Company NameBCN Group (Bradford) Limited
DirectorsRobert James Davies and Julian David Llewellyn
Company StatusActive
Company Number13265969
CategoryPrivate Limited Company
Incorporation Date15 March 2021(3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Simon Edward Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Matthew Lewis Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW

Location

Registered AddressSecond Floor, Building 4, Manchester Green
Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

29 March 2023Delivered on: 6 April 2023
Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
29 March 2023Delivered on: 4 April 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
18 June 2022Delivered on: 27 June 2022
Persons entitled: Eci 11 Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged.
Outstanding
18 June 2022Delivered on: 20 June 2022
Persons entitled: Glas Trust Corporation Limited (“Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

27 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
7 February 2024Accounts for a small company made up to 30 April 2023 (7 pages)
6 April 2023Registration of charge 132659690004, created on 29 March 2023 (77 pages)
4 April 2023Registration of charge 132659690003, created on 29 March 2023 (67 pages)
28 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
2 February 2023Accounts for a small company made up to 30 April 2022 (7 pages)
30 November 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
6 July 2022Memorandum and Articles of Association (38 pages)
6 July 2022Resolutions
  • RES13 ‐ Re-documents 18/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2022Particulars of variation of rights attached to shares (3 pages)
30 June 2022Termination of appointment of Simon Edward Kelf as a director on 18 June 2022 (1 page)
30 June 2022Termination of appointment of Matthew Lewis Smith as a director on 18 June 2022 (1 page)
27 June 2022Registration of charge 132659690002, created on 18 June 2022 (23 pages)
20 June 2022Registration of charge 132659690001, created on 18 June 2022 (23 pages)
16 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
14 September 2021Statement of capital following an allotment of shares on 6 August 2021
  • GBP 100
(4 pages)
19 May 2021Memorandum and Articles of Association (53 pages)
19 May 2021Particulars of variation of rights attached to shares (3 pages)
19 May 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 97
(4 pages)
19 May 2021Change of share class name or designation (2 pages)
19 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2021Incorporation
Statement of capital on 2021-03-15
  • GBP 1
(51 pages)