Background WavePink WaveYellow Wave

BSY LIMITED (02845821)

BSY LIMITED (02845821) is an active UK company. incorporated on 18 August 1993. with registered office in Holsworthy. The company operates in the Education sector, engaged in other education n.e.c.. BSY LIMITED has been registered for 32 years. Current directors include WEBB, Andrew Paul.

Company Number
02845821
Status
active
Type
ltd
Incorporated
18 August 1993
Age
32 years
Address
Oakwood, Holsworthy, EX22 7YT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
WEBB, Andrew Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSY LIMITED

BSY LIMITED is an active company incorporated on 18 August 1993 with the registered office located in Holsworthy. The company operates in the Education sector, specifically engaged in other education n.e.c.. BSY LIMITED was registered 32 years ago.(SIC: 85590)

Status

active

Active since 32 years ago

Company No

02845821

LTD Company

Age

32 Years

Incorporated 18 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

REGENT HORTICULTURAL ACADEMY LIMITED
From: 18 August 1993To: 19 August 1999
Contact
Address

Oakwood Dunsland Cross Holsworthy, EX22 7YT,

Previous Addresses

6 John Street London WC1N 2ES Uk
From: 18 August 1993To: 9 April 2013
Timeline

9 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Nov 15
New Owner
Sept 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Sept 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SMITH, Stephanie Jane

Active
Dunsland Cross, HolsworthyEX22 7YT
Secretary
Appointed 16 Aug 2024

WEBB, Andrew Paul

Active
Dunsland Cross, HolsworthyEX22 7YT
Born February 1967
Director
Appointed 16 Aug 2024

BISHOP, Carol Lesley

Resigned
59b Shortheath Road, FarnhamGU9 8SH
Secretary
Appointed 31 Mar 2005
Resigned 20 Mar 2009

FLACK, Derek Edward

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Secretary
Appointed 20 Mar 2009
Resigned 03 Apr 2014

LANIADO, Deborah Jill Suzanne

Resigned
Flat 2, LondonNW6 3HN
Secretary
Appointed 02 Oct 2000
Resigned 16 Jan 2002

LANIADO, Nathalie

Resigned
19 Greenaway Gardens, LondonNW3 7DH
Secretary
Appointed 16 Jan 2002
Resigned 31 Mar 2005

LANIADO, Philip

Resigned
19 Greenaway Gardens, LondonNW3 7DH
Secretary
Appointed 18 Aug 1993
Resigned 02 Oct 2000

SCANNELL, Andrew

Resigned
Piccadilly, LondonW1J 9HF
Secretary
Appointed 26 May 2014
Resigned 16 Aug 2024

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 18 Aug 1993
Resigned 18 Aug 1993

LANIADO, Deborah Jill Suzanne

Resigned
Flat 2, LondonNW6 3HN
Born January 1974
Director
Appointed 05 Sept 2001
Resigned 16 Jan 2002

LANIADO, Maurice Elie

Resigned
15 Ranulf Road, LondonNW2 2BT
Born March 1937
Director
Appointed 18 Aug 1993
Resigned 05 Sept 2001

LANIADO, Nathalie

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born October 1969
Director
Appointed 27 Nov 2015
Resigned 16 Aug 2024

LANIADO, Philip

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966
Director
Appointed 18 Aug 1993
Resigned 16 Aug 2024

GUARDHEATH SECURITIES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate nominee director
Appointed 18 Aug 1993
Resigned 18 Aug 1993

Persons with significant control

3

1 Active
2 Ceased

Mrs Nathalie Laniado

Ceased
Dunsland Cross, HolsworthyEX22 7YT
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 04 Sept 2023
Ceased 16 Aug 2024

Mr Philip Paul Laniado

Ceased
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Aug 2024
Dunsland Cross, HolsworthyEX22 7YT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
29 August 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
29 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
26 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Move Registers To Sail Company
19 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 August 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
26 May 2005
287Change of Registered Office
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
403aParticulars of Charge Subject to s859A
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
287Change of Registered Office
Legacy
3 May 2000
225Change of Accounting Reference Date
Legacy
29 September 1999
363aAnnual Return
Certificate Change Of Name Company
18 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
9 September 1998
363aAnnual Return
Legacy
9 September 1998
287Change of Registered Office
Legacy
26 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
10 September 1997
363aAnnual Return
Legacy
14 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
14 November 1995
363x363x
Legacy
14 June 1995
363x363x
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
4 April 1995
287Change of Registered Office
Gazette Filings Brought Up To Date
21 March 1995
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Gazette Notice Compulsary
21 February 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 January 1994
224224
Incorporation Company
18 August 1993
NEWINCIncorporation