Background WavePink WaveYellow Wave

BCA HOLDINGS LIMITED (03113182)

BCA HOLDINGS LIMITED (03113182) is an active UK company. incorporated on 12 October 1995. with registered office in Hook. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BCA HOLDINGS LIMITED has been registered for 30 years. Current directors include LAMPERT, Timothy Giles, PALMER-LAVERY, Avril.

Company Number
03113182
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAMPERT, Timothy Giles, PALMER-LAVERY, Avril
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCA HOLDINGS LIMITED

BCA HOLDINGS LIMITED is an active company incorporated on 12 October 1995 with the registered office located in Hook. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BCA HOLDINGS LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03113182

LTD Company

Age

30 Years

Incorporated 12 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

INTEGRATED TRANSPORT SYSTEMS LIMITED
From: 18 December 1995To: 2 February 2000
DAYCAREER LIMITED
From: 12 October 1995To: 18 December 1995
Contact
Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham Surrey GU9 7XG
From: 12 October 1995To: 12 September 2022
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Loan Secured
Aug 13
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Capital Update
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Secured
Feb 17
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LETZA, Martin Richard

Active
Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 16 Sept 2016

LAMPERT, Timothy Giles

Active
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 20 Mar 2025

PALMER-LAVERY, Avril

Active
Bartley Wood Business Park, HookRG27 9XA
Born April 1964
Director
Appointed 02 Apr 2015

CUNNINGHAM, David Mark

Resigned
9 Harold Road, LondonSE19 3PU
Secretary
Appointed 31 Aug 2007
Resigned 29 Sept 2014

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Secretary
Appointed 29 Sept 2014
Resigned 16 Sept 2016

HAMMOND, David Bruce, Dr

Resigned
Little Court Hall Place Lane, MaidenheadSL6 6QY
Secretary
Appointed 30 Oct 1995
Resigned 29 Dec 1995

OLSEN, Jonathan Robert

Resigned
13 Spencer Road, TwickenhamTW2 5TH
Secretary
Appointed 29 Dec 1995
Resigned 31 Mar 2000

WATTS, Jeremy Nicholas

Resigned
10 Broad Walk, CranleighGU6 7LS
Secretary
Appointed 31 Mar 2000
Resigned 31 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 1995
Resigned 30 Oct 1995

FARRELLY, Ian Brian

Resigned
Crosby Way, FarnhamGU9 7XG
Born September 1968
Director
Appointed 18 Mar 2015
Resigned 02 Apr 2015

GIBSON, Thomas Johns

Resigned
Cheniston Cheniston Grove, MaidenheadSL6 4LN
Born July 1939
Director
Appointed 30 Oct 1995
Resigned 31 May 2006

HAMMOND, David Bruce, Dr

Resigned
Little Court Hall Place Lane, MaidenheadSL6 6QY
Born March 1945
Director
Appointed 30 Oct 1995
Resigned 20 Oct 2006

HOSKING, Simon Christopher Duncan

Resigned
Crosby Way, FarnhamGU9 7XG
Born February 1964
Director
Appointed 17 Oct 2006
Resigned 02 Apr 2015

HULME, Andrew David

Resigned
Willow Brook 15 Woodside Lane, HuddersfieldHD2 2HA
Born April 1952
Director
Appointed 30 Apr 2003
Resigned 31 Dec 2013

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 02 Apr 2015
Resigned 31 Mar 2023

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 20 Mar 2025

MURRELL, Brian Leonard

Resigned
Hillcrest Hill Brow, LissGU33 7QQ
Born September 1944
Director
Appointed 29 Dec 1995
Resigned 30 Jun 2004

OLSEN, Jonathan Robert

Resigned
Crosby Way, FarnhamGU9 7XG
Born April 1962
Director
Appointed 30 Apr 2003
Resigned 02 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 1995
Resigned 30 Oct 1995

Persons with significant control

1

Bartley Wood Business Park, HookRG27 9XA

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
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Memorandum Articles
11 September 2017
MAMA
Change To A Person With Significant Control Without Name Date
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
8 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Legacy
15 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 April 2015
SH19Statement of Capital
Legacy
15 April 2015
CAP-SSCAP-SS
Resolution
15 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
28 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Resolution
23 July 2010
RESOLUTIONSResolutions
Legacy
31 March 2010
MG02MG02
Legacy
3 March 2010
MG01MG01
Legacy
10 February 2010
MG02MG02
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Legacy
4 March 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288cChange of Particulars
Legacy
16 June 2007
288cChange of Particulars
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)a155(6)a
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
3 November 2006
155(6)b155(6)b
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2006
AAAnnual Accounts
Legacy
13 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2005
AAAnnual Accounts
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 October 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
122122
Legacy
26 April 2003
123Notice of Increase in Nominal Capital
Resolution
26 April 2003
RESOLUTIONSResolutions
Resolution
26 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2002
AAAnnual Accounts
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
28 July 1998
AUDAUD
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 August 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288cChange of Particulars
Legacy
19 May 1996
88(3)88(3)
Legacy
19 May 1996
88(2)O88(2)O
Legacy
19 May 1996
88(3)88(3)
Legacy
19 May 1996
88(2)O88(2)O
Legacy
12 May 1996
88(2)P88(2)P
Legacy
12 May 1996
88(2)P88(2)P
Legacy
8 May 1996
88(2)R88(2)R
Legacy
19 February 1996
288288
Legacy
12 February 1996
122122
Resolution
12 February 1996
RESOLUTIONSResolutions
Resolution
12 February 1996
RESOLUTIONSResolutions
Resolution
12 February 1996
RESOLUTIONSResolutions
Resolution
12 February 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
123Notice of Increase in Nominal Capital
Legacy
23 January 1996
224224
Legacy
23 January 1996
287Change of Registered Office
Legacy
18 January 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
287Change of Registered Office
Incorporation Company
12 October 1995
NEWINCIncorporation