Background WavePink WaveYellow Wave

BANKERS' AUTOMATED CLEARING SERVICES LIMITED (05214532)

BANKERS' AUTOMATED CLEARING SERVICES LIMITED (05214532) is an active UK company. incorporated on 25 August 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BANKERS' AUTOMATED CLEARING SERVICES LIMITED has been registered for 21 years. Current directors include ELLIS, Michael John.

Company Number
05214532
Status
active
Type
ltd
Incorporated
25 August 2004
Age
21 years
Address
The White Chapel Building, London, E1 8QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ELLIS, Michael John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKERS' AUTOMATED CLEARING SERVICES LIMITED

BANKERS' AUTOMATED CLEARING SERVICES LIMITED is an active company incorporated on 25 August 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BANKERS' AUTOMATED CLEARING SERVICES LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05214532

LTD Company

Age

21 Years

Incorporated 25 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BPSL LIMITED
From: 25 August 2004To: 20 December 2004
Contact
Address

The White Chapel Building 10 Whitechapel High Street London, E1 8QS,

Previous Addresses

2 Thomas More Square London E1W 1YN
From: 26 July 2010To: 24 July 2025
Mercury House, Triton Court 14 Finsbury Square London EC2A 1LQ
From: 25 August 2004To: 26 July 2010
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Owner Exit
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ELLIS, Michael John

Active
10 Whitechapel High Street, LondonE1 8QS
Born March 1965
Director
Appointed 01 Aug 2022

BURNS, John Duncan, Mr.

Resigned
57 Malmstone Avenue, RedhillRH1 3ND
Secretary
Appointed 01 Apr 2006
Resigned 01 May 2008

STAMP, Ewen George Morrell

Resigned
The Gables Lower Street, IpswichIP9 2SQ
Secretary
Appointed 26 Aug 2004
Resigned 01 Apr 2006

M & R SECRETARIAL SERVICES LIMITED

Resigned
Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 01 May 2008
Resigned 22 Jan 2010

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 25 Aug 2004
Resigned 26 Aug 2004

UK PAYMENTS ADMINISTRATION LIMITED

Resigned
Thomas More Square, LondonE1W 1YN
Corporate secretary
Appointed 22 Jan 2010
Resigned 21 Dec 2020

BURNS, John Duncan, Mr.

Resigned
57 Malmstone Avenue, RedhillRH1 3ND
Born July 1959
Director
Appointed 01 Apr 2006
Resigned 01 May 2008

CHAMBERS, Michael Paul

Resigned
Thomas More Square, LondonE1W 1YN
Born January 1967
Director
Appointed 26 Aug 2004
Resigned 29 Apr 2019

HORLOCK, Paul Edward

Resigned
Thomas More Square, LondonE1W 1YN
Born July 1968
Director
Appointed 21 Oct 2019
Resigned 16 Nov 2020

HUNT, Matthew Paul

Resigned
Thomas More Square, LondonE1W 1YN
Born April 1973
Director
Appointed 21 Oct 2019
Resigned 01 Aug 2022

STAMP, Ewen George Morrell

Resigned
The Gables Lower Street, IpswichIP9 2SQ
Born August 1939
Director
Appointed 26 Aug 2004
Resigned 01 Apr 2006

STOCKWELL, David James

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born July 1967
Director
Appointed 25 Jul 2008
Resigned 29 Aug 2025

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 25 Aug 2004
Resigned 26 Aug 2004

Persons with significant control

3

1 Active
2 Ceased
Thomas More Square, LondonE1W 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2019

Mr Michael Paul Chambers

Ceased
Thomas More Square, LondonE1W 1YN
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2016
Ceased 29 Apr 2019

Mr David James Stockwell

Ceased
Thomas More Square, LondonE1W 1YN
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
6 September 2006
363aAnnual Return
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
12 April 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2004
287Change of Registered Office
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Incorporation Company
25 August 2004
NEWINCIncorporation