Background WavePink WaveYellow Wave

BODYCOVE LIMITED (03292923)

BODYCOVE LIMITED (03292923) is an active UK company. incorporated on 16 December 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. BODYCOVE LIMITED has been registered for 29 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
03292923
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODYCOVE LIMITED

BODYCOVE LIMITED is an active company incorporated on 16 December 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. BODYCOVE LIMITED was registered 29 years ago.(SIC: 49390)

Status

active

Active since 29 years ago

Company No

03292923

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

BODYCOVE PLC
From: 16 December 1996To: 17 December 2007
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

Unit 1 Horton Road West Drayton Middlesex UB7 8BQ
From: 16 December 1996To: 9 August 2021
Timeline

20 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Funding Round
Jun 17
Loan Cleared
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 24
Director Joined
Jan 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Oct 2021

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 23 Mar 2020

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 23 Mar 2020

COBB, Richard Juxon

Resigned
69 Elmhurst Mansions, LondonSW4 6EU
Secretary
Appointed 17 Dec 1996
Resigned 01 Dec 1998

DE BEER, Dean Peter

Resigned
64 Perrers Road, LondonW6 0EZ
Secretary
Appointed 27 Apr 2000
Resigned 01 Jan 2003

HOHNE, Andrew Ross

Resigned
Unit 1 Horton Road, MiddlesexUB7 8BQ
Secretary
Appointed 01 Jan 2003
Resigned 28 Jun 2016

ROSS, David Peter John

Resigned
Flat 4 4 Roland Gardens, LondonSW7 3PM
Secretary
Appointed 24 Jan 1997
Resigned 27 Apr 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Dec 1996
Resigned 17 Dec 1996

BOLAND, Andrew Kenneth

Resigned
Unit 1 Horton Road, MiddlesexUB7 8BQ
Born December 1969
Director
Appointed 28 Jun 2016
Resigned 23 Mar 2020

BOTT, Adrian John Alan

Resigned
2 Furster Road, BeckenhamBR3 4LJ
Born June 1956
Director
Appointed 17 Dec 1996
Resigned 24 Jan 1997

COBB, Richard Juxon

Resigned
69 Elmhurst Mansions, LondonSW4 6EU
Born March 1969
Director
Appointed 17 Dec 1996
Resigned 24 Jan 1997

DALE, James Hall

Resigned
Bradda Brae, Port ErinIM9 6QB
Born May 1940
Director
Appointed 27 Apr 2000
Resigned 31 Dec 2007

DE BEER, Dean Peter

Resigned
Flint Cottage, High WycombeHP14 3XT
Born July 1962
Director
Appointed 27 Apr 2000
Resigned 28 Jun 2016

DUNSTONE, Charles William

Resigned
84 Campden Street, LondonW8 7EN
Born November 1964
Director
Appointed 24 Jan 1997
Resigned 27 Apr 2000

EDWARDS, Allan Martin

Resigned
3 Birkheads Road, ReigateRH2 0AR
Born April 1948
Director
Appointed 07 Feb 1997
Resigned 30 May 1997

GORDON, Simon

Resigned
Unit 1 Horton Road, MiddlesexUB7 8BQ
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

ROSS, David Peter John

Resigned
Flat 4 4 Roland Gardens, LondonSW7 3PM
Born July 1965
Director
Appointed 24 Jan 1997
Resigned 27 Apr 2000

STICKLAND, David George

Resigned
Unit 1 Horton Road, MiddlesexUB7 8BQ
Born May 1969
Director
Appointed 28 Jun 2016
Resigned 19 Jun 2018

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 08 Nov 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Dec 1996
Resigned 17 Dec 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Dec 1996
Resigned 17 Dec 1996

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

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

Filing History

185

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2024
AAAnnual Accounts
Legacy
10 May 2024
PARENT_ACCPARENT_ACC
Legacy
10 May 2024
AGREEMENT2AGREEMENT2
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2022
AAAnnual Accounts
Legacy
19 May 2022
PARENT_ACCPARENT_ACC
Legacy
19 May 2022
AGREEMENT2AGREEMENT2
Legacy
19 May 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
29 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Legacy
19 June 2019
CAP-SSCAP-SS
Resolution
19 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Auditors Resignation Company
25 July 2016
AUDAUD
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Legacy
23 February 2012
MG02MG02
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Legacy
9 February 2012
MG01MG01
Legacy
9 February 2012
MG01MG01
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
27 March 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Auditors Resignation Company
31 January 2008
AUDAUD
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Resolution
22 January 2008
RESOLUTIONSResolutions
Memorandum Articles
22 January 2008
MEM/ARTSMEM/ARTS
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
88(2)R88(2)R
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
155(6)b155(6)b
Legacy
11 January 2008
155(6)a155(6)a
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
17 December 2007
CERT10CERT10
Re Registration Memorandum Articles
17 December 2007
MARMAR
Legacy
17 December 2007
5353
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Memorandum Articles
11 May 2006
MEM/ARTSMEM/ARTS
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
28 January 2005
403aParticulars of Charge Subject to s859A
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
6 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 December 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Auditors Resignation Company
12 September 2001
AUDAUD
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 January 2001
AAAnnual Accounts
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1999
AAAnnual Accounts
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Legacy
1 February 1998
287Change of Registered Office
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
6 July 1997
169169
Legacy
17 June 1997
287Change of Registered Office
Legacy
17 June 1997
225Change of Accounting Reference Date
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
88(3)88(3)
Legacy
19 May 1997
88(3)88(3)
Legacy
19 May 1997
88(2)O88(2)O
Legacy
8 May 1997
88(2)P88(2)P
Legacy
28 February 1997
123Notice of Increase in Nominal Capital
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Resolution
20 February 1997
RESOLUTIONSResolutions
Resolution
20 February 1997
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
14 February 1997
CERT8CERT8
Application To Commence Business
14 February 1997
117117
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
287Change of Registered Office
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
287Change of Registered Office
Incorporation Company
16 December 1996
NEWINCIncorporation