Background WavePink WaveYellow Wave

B.C. BUSINESS CENTRUM LIMITED (01372248)

B.C. BUSINESS CENTRUM LIMITED (01372248) is an active UK company. incorporated on 7 June 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B.C. BUSINESS CENTRUM LIMITED has been registered for 47 years. Current directors include CHANMUGANATHAN, Yanasegaran, DESAI, Nileshkumar Ramesh.

Company Number
01372248
Status
active
Type
ltd
Incorporated
7 June 1978
Age
47 years
Address
Elscot House, London, N3 2JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHANMUGANATHAN, Yanasegaran, DESAI, Nileshkumar Ramesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.C. BUSINESS CENTRUM LIMITED

B.C. BUSINESS CENTRUM LIMITED is an active company incorporated on 7 June 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B.C. BUSINESS CENTRUM LIMITED was registered 47 years ago.(SIC: 82990)

Status

active

Active since 47 years ago

Company No

01372248

LTD Company

Age

47 Years

Incorporated 7 June 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

TRALBEAT LIMITED
From: 7 June 1978To: 31 December 1978
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

, 788/790 Finchley Road, London, NW11 7TJ
From: 7 June 1978To: 27 March 2017
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Director Joined
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Feb 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CENTRUM SECRETARIES LIMITED

Active
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 28 Dec 2011

CHANMUGANATHAN, Yanasegaran

Active
Arcadia Avenue, LondonN3 2JU
Born November 1974
Director
Appointed 24 Oct 2022

DESAI, Nileshkumar Ramesh

Active
Arcadia Avenue, LondonN3 2JU
Born January 1979
Director
Appointed 24 Oct 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed N/A
Resigned 28 Dec 2011

FENNER, Shoshannah

Resigned
Arcadia Avenue, LondonN3 2JU
Born September 1968
Director
Appointed 06 Oct 2022
Resigned 24 Oct 2022

KAHAN, Keith Raymond

Resigned
7 Winnington Close, LondonN2 0UA
Born September 1958
Director
Appointed 20 Oct 1992
Resigned 09 May 2001

PEARLMAN, David

Resigned
36 Asmuns Hill, LondonNW11 6ET
Born April 1938
Director
Appointed N/A
Resigned 24 Oct 2022

WOJCIK, Justyna

Resigned
Arcadia Avenue, LondonN3 2JU
Born December 1985
Director
Appointed 24 Oct 2022
Resigned 08 Feb 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed N/A
Resigned 20 Oct 1992

Persons with significant control

3

2 Active
1 Ceased

Mr Yanasegaran Chanmuganathan

Active
Arcadia Avenue, LondonN3 2JU
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2022

Mr Nileshkumar Ramesh Desai

Active
Arcadia Avenue, LondonN3 2JU
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2022

Mr David Pearlman

Ceased
Asmuns Hill, LondonNW11 6ET
Born April 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Resolution
4 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
3 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
190190
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
190190
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
169169
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
5 November 2003
244244
Resolution
5 July 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
169169
Legacy
8 January 2001
88(2)R88(2)R
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
15 October 1987
288288
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
363363
Legacy
4 July 1986
288288
Legacy
9 January 1985
363363
Legacy
8 January 1985
363363
Legacy
7 October 1982
363363
Legacy
28 July 1982
363363
Legacy
27 July 1982
363363
Certificate Change Of Name Company
9 August 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 June 1978
MISCMISC