Background WavePink WaveYellow Wave

BCU ENTERPRISE LIMITED (02416968)

BCU ENTERPRISE LIMITED (02416968) is an active UK company. incorporated on 25 August 1989. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. BCU ENTERPRISE LIMITED has been registered for 36 years. Current directors include DHUGGA, Jagrup, SHAH, Hanifa Unisa, Professor, STEPHENSON, Karen Michelle.

Company Number
02416968
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 1989
Age
36 years
Address
Birmingham City University Curzon Building, Birmingham, B4 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DHUGGA, Jagrup, SHAH, Hanifa Unisa, Professor, STEPHENSON, Karen Michelle
SIC Codes
72190, 72200, 85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCU ENTERPRISE LIMITED

BCU ENTERPRISE LIMITED is an active company incorporated on 25 August 1989 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. BCU ENTERPRISE LIMITED was registered 36 years ago.(SIC: 72190, 72200, 85421, 85422)

Status

active

Active since 36 years ago

Company No

02416968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 25 August 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

UCE ENTERPRISE LIMITED
From: 14 March 2003To: 25 April 2008
UCE (COMMERCIAL) LIMITED
From: 3 November 1992To: 14 March 2003
BIRMINGHAM POLYTECHNIC (ENTERPRISES) LIMITED
From: 25 August 1989To: 3 November 1992
Contact
Address

Birmingham City University Curzon Building 4 Cardigan Street Birmingham, B4 7BD,

Previous Addresses

Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU
From: 16 September 2014To: 17 February 2025
Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU United Kingdom
From: 8 September 2014To: 16 September 2014
Birmingham City University City North Campus Perry Barr Birmingham B42 2SU United Kingdom
From: 25 August 1989To: 8 September 2014
Timeline

31 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DUBE, Thabiso

Active
Curzon Building, BirminghamB4 7BD
Secretary
Appointed 05 Dec 2023

DHUGGA, Jagrup

Active
Curzon Building, BirminghamB4 7BD
Born July 1966
Director
Appointed 14 Apr 2022

SHAH, Hanifa Unisa, Professor

Active
Curzon Building, BirminghamB4 7BD
Born August 1960
Director
Appointed 01 Jul 2025

STEPHENSON, Karen Michelle

Active
Curzon Building, BirminghamB4 7BD
Born January 1964
Director
Appointed 05 Dec 2023

ABBOTT, Christine Margaret

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 01 Dec 2009
Resigned 05 Jun 2016

KELLY, Joseph Gordon

Resigned
58 Crescent Road, StaffordST17 9AW
Secretary
Appointed N/A
Resigned 23 Feb 2001

PENLINGTON, Maxine

Resigned
57 Russell Road, BirminghamB13 8RB
Secretary
Appointed 28 Feb 2001
Resigned 30 Nov 2009

STEPHENSON, Karen

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 06 Jun 2016
Resigned 05 Dec 2023

AXE, Royden

Resigned
10 Poplars Close, Chipping CampdenGL55 6EN
Born June 1937
Director
Appointed N/A
Resigned 31 Mar 2000

BEER, Julian, Professor

Resigned
University House, BirminghamB5 5JU
Born June 1965
Director
Appointed 23 Apr 2015
Resigned 30 Nov 2023

BEIDER, Harris, Professor

Resigned
Curzon Building, BirminghamB4 7BD
Born August 1964
Director
Appointed 07 May 2024
Resigned 01 Apr 2025

BRAGG, Valerie Patricia

Resigned
Doone Croft, OxfordOX2 9HD
Born January 1943
Director
Appointed N/A
Resigned 31 Mar 2002

BRANSON, Robert John

Resigned
University House, BirminghamB5 5JU
Born April 1962
Director
Appointed 01 Oct 2019
Resigned 14 Apr 2022

BUCKLEY, Andrew James, Dr

Resigned
University House, BirminghamB5 5JU
Born February 1965
Director
Appointed 01 Aug 2023
Resigned 01 Mar 2024

CARSWELL, Mary, Professor

Resigned
City North Campus, BirminghamB42 2SU
Born August 1953
Director
Appointed 01 Sept 2011
Resigned 01 Aug 2014

FLINT, Charles James Bragg

Resigned
The Cart Hovel, Henley In ArdenB95 6HW
Born April 1942
Director
Appointed 16 Jul 2002
Resigned 18 Mar 2008

