Background WavePink WaveYellow Wave

BC TRADING INTERNATIONAL LTD (05093170)

BC TRADING INTERNATIONAL LTD (05093170) is an active UK company. incorporated on 5 April 2004. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. BC TRADING INTERNATIONAL LTD has been registered for 21 years. Current directors include HORTON, Andrew, MEUSEN, Johannes Anna Wilhelmus, NICOLLE, Fiona Mary and 1 others.

Company Number
05093170
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
1 Redman Place, London, E20 1JQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HORTON, Andrew, MEUSEN, Johannes Anna Wilhelmus, NICOLLE, Fiona Mary, WADDINGHAM, Denise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC TRADING INTERNATIONAL LTD

BC TRADING INTERNATIONAL LTD is an active company incorporated on 5 April 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. BC TRADING INTERNATIONAL LTD was registered 21 years ago.(SIC: 85590)

Status

active

Active since 21 years ago

Company No

05093170

LTD Company

Age

21 Years

Incorporated 5 April 2004

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

1 Redman Place London, E20 1JQ,

Previous Addresses

10 Spring Gardens London SW1A 2BN
From: 5 April 2004To: 17 December 2020
Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
Jun 12
Director Left
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Nov 18
New Owner
Mar 19
Director Left
Feb 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Apr 25
Owner Exit
Apr 25
0
Funding
32
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AREOLA, Deborah

Active
Redman Place, LondonE20 1JQ
Secretary
Appointed 17 Mar 2026

HORTON, Andrew

Active
Redman Place, LondonE20 1JQ
Born May 1969
Director
Appointed 03 Sept 2016

MEUSEN, Johannes Anna Wilhelmus

Active
Redman Place, LondonE20 1JQ
Born September 1963
Director
Appointed 28 May 2021

NICOLLE, Fiona Mary

Active
Redman Place, LondonE20 1JQ
Born January 1977
Director
Appointed 28 May 2021

WADDINGHAM, Denise

Active
Redman Place, LondonE20 1JQ
Born June 1967
Director
Appointed 23 Apr 2018

BEECROFT, Jane

Resigned
10 Spring GardensSW1A 2BN
Secretary
Appointed 22 Jun 2012
Resigned 11 Sept 2013

DJABALI, Feyrouz

Resigned
Spring Gardens, LondonSW1A 2BN
Secretary
Appointed 01 Dec 2015
Resigned 09 Mar 2017

FAY, Geraldine Anne

Resigned
10 Spring GardensSW1A 2BN
Secretary
Appointed 11 Sept 2013
Resigned 01 Dec 2015

HOWARD, Sarah Penelope

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 01 Feb 2022
Resigned 08 Dec 2023

HOWARD, Sarah Penelope

Resigned
10 Spring GardensSW1A 2BN
Secretary
Appointed 20 Jul 2017
Resigned 05 Nov 2019

LADAYAL, Jolanta Magdalena

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 08 Dec 2023
Resigned 03 Apr 2024

LEA, Charlotte Elizabeth

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 06 Nov 2019
Resigned 01 Feb 2022

LOTTEN, Mona

Resigned
14 Reighton Road, LondonE5 8SG
Secretary
Appointed 10 Dec 2005
Resigned 18 Feb 2008

ROBINSON, Deborah Jane

Resigned
128 Portland Road, Kingston Upon ThamesKT1 2SW
Secretary
Appointed 18 Feb 2008
Resigned 22 Jun 2012

WALLACE-SHADDAD, Susan Anne

Resigned
5 Bolton Lane, IpswichIP4 2BX
Secretary
Appointed 05 Apr 2004
Resigned 09 Dec 2005

WRIGHT, Tyrrell

Resigned
Redman Place, LondonE20 1JQ
Secretary
Appointed 03 Apr 2024
Resigned 09 Mar 2026

BEECROFT, Jane

Resigned
10 Spring GardensSW1A 2BN
Born June 1959
Director
Appointed 28 Feb 2011
Resigned 20 Jun 2012

BOARD, Kathryn Margaret

Resigned
1 Honeysuckle Way, EastleighSO53 4LR
Born December 1952
Director
Appointed 18 Feb 2008
Resigned 18 Jul 2008

BUCKBY, Anthony Jonathan

Resigned
10 Spring GardensSW1A 2BN
Born September 1951
Director
Appointed 26 Sept 2016
Resigned 21 Mar 2018

