Background WavePink WaveYellow Wave

BSY GROUP LIMITED (03819919)

BSY GROUP LIMITED (03819919) is an active UK company. incorporated on 5 August 1999. with registered office in Holsworthy. The company operates in the Education sector, engaged in other education n.e.c.. BSY GROUP LIMITED has been registered for 26 years. Current directors include WEBB, Andrew Paul.

Company Number
03819919
Status
active
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
Oakwood Dunsland Cross, 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 GROUP LIMITED

BSY GROUP LIMITED is an active company incorporated on 5 August 1999 with the registered office located in Holsworthy. The company operates in the Education sector, specifically engaged in other education n.e.c.. BSY GROUP LIMITED was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03819919

LTD Company

Age

26 Years

Incorporated 5 August 1999

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

8 months left

Last Filed

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

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Oakwood Dunsland Cross Brandis Corner Holsworthy, EX22 7YT,

Previous Addresses

180 Piccadilly London W1J 9HF
From: 1 September 2010To: 16 August 2024
212 Piccadilly London W1J 9HG England
From: 5 August 1999To: 1 September 2010
Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Apr 11
Director Joined
Apr 11
Funding Round
Jan 16
New Owner
Aug 23
Director Left
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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 04 Jun 2009

LANIADO, Deborah Jill Suzanne

Resigned
Flat 2, LondonNW6 3HN
Secretary
Appointed 01 Sept 1999
Resigned 16 Jan 2002

LANIADO, Nathalie

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

SCANNELL, Andrew James

Resigned
Piccadilly, LondonW1J 9HF
Secretary
Appointed 04 Jun 2009
Resigned 16 Aug 2024

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 05 Aug 1999
Resigned 05 Aug 1999

LANIADO, Nathalie

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born October 1969
Director
Appointed 04 Apr 2011
Resigned 16 Aug 2024

LANIADO, Philip Paul

Resigned
Piccadilly, LondonW1J 9HF
Born April 1966
Director
Appointed 01 Sept 1999
Resigned 16 Aug 2024

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 05 Aug 1999
Resigned 05 Aug 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Paul Webb

Active
Dunsland Cross, HolsworthyEX22 7YT
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Aug 2024

Mrs Nathalie Laniado

Ceased
Piccadilly, LondonW1J 9HF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2023
Ceased 16 Aug 2024

Mr Philip Paul Laniado

Ceased
Piccadilly, LondonW1J 9HF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Statement Of Companys Objects
27 January 2016
CC04CC04
Resolution
27 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
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
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
14 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Move Registers To Registered Office Company
5 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Move Registers To Sail Company
11 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 August 2011
AD02Notification of Single Alternative Inspection Location
Resolution
11 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
353353
Legacy
19 August 2009
288cChange of Particulars
Legacy
5 June 2009
287Change of Registered Office
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Statement Of Affairs
11 March 2008
SASA
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
29 January 2008
88(2)R88(2)R
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
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
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
22 September 2000
287Change of Registered Office
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
287Change of Registered Office
Incorporation Company
5 August 1999
NEWINCIncorporation