortened from 2024-03-24 to 2024-03-23
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon13/03/2024
Micro company accounts made up to 2023-03-30
dot icon14/12/2023
Previous accounting period shortened from 2023-03-25 to 2023-03-24
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon29/08/2023
Director's details changed for Mr Alexander Kamali on 2023-08-24
dot icon18/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-03-25
dot icon27/10/2022
Compulsory strike-off action has been discontinued
dot icon26/10/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Termination of appointment of Elizabeth Woollam as a director on 2022-04-11
dot icon11/04/2022
Appointment of Mr Alexander Kamali as a director on 2022-04-11
dot icon21/03/2022
Termination of appointment of David Fordham as a director on 2022-03-21
dot icon21/03/2022
Appointment of Miss Elizabeth Woollam as a director on 2022-03-21
dot icon25/01/2022
Micro company accounts made up to 2021-03-25
dot icon26/08/2021
Confirmation statement made on 2021-06-28 with updates
dot icon16/06/2021
Micro company accounts made up to 2020-03-25
dot icon22/03/2021
Previous accounting period shortened from 2020-03-26 to 2020-03-25
dot icon22/03/2021
Notification of a person with significant control statement
dot icon13/02/2021
Cessation of Bijan Kamali as a person with significant control on 2020-12-31
dot icon13/02/2021
Cessation of Hh Afroozi as a person with significant control on 2020-12-31
dot icon12/02/2021
Notification of Hh Afroozi as a person with significant control on 2018-12-31
dot icon17/12/2020
Micro company accounts made up to 2019-03-26
dot icon09/09/2020
Cessation of Nima Sagharchi as a person with significant control on 2020-09-01
dot icon09/09/2020
Confirmation statement made on 2020-06-28 with updates
dot icon18/03/2020
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon20/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon03/10/2019
Termination of appointment of Bijan Kamali as a director on 2019-10-03
dot icon03/10/2019
Registered office address changed from , 16 st Loo Court, London, SW3 5TJ, England to 42 Kensington Church Street London W8 4DQ on 2019-10-03
dot icon03/10/2019
Appointment of Mr David Fordham as a director on 2019-10-03
dot icon03/10/2019
Notification of Nima Sagharchi as a person with significant control on 2019-10-03
dot icon07/08/2019
Resolutions
dot icon06/08/2019
Confirmation statement made on 2019-06-28 with updates
dot icon26/07/2019
Cessation of Nima Sagharchi as a person with significant control on 2019-07-26
dot icon25/06/2019
Micro company accounts made up to 2018-03-28
dot icon29/03/2019
Current accounting period shortened from 2018-03-29 to 2018-03-28
dot icon29/12/2018
Notification of Nima Sagharchi as a person with significant control on 2016-04-06
dot icon29/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon29/12/2018
Notification of Bijan Kamali as a person with significant control on 2016-04-06
dot icon14/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon22/06/2018
Registered office address changed from , 20 Grosvenor Place, London, SW1X 7HN to 42 Kensington Church Street London W8 4DQ on 2018-06-22
dot icon29/03/2018
Micro company accounts made up to 2017-03-30
dot icon31/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon28/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon02/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Termination of appointment of Nima Sagharchi as a director
dot icon04/09/2013
Registered office address changed from , 46 Aldgate High Street, London, EC3N 1AL, England on 2013-09-04
dot icon31/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon31/07/2013
Director's details changed for Bijan Kamali on 2013-07-30
dot icon30/07/2013
Registered office address changed from , Aldgate Business Centre 46 Aldgate High Street, London, EC3N 1AL, United Kingdom on 2013-07-30
dot icon16/05/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon28/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Anthony Vergottis as a director
dot icon28/06/2012
Termination of appointment of Anthony Vergottis as a director
dot icon28/06/2012
Termination of appointment of Anthony Vergottis as a secretary
dot icon10/05/2012
Registered office address changed from , Flat 610 Seddon House, Barbican, London, EC2Y 8BX, England on 2012-05-10
dot icon10/05/2012
Appointment of Mr Nima Sagharchi as a director
dot icon19/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon19/03/2012
Director's details changed for Bijan Kamali on 2012-03-16
dot icon27/02/2012
Director's details changed for Bijan Kamli on 2012-02-25
dot icon24/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/03/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
23/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/03/2024
dot iconNext account date
22/03/2025
dot iconNext due on
15/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
319.42K
-
0.00
-
-
2022
0
327.90K
-
0.00
-
-
2023
0
322.72K
-
0.00
-
-
2023
0
322.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

322.72K £Descended-1.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vergottis, Anthony
Secretary
24/02/2012 - 28/06/2012
-
Sagharchi, Nima
Director
10/05/2012 - 01/10/2013
2
Fordham, David
Director
03/10/2019 - 21/03/2022
55
Woollam, Elizabeth Clare
Director
21/03/2022 - 11/04/2022
66
Bijan Kamali
Director
11/04/2022 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSCMD LIMITED

BSCMD LIMITED is an(a) Active company incorporated on 24/02/2012 with the registered office located at 42 Kensington Church Street, London W8 4DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BSCMD LIMITED?

toggle

BSCMD LIMITED is currently Active. It was registered on 24/02/2012 .

Where is BSCMD LIMITED located?

toggle

BSCMD LIMITED is registered at 42 Kensington Church Street, London W8 4DQ.

What does BSCMD LIMITED do?

toggle

BSCMD LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BSCMD LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-03-22.