FRANCIS, Peter James, Professor

Resigned
University House, BirminghamB5 5JU
Born April 1968
Director
Appointed 14 Jul 2021
Resigned 30 Nov 2023

GREEN, Richard Michael

Resigned
Packwood 18 Grove Avenue, BirminghamB13 9RU
Born September 1948
Director
Appointed 24 Nov 1994
Resigned 31 Mar 2002

GROCOTT, Bruce Joseph, Lord

Resigned
University House, BirminghamB5 5JU
Born November 1940
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2018

IVEY, Paul Crago, Professor

Resigned
University House, BirminghamB5 5JU
Born October 1955
Director
Appointed 01 Aug 2014
Resigned 31 Oct 2014

KELLY, Michael Joseph

Resigned
22 Harvington Drive, SolihullB90 4YN
Born July 1958
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2010

KNIGHT, Peter Clayton, Dr

Resigned
Sandy Lodge, BrewoodST19 9ET
Born July 1947
Director
Appointed 01 May 2004
Resigned 30 Jun 2004

LUTON, Sally Katerina

Resigned
17 Cambridge Road, BirminghamB13 9UE
Born March 1953
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2005

MACKIE, Clare Angela, Professor

Resigned
University House, BirminghamB5 5JU
Born September 1960
Director
Appointed 13 Feb 2019
Resigned 14 Jul 2021

MAGUIRE, David John, Professor

Resigned
Liberty Place, BirminghamB16 8JB
Born August 1958
Director
Appointed 01 Dec 2008
Resigned 31 Aug 2011

MAKHOUL, Bashir, Professor

Resigned
University House, BirminghamB5 5JU
Born August 1963
Director
Appointed 01 Aug 2015
Resigned 18 Apr 2017

MARTIN, Mary Julia

Resigned
7 St Marys Road, BirminghamB17 0HB
Born September 1952
Director
Appointed 01 Jul 2004
Resigned 22 Aug 2008

MESSENGER, Andrew

Resigned
Forge Cottage, BromsgroveB61 9EE
Born February 1951
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2009

RIMELL, Stephen John

Resigned
University House, BirminghamB5 5JU
Born December 1973
Director
Appointed 01 Oct 2020
Resigned 30 Nov 2023

SAWKILL, John, Dr

Resigned
8 Boultbee Road, Sutton ColdfieldB72 1DW
Born August 1927
Director
Appointed N/A
Resigned 11 Aug 1998

SPILSBURY, Richard Charles

Resigned
University House, BirminghamB5 5JU
Born May 1956
Director
Appointed N/A
Resigned 03 Jun 2016

SQUIRES, Charles Ian

Resigned
The Old Rectory, Melton MowbrayLE14 2JQ
Born April 1951
Director
Appointed 21 Jul 2005
Resigned 09 Jun 2008

TIDMARSH, David, Professor

Resigned
14 Heathgreen Way, CoventryCV4 8GU
Born February 1953
Director
Appointed 10 Aug 1998
Resigned 30 Apr 2004

WARNER, David Allan

Resigned
3 The Courtyard, WhittingtonWS13 8QQ
Born September 1947
Director
Appointed N/A
Resigned 05 Aug 1998

WILKIN, David Roy

Resigned
University House, BirminghamB5 5JU
Born January 1973
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Memorandum Articles
12 April 2023
MAMA
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Appoint Person Director Company With Name Date
12 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Legacy
1 September 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
1 March 2008
287Change of Registered Office
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288cChange of Particulars
Legacy
22 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
225(1)225(1)
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Memorandum Articles
9 February 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1992
363b363b
Legacy
15 June 1992
288288
Legacy
5 June 1992
288288
Accounts With Made Up Date
24 January 1992
AAAnnual Accounts
Legacy
13 September 1991
288288
Legacy
13 September 1991
363b363b
Accounts With Made Up Date
13 May 1991
AAAnnual Accounts
Resolution
13 May 1991
RESOLUTIONSResolutions
Resolution
13 May 1991
RESOLUTIONSResolutions
Resolution
13 May 1991
RESOLUTIONSResolutions
Legacy
13 May 1991
363aAnnual Return
Legacy
7 February 1990
288288
Incorporation Company
25 August 1989
NEWINCIncorporation