Background WavePink WaveYellow Wave

BCM LIMITED (02741673)

BCM LIMITED (02741673) is an active UK company. incorporated on 20 August 1992. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (20420) and 1 other business activities. BCM LIMITED has been registered for 33 years. Current directors include BOZDEMIR, Volkan, PETRAS, Christophe David, FAREVA UK LIMITED.

Company Number
02741673
Status
active
Type
ltd
Incorporated
20 August 1992
Age
33 years
Address
1 Thane Road West, Nottingham, NG2 3AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
BOZDEMIR, Volkan, PETRAS, Christophe David, FAREVA UK LIMITED
SIC Codes
20420, 21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCM LIMITED

BCM LIMITED is an active company incorporated on 20 August 1992 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420) and 1 other business activity. BCM LIMITED was registered 33 years ago.(SIC: 20420, 21200)

Status

active

Active since 33 years ago

Company No

02741673

LTD Company

Age

33 Years

Incorporated 20 August 1992

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BCM (NOTTINGHAM) LIMITED
From: 20 August 1992To: 27 November 1992
Contact
Address

1 Thane Road West Nottingham, NG2 3AA,

Previous Addresses

D10 Building 1 Thane Road Nottingham NG90 2PR England
From: 23 November 2017To: 6 December 2017
D10 Bcm Fareva Thane Road Nottingham NG90 2PR England
From: 15 November 2017To: 23 November 2017
1 Thane Road West Nottingham NG2 3AA
From: 20 August 1992To: 15 November 2017
Timeline

34 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Dec 12
Funding Round
Mar 13
Funding Round
Apr 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Sept 16
Funding Round
Sept 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Jun 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 21
Director Joined
Sept 21
5
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BOZDEMIR, Volkan

Active
D10 Building 1 Thane Road, NottinghamNG90 2PR
Born May 1971
Director
Appointed 01 Oct 2021

PETRAS, Christophe David

Active
Bcm Fareva, NottinghamNG90 2PR
Born August 1969
Director
Appointed 31 Oct 2017

FAREVA UK LIMITED

Active
Talbot Green, PontyclunCF72 8YZ
Corporate director
Appointed 31 Oct 2017

FENNELL, Sonia

Resigned
Gilliver Cottage Gilliver Lane, NottinghamNG12 5PD
Secretary
Appointed 18 Dec 1995
Resigned 05 Apr 2007

FOSTER, David Charles Geoffrey

Resigned
D90, NottinghamNG90 1BS
Secretary
Appointed 05 Apr 2007
Resigned 02 Oct 2015

OLIVER, Michael John

Resigned
31 Westgate, SouthwellNG25 0JN
Secretary
Appointed 20 Aug 1992
Resigned 18 Dec 1995

THOMPSON, Andrew Richard

Resigned
The Heights, WeybridgeKT13 0NY
Secretary
Appointed 02 Oct 2015
Resigned 31 Oct 2017

ARGO, Hannah

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born May 1969
Director
Appointed 31 Jul 2012
Resigned 30 Jun 2013

BATEMAN, Paul

Resigned
D90 1 Thane Road West, NottinghamNG90 1BS
Born April 1953
Director
Appointed 02 Jul 2001
Resigned 28 Feb 2007

CLERCKX, Toon

Resigned
Thane Road, NottinghamNG90 1BS
Born July 1973
Director
Appointed 28 Jan 2010
Resigned 01 Nov 2012

CLIFFE, Eric Edward, Doctor

Resigned
27 Selby Lane, NottinghamNG12 5AQ
Born December 1932
Director
Appointed 20 Aug 1992
Resigned 04 Dec 1992

COUNSELL, Rosemary Frances

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1963
Director
Appointed 20 Nov 2015
Resigned 31 Oct 2017

DENCH, Marcus Simon

Resigned
Floor, LondonW1C 2JL
Born September 1970
Director
Appointed 09 Oct 2013
Resigned 03 Nov 2015

GILES, Christopher James

Resigned
D90, NottinghamNG90 1BS
Born December 1960
Director
Appointed 02 Nov 2007
Resigned 17 Jul 2008

GOURLAY, Alexander Wallace

Resigned
D90, NottinghamNG90 1BS
Born December 1959
Director
Appointed 17 Jul 2008
Resigned 28 Jan 2010

HENFREY, Neil Francis

Resigned
D90, NottinghamNG90 1BS
Born June 1961
Director
Appointed 28 Feb 2007
Resigned 19 Nov 2007

HOOTON, Jeffrey Albert

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born August 1952
Director
Appointed 24 Jun 2008
Resigned 31 Jul 2012

LONG, Andrew Michael

Resigned
3 Lincoln Circus, NottinghamNG7 1BG
Born April 1971
Director
Appointed 15 Nov 2001
Resigned 22 Sept 2005

MARRIOTT, John Richard

Resigned
27 The Chancery, NottinghamNG9 3AJ
Born November 1951
Director
Appointed 05 Oct 1994
Resigned 31 Jul 2006

MATTHEWS, Roderic John

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1964
Director
Appointed 30 Jun 2013
Resigned 31 Oct 2017

MORTIMER, Andrew John

Resigned
Bcm Fareva, NottinghamNG90 2PR
Born January 1959
Director
Appointed 31 Oct 2017
Resigned 30 Apr 2019

PORTIER, Benoit Pierre

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born February 1966
Director
Appointed 04 Sept 2012
Resigned 28 Feb 2019

POTTER, Adrian

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born May 1960
Director
Appointed 24 Jun 2008
Resigned 31 Jul 2012

SLADE, Timothy Martin

Resigned
20 Truro Close, LoughboroughLE12 6HB
Born February 1958
Director
Appointed 04 Jan 1993
Resigned 05 Oct 1994

STEWART, John

Resigned
1 Thane Road, NottinghamNG90 2PR
Born October 1966
Director
Appointed 01 Jan 2020
Resigned 15 Aug 2021

THOMPSON, David Anthony Roland

Resigned
The Court Main Street, NottinghamNG12 3AD
Born September 1942
Director
Appointed 04 Dec 1992
Resigned 04 Sept 2002

WATSON, Joseph John Henderson

Resigned
The Poplars Village Street, EdwaltonNG12 4AB
Born July 1941
Director
Appointed 20 Aug 1992
Resigned 09 Jul 2001

WHALL, Richard David

Resigned
Bcm Fareva, NottinghamNG90 2PR
Born February 1962
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2019

THE BOOTS COMPANY NOMINEES LIMITED

Resigned
1 Thane Road West, NottinghamNG2 3AA
Corporate director
Appointed 31 Jul 2006
Resigned 17 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Fareva Uk Ltd - C/O Fillcare Factory Lanelay Road, PontyclunCF72 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Oxford Street, LondonW1C 2JL

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 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Auditors Resignation Company
13 February 2018
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
15 November 2017
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Miscellaneous
28 April 2014
MISCMISC
Auditors Resignation Company
23 April 2014
AUDAUD
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Resolution
13 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
27 November 2007
288cChange of Particulars
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
6 September 2004
363aAnnual Return
Legacy
23 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
363aAnnual Return
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
7 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
28 August 1998
363aAnnual Return
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Auditors Resignation Company
14 January 1997
AUDAUD
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
11 January 1993
288288
Certificate Change Of Name Company
26 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1992
224224
Incorporation Company
20 August 1992
NEWINCIncorporation