Background WavePink WaveYellow Wave

BSI LIMITED (03555107)

BSI LIMITED (03555107) is an active UK company. incorporated on 23 April 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BSI LIMITED has been registered for 27 years. Current directors include QUESTED, Paul David, TAYLOR, Susan Charlotte.

Company Number
03555107
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
Seventh And Eighth Floors, The Acre, London, WC2E 9RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
QUESTED, Paul David, TAYLOR, Susan Charlotte
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSI LIMITED

BSI LIMITED is an active company incorporated on 23 April 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BSI LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03555107

LTD Company

Age

27 Years

Incorporated 23 April 1998

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 18 September 2025 (7 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Seventh And Eighth Floors, The Acre 90 Long Acre London, WC2E 9RA,

Previous Addresses

Seventh and Eighth Floors, the Acre, 90 Long Acre Seventh and Eighth Floors, the Acre 90 Long Acre London WC2E 9RA England
From: 1 September 2025To: 1 September 2025
389 Chiswick High Road London W4 4AL
From: 23 April 1998To: 1 September 2025
Timeline

13 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Mar 10
Director Joined
May 10
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 25
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BSI SERVICES HOLDINGS LIMITED

Active
Chiswick High Road, LondonW4 4AL
Corporate secretary
Appointed 03 Oct 2000

QUESTED, Paul David

Active
90 Long Acre, LondonWC2E 9RA
Born October 1970
Director
Appointed 30 Jan 2026

TAYLOR, Susan Charlotte

Active
90 Long Acre, LondonWC2E 9RA
Born December 1963
Director
Appointed 20 Jan 2021

LAPPAGE, David John

Resigned
38 Tumulus Way, ColchesterCO2 9SD
Secretary
Appointed 16 Apr 1999
Resigned 03 Oct 2000

MARSH, Caroline

Resigned
7 Batson Street, LondonW12 9PU
Secretary
Appointed 23 Apr 1998
Resigned 09 Apr 1999

ASTLEY, Paul Vennick

Resigned
Chiswick High Road, LondonW4 4AL
Born July 1967
Director
Appointed 31 Jul 2021
Resigned 24 Jan 2022

BREEZE, Stevan William

Resigned
The Hamlet Manor Lane, Gerrards CrossSL9 7NJ
Born June 1951
Director
Appointed 03 Oct 2005
Resigned 02 Jul 2008

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Born November 1954
Director
Appointed 15 Sept 2005
Resigned 31 Mar 2009

DICKINSON, Sara Louise

Resigned
Chiswick High Road, LondonW4 4AL
Born June 1968
Director
Appointed 24 Jan 2022
Resigned 14 Feb 2025

GRAY, Suzanne Romny

Resigned
Star Street, LondonW2 1QF
Born November 1965
Director
Appointed 16 Mar 2009
Resigned 26 Feb 2010

HANNAH, Martin Hamilton

Resigned
389 Chiswick High RoadW4 4AL
Born April 1962
Director
Appointed 19 Nov 2007
Resigned 01 Jun 2011

KERR, Howard Robert

Resigned
Chiswick High Road, LondonW4 4AL
Born March 1959
Director
Appointed 21 Apr 2010
Resigned 20 Jan 2021

MCCOLE, Charles Joseph

Resigned
Chimneys, AscotSL5 7JT
Born September 1952
Director
Appointed 20 Jul 2006
Resigned 05 Feb 2007

MORT, Roy

Resigned
Brambles 1 Duffryn Woods, NeathSA10 7QA
Born March 1952
Director
Appointed 30 May 2000
Resigned 30 Jun 2006

SILVER, Mark Jonathan

Resigned
86 Mount Ararat Road, RichmondTW10 6PH
Born May 1961
Director
Appointed 23 Apr 1998
Resigned 31 May 2000

SMITH, Craig Harold

Resigned
Chiswick High Road, LondonW4 4AL
Born May 1963
Director
Appointed 07 Oct 2011
Resigned 31 Jul 2021

TOZZI, Keith

Resigned
20 Black Friars Lane, LondonEC4V 6HD
Born February 1949
Director
Appointed 23 Apr 1998
Resigned 07 Mar 2000

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Born July 1945
Director
Appointed 23 Apr 1998
Resigned 15 Sept 2005

Persons with significant control

1

Chiswick High Road, LondonW4 4AL

Nature of Control

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

Filing History

113

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Memorandum Articles
20 November 2025
MAMA
Resolution
26 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
3 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
23 May 2001
363aAnnual Return
Legacy
9 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
1 July 1999
155(6)b155(6)b
Legacy
1 July 1999
155(6)b155(6)b
Legacy
1 July 1999
155(6)b155(6)b
Legacy
1 July 1999
155(6)b155(6)b
Legacy
1 July 1999
155(6)b155(6)b
Legacy
1 July 1999
155(6)a155(6)a
Legacy
1 July 1999
155(6)b155(6)b
Legacy
1 July 1999
155(6)b155(6)b
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
17 August 1998
225Change of Accounting Reference Date
Legacy
13 May 1998
225Change of Accounting Reference Date
Legacy
10 May 1998
88(2)R88(2)R
Incorporation Company
23 April 1998
NEWINCIncorporation