Background WavePink WaveYellow Wave

BCP CORPORATE LIMITED (05172246)

BCP CORPORATE LIMITED (05172246) is an active UK company. incorporated on 6 July 2004. with registered office in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BCP CORPORATE LIMITED has been registered for 21 years. Current directors include GERRITSEN, Daniel, KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville.

Company Number
05172246
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
Crompton House Nuttalls Way, Lancashire, BB1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GERRITSEN, Daniel, KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCP CORPORATE LIMITED

BCP CORPORATE LIMITED is an active company incorporated on 6 July 2004 with the registered office located in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BCP CORPORATE LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05172246

LTD Company

Age

21 Years

Incorporated 6 July 2004

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 7 October 2025 (6 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

EMLAM LIMITED
From: 24 April 2013To: 11 September 2013
BCP HOLDINGS (UK) LIMITED
From: 23 November 2012To: 24 April 2013
2 VIEW MEDIA LIMITED
From: 9 September 2004To: 23 November 2012
NEMLAND LIMITED
From: 6 July 2004To: 9 September 2004
Contact
Address

Crompton House Nuttalls Way Blackburn Lancashire, BB1 2JT,

Timeline

25 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Mar 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Cleared
Dec 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GERRITSEN, Daniel

Active
Nuttalls Way, LancashireBB1 2JT
Born January 1974
Director
Appointed 22 Feb 2024

KUUSIKOSKI, Leena Tellervo

Active
Nuttalls Way, LancashireBB1 2JT
Born December 1976
Director
Appointed 31 Dec 2020

PORTER, Charles Alexander Iain Greville

Active
Nuttalls Way, LancashireBB1 2JT
Born February 1977
Director
Appointed 31 Oct 2024

CLIFTON, Adam Henry

Resigned
Nuttalls Way, LancashireBB1 2JT
Secretary
Appointed 08 Sept 2006
Resigned 27 Nov 2013

COX, Amanda Jane

Resigned
The Heights 36 Louie Pollard, BlackburnBB6 7TG
Secretary
Appointed 06 Jul 2004
Resigned 08 Sept 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Jul 2004
Resigned 06 Jul 2004

COULTER, Stephen Brian David

Resigned
Nuttalls Way, LancashireBB1 2JT
Born September 1977
Director
Appointed 22 Feb 2024
Resigned 31 Oct 2024

COVILL, Philip John

Resigned
Nuttalls Way, LancashireBB1 2JT
Born November 1970
Director
Appointed 20 Aug 2018
Resigned 22 Feb 2024

HESP, Andrew Gordon

Resigned
Nuttalls Way, LancashireBB1 2JT
Born January 1974
Director
Appointed 30 Sept 2017
Resigned 22 Feb 2024

IITTI, Tarja

Resigned
Nuttalls Way, LancashireBB1 2JT
Born March 1959
Director
Appointed 27 Nov 2013
Resigned 31 Dec 2020

JENNER, Simon Ashley

Resigned
Nuttalls Way, LancashireBB1 2JT
Born November 1970
Director
Appointed 25 Jun 2015
Resigned 03 Feb 2016

JONES, Brian Crompton

Resigned
Nuttalls Way, LancashireBB1 2JT
Born April 1956
Director
Appointed 06 Jul 2004
Resigned 27 Nov 2013

MASON, Rosemary

Resigned
Nuttalls Way, LancashireBB1 2JT
Born August 1956
Director
Appointed 27 Nov 2013
Resigned 30 Sept 2017

MCAULAY, Alan

Resigned
Nuttalls Way, LancashireBB1 2JT
Born October 1958
Director
Appointed 27 Nov 2013
Resigned 25 Jun 2015

STAPLETON-HARRIS, Rebecca Fleur

Resigned
Nuttalls Way, LancashireBB1 2JT
Born September 1981
Director
Appointed 30 Sept 2017
Resigned 09 Feb 2018

TIMMISS, Derek

Resigned
Nuttalls Way, LancashireBB1 2JT
Born January 1963
Director
Appointed 03 Feb 2016
Resigned 07 Oct 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Jul 2004
Resigned 06 Jul 2004

Persons with significant control

1

Grange Road, GosportPO13 9UP

Nature of Control

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

Filing History

100

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
19 August 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 June 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 December 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Certificate Change Of Name Company
24 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2012
CONNOTConfirmation Statement Notification
Resolution
14 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Resolution
18 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
18 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Legacy
6 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
190190
Legacy
9 July 2008
353353
Legacy
9 July 2008
287Change of Registered Office
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
353353
Legacy
8 September 2006
190190
Legacy
8 September 2006
287Change of Registered Office
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
287Change of Registered Office
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2004
NEWINCIncorporation