BUSINESS CENTRIC SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CENTRIC SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06564282

Incorporation date

14/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2008)
dot icon17/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon22/01/2025
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2025-01-22
dot icon22/01/2025
Director's details changed for Mr Erdin Engin Ustusoy on 2025-01-21
dot icon22/01/2025
Change of details for Bcsgholdings Limited as a person with significant control on 2025-01-21
dot icon31/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon12/04/2024
Termination of appointment of Richard Neil Preece as a director on 2024-03-31
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/06/2023
Accounts for a small company made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon11/04/2023
Termination of appointment of Young Il Song as a director on 2023-04-04
dot icon06/04/2023
Appointment of Mr Erdin Engin Ustusoy as a director on 2023-04-04
dot icon09/11/2022
Registered office address changed from 20 st. Thomas Street London SE1 9BF United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2022-11-09
dot icon09/11/2022
Change of details for Bcsgholdings Limited as a person with significant control on 2022-11-09
dot icon17/08/2022
Accounts for a small company made up to 2021-12-31
dot icon23/05/2022
Change of details for Bcsgholdings Limited as a person with significant control on 2022-05-12
dot icon23/05/2022
Registered office address changed from 130 Old Street London EC1V 9BD to 20 st. Thomas Street London SE1 9BF on 2022-05-23
dot icon12/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon15/01/2021
Satisfaction of charge 065642820003 in full
dot icon22/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Director's details changed for Mr Young Il Song on 2020-07-31
dot icon03/06/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon12/03/2020
Termination of appointment of Peter Henry Oey as a director on 2020-02-21
dot icon11/03/2020
Appointment of Mr Richard Neil Preece as a director on 2020-02-21
dot icon11/03/2020
Appointment of Mr Young Il Song as a director on 2020-02-21
dot icon11/03/2020
Termination of appointment of Piers Chead as a director on 2020-02-21
dot icon06/11/2019
Accounts for a small company made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon12/02/2019
Accounts for a small company made up to 2017-12-31
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon04/12/2017
Resolutions
dot icon01/12/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon15/11/2017
Termination of appointment of Deborah Crewe as a director on 2017-11-14
dot icon15/11/2017
Termination of appointment of Eamon O'dwyer as a director on 2017-11-14
dot icon15/11/2017
Termination of appointment of Nicola Michelle Palamarczuk as a director on 2017-11-14
dot icon15/11/2017
Termination of appointment of John Davis as a director on 2017-11-14
dot icon02/10/2017
Appointment of Mr Peter Henry Oey as a director on 2017-09-20
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon12/04/2017
Accounts for a small company made up to 2016-07-31
dot icon06/01/2017
Registration of charge 065642820003, created on 2017-01-05
dot icon06/05/2016
Full accounts made up to 2015-07-31
dot icon21/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/01/2016
Satisfaction of charge 1 in full
dot icon12/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon30/04/2015
Appointment of Mr Eamon O'dwyer as a director on 2015-04-30
dot icon30/04/2015
Appointment of Ms Deborah Crewe as a director on 2015-04-30
dot icon30/04/2015
Appointment of Ms Nicola Michelle Palamarczuk as a director on 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon29/04/2015
Director's details changed for Mr Piers Chead on 2015-04-14
dot icon06/01/2015
Satisfaction of charge 2 in full
dot icon15/10/2014
Statement by Directors
dot icon15/10/2014
Statement of capital on 2014-10-15
dot icon15/10/2014
Solvency Statement dated 05/09/14
dot icon15/10/2014
Resolutions
dot icon24/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon30/04/2013
Resolutions
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon22/08/2012
Auditor's resignation
dot icon17/08/2012
Auditor's resignation
dot icon03/05/2012
Accounts for a small company made up to 2011-07-31
dot icon24/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon21/02/2012
Sub-division of shares on 2012-02-17
dot icon21/02/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon21/02/2012
Resolutions
dot icon21/02/2012
Appointment of John Davis as a director
dot icon16/08/2011
Previous accounting period extended from 2010-12-31 to 2011-07-31
dot icon13/07/2011
Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 2011-07-13
dot icon01/06/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon03/03/2011
Registered office address changed from 15 Bunhill Row London EC1Y8LP England on 2011-03-03
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/07/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon02/07/2010
Registered office address changed from 15 Bunhill Row London EC1Y8LP England on 2010-07-02
dot icon12/05/2010
Registered office address changed from Unit 15 Britannia Building 12 Ebenezer Street London N1 7RP on 2010-05-12
dot icon18/03/2010
Registered office address changed from Flat 15 Britannia Building 12 Ebenezer Street London N1 7RP on 2010-03-18
dot icon09/12/2009
Termination of appointment of Margaret Chead as a secretary
dot icon02/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/10/2009
Compulsory strike-off action has been discontinued
dot icon21/10/2009
Annual return made up to 2009-04-14 with full list of shareholders
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon17/03/2009
Particulars of contract relating to shares
dot icon17/03/2009
Ad 22/01/09\gbp si 3@1=3\gbp ic 1/4\
dot icon23/02/2009
Resolutions
dot icon09/02/2009
Appointment terminated director pinsent masons director LIMITED
dot icon09/02/2009
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon09/02/2009
Director appointed piers chead
dot icon09/02/2009
Secretary appointed margaret chead
dot icon09/02/2009
Accounting reference date shortened from 30/04/2009 to 28/02/2009
dot icon09/02/2009
Registered office changed on 09/02/2009 from 1 park row leeds LS1 5AB
dot icon30/01/2009
Certificate of change of name
dot icon14/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£88,163.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
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)
2022
10
35.39K
-
0.00
88.16K
-
2022
10
35.39K
-
0.00
88.16K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

35.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crewe, Deborah
Director
29/04/2015 - 13/11/2017
4
Chead, Piers
Director
21/01/2009 - 20/02/2020
19
O'dwyer, Eamon
Director
29/04/2015 - 13/11/2017
15
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
13/04/2008 - 21/01/2009
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
13/04/2008 - 21/01/2009
85

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUSINESS CENTRIC SERVICES GROUP LIMITED

BUSINESS CENTRIC SERVICES GROUP LIMITED is an(a) Active company incorporated on 14/04/2008 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CENTRIC SERVICES GROUP LIMITED?

toggle

BUSINESS CENTRIC SERVICES GROUP LIMITED is currently Active. It was registered on 14/04/2008 .

Where is BUSINESS CENTRIC SERVICES GROUP LIMITED located?

toggle

BUSINESS CENTRIC SERVICES GROUP LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BUSINESS CENTRIC SERVICES GROUP LIMITED do?

toggle

BUSINESS CENTRIC SERVICES GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BUSINESS CENTRIC SERVICES GROUP LIMITED have?

toggle

BUSINESS CENTRIC SERVICES GROUP LIMITED had 10 employees in 2022.

What is the latest filing for BUSINESS CENTRIC SERVICES GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-14 with no updates.