BYNNER HUGHES, Catrin Rebecca

Resigned
10 Spring GardensSW1A 2BN
Born February 1962
Director
Appointed 06 Feb 2017
Resigned 22 Nov 2017

CLEAR, Celia Olwen

Resigned
2 Micheldever Road, LondonSE12 8LX
Born January 1948
Director
Appointed 28 Mar 2006
Resigned 18 Jan 2008

DAVIDSON, Martin Stuart

Resigned
Sunnylands Farm, ShaftesburySP8 5LQ
Born October 1955
Director
Appointed 11 Oct 2005
Resigned 18 Feb 2008

GAVAN, Kieron Martin

Resigned
11 North Avenue, LondonW13 8AP
Born November 1955
Director
Appointed 18 Feb 2008
Resigned 30 Jun 2009

GIBSON, Leigh

Resigned
10 Spring GardensSW1A 2BN
Born September 1956
Director
Appointed 27 Jul 2015
Resigned 03 Sept 2016

JACK, Margaret Sheila

Resigned
10 Spring GardensSW1A 2BN
Born November 1952
Director
Appointed 01 Jun 2011
Resigned 26 Sept 2016

LEMOS, Gerard Anthony

Resigned
7 Bisham Gardens, LondonN6 6DJ
Born February 1958
Director
Appointed 28 Mar 2006
Resigned 28 Jan 2008

MARTIN, Andrew Nigel

Resigned
54 Croham Valley Road, South CroydonCR2 7NB
Born March 1947
Director
Appointed 05 Apr 2004
Resigned 07 Dec 2005

MAYNE, Margaret, Dr

Resigned
Pond Cottage, Old Wives LeesCT4 8BD
Born July 1962
Director
Appointed 20 Oct 2005
Resigned 23 Jan 2008

MCCOLLOM, Michelle

Resigned
Redman Place, LondonE20 1JQ
Born April 1963
Director
Appointed 03 Sept 2012
Resigned 28 May 2021

PRYDE, Roderick Stokes

Resigned
2 The Kernican, HassocksBN6 9LX
Born January 1953
Director
Appointed 05 Apr 2004
Resigned 27 Apr 2005

ROBSON, Mark William

Resigned
Kingsdowne Road, SurbitonKT6 6JZ
Born November 1960
Director
Appointed 18 Feb 2008
Resigned 31 Aug 2012

STEPHENS, Catherine Anne

Resigned
2 The Lymes, SudburyCO10 2AG
Born February 1951
Director
Appointed 07 Oct 2005
Resigned 18 Feb 2011

VINER, David, Dr

Resigned
Spring Gardens, LondonSW1A 2BN
Born July 1966
Director
Appointed 19 Nov 2009
Resigned 22 Jun 2011

WALTON, Rebecca Hay Elliott

Resigned
10 Spring GardensSW1A 2BN
Born May 1958
Director
Appointed 13 Jun 2011
Resigned 01 Sept 2015

WALTON, Rebecca Hay Elliott

Resigned
39 Miswell Lane, TringHP23 4DD
Born May 1958
Director
Appointed 01 May 2005
Resigned 01 Dec 2005

Persons with significant control

6

3 Active
3 Ceased

Mr Mark John Walker

Active
Redman Place, LondonE20 1JQ
Born July 1972

Nature of Control

Right to appoint and remove directors
Notified 21 May 2024

Mr Thomas Scott Mcdonald

Active
Redman Place, LondonE20 1JQ
Born January 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2021

Miss Kate Ewart-Biggs

Ceased
Redman Place, LondonE20 1JQ
Born November 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2021
Ceased 01 Sept 2021

Mr Richard Peter Thomas

Ceased
Redman Place, LondonE20 1JQ
Born February 1962

Nature of Control

Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 20 May 2024

Sir Ciarán Gearoid Devane

Ceased
10 Spring Gardens, LondonSW1A 2BN
Born October 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2020
1 Redman Place, LondonE20 1JQ

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

133

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Miscellaneous
19 April 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
12 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Statement Of Companys Objects
24 November 2010
CC04CC04
Resolution
24 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Auditors Resignation Company
28 August 2008
AUDAUD
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
225Change of Accounting Reference Date
Incorporation Company
5 April 2004
NEWINCIncorporation