Background WavePink WaveYellow Wave

BCN GROUP (RUNCORN) LTD (03923110)

BCN GROUP (RUNCORN) LTD (03923110) is an active UK company. incorporated on 10 February 2000. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BCN GROUP (RUNCORN) LTD has been registered for 26 years. Current directors include DAVIES, Robert James, HEAFIELD, Simon William, SEYMOUR, Joanne Lucy.

Company Number
03923110
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
Second Floor, Building 4, Manchester Green, Manchester, M22 5LW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAVIES, Robert James, HEAFIELD, Simon William, SEYMOUR, Joanne Lucy
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCN GROUP (RUNCORN) LTD

BCN GROUP (RUNCORN) LTD is an active company incorporated on 10 February 2000 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BCN GROUP (RUNCORN) LTD was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03923110

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

POLYMORPH LIMITED
From: 21 September 2003To: 10 June 2020
POLYMORPH BUSINESS SERVICES LIMITED
From: 10 February 2000To: 21 September 2003
Contact
Address

Second Floor, Building 4, Manchester Green Styal Road Manchester, M22 5LW,

Previous Addresses

Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England
From: 20 February 2020To: 1 February 2021
R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX
From: 5 February 2015To: 20 February 2020
Suite 527 the Heath Business & Technical Park, Runcorn Cheshire WA7 4QX
From: 10 February 2000To: 5 February 2015
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Apr 10
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Sept 20
Director Joined
May 21
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAVIES, Robert James

Active
Styal Road, ManchesterM22 5LW
Born November 1971
Director
Appointed 12 Feb 2020

HEAFIELD, Simon William

Active
Styal Road, ManchesterM22 5LW
Born July 1971
Director
Appointed 21 May 2021

SEYMOUR, Joanne Lucy

Active
Styal Road, ManchesterM22 5LW
Born February 1969
Director
Appointed 03 Nov 2025

HARRIS, Diane Louise

Resigned
Trident Business Park, ManchesterM22 5XB
Secretary
Appointed 18 Jul 2003
Resigned 12 Feb 2020

HUTCHINGS, Gary

Resigned
29 Mansfield Road, ManchesterM41 6HF
Secretary
Appointed 10 Feb 2000
Resigned 18 Jul 2003

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 10 Feb 2000
Resigned 10 Feb 2000

HARRIS, Stephen Mark

Resigned
Trident Business Park, ManchesterM22 5XB
Born May 1973
Director
Appointed 10 Feb 2000
Resigned 12 Feb 2020

HUTCHINGS, Gary

Resigned
29 Mansfield Road, ManchesterM41 6HF
Born August 1965
Director
Appointed 10 Feb 2000
Resigned 18 Jul 2003

KELF, Simon Edward

Resigned
Styal Road, ManchesterM22 5LW
Born October 1976
Director
Appointed 12 Feb 2020
Resigned 18 Jun 2022

LLEWELLYN, Julian David

Resigned
Styal Road, ManchesterM22 5LW
Born February 1970
Director
Appointed 12 Feb 2020
Resigned 01 Nov 2025

SMITH, Matthew Lewis

Resigned
Styal Road, ManchesterM22 5LW
Born July 1977
Director
Appointed 12 Feb 2020
Resigned 18 Jun 2022

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate director
Appointed 10 Feb 2000
Resigned 10 Feb 2000

Persons with significant control

2

1 Active
1 Ceased
Styal Road, ManchesterM22 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020

Mr Stephen Mark Harris

Ceased
Trident Business Park, ManchesterM22 5XB
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Resolution
10 June 2020
RESOLUTIONSResolutions
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 February 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 February 2020
SH10Notice of Particulars of Variation
Resolution
21 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
20 February 2020
RP04SH01RP04SH01
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Resolution
12 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
225Change of Accounting Reference Date
Legacy
28 October 2003
287Change of Registered Office
Certificate Change Of Name Company
22 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2003
169169
Legacy
24 July 2003
155(6)a155(6)a
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
23 August 2000
88(2)R88(2)R
Legacy
23 August 2000
88(2)R88(2)R
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
287Change of Registered Office
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Incorporation Company
10 February 2000
NEWINCIncorporation