Background WavePink WaveYellow Wave

BCS GLOBAL NETWORKS LIMITED (05239560)

BCS GLOBAL NETWORKS LIMITED (05239560) is an active UK company. incorporated on 23 September 2004. with registered office in Slough. The company operates in the Information and Communication sector, engaged in other telecommunications activities. BCS GLOBAL NETWORKS LIMITED has been registered for 21 years. Current directors include MULHOLLAND, Dawn Louise.

Company Number
05239560
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
Keypoint, Slough, SL1 1DY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MULHOLLAND, Dawn Louise
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCS GLOBAL NETWORKS LIMITED

BCS GLOBAL NETWORKS LIMITED is an active company incorporated on 23 September 2004 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. BCS GLOBAL NETWORKS LIMITED was registered 21 years ago.(SIC: 61900)

Status

active

Active since 21 years ago

Company No

05239560

LTD Company

Age

21 Years

Incorporated 23 September 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 26 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 24 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BCS GLOBAL UK LTD
From: 13 April 2005To: 13 October 2005
CLIMBSYSTEM SOLUTIONS LIMITED
From: 23 September 2004To: 13 April 2005
Contact
Address

Keypoint 17-23 High Street Slough, SL1 1DY,

Previous Addresses

3Rd Floor, Regal Court 42-44 High Street Slough Berkshire SL1 1EL
From: 23 September 2004To: 4 March 2014
Timeline

32 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Oct 10
Funding Round
Feb 11
Funding Round
Dec 11
Funding Round
Sept 12
Funding Round
Jan 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Apr 15
Loan Secured
Jun 15
Funding Round
Aug 15
Director Joined
May 16
Director Left
Apr 18
Funding Round
Dec 18
Director Joined
Aug 19
Director Joined
Apr 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Jul 22
Director Left
Sept 24
10
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CLARKS NOMINEES LIMITED

Active
Station Road, ReadingRG1 1LX
Corporate secretary
Appointed 18 Nov 2021

MULHOLLAND, Dawn Louise

Active
17-23 High Street, SloughSL1 1DY
Born August 1970
Director
Appointed 31 Dec 2020

PLAYFORD, Catherine

Resigned
2288 B Queen St. East, TorontoM4E 1G6
Secretary
Appointed 24 Jun 2008
Resigned 25 Jul 2014

PREECE, Allen Thomas

Resigned
2025 Waters Edge Drive, Ontario
Secretary
Appointed 07 Sept 2005
Resigned 04 Jun 2008

SAWKINS, Clive Peter

Resigned
17-23 High Street, SloughSL1 1DY
Secretary
Appointed 25 Jul 2014
Resigned 28 Aug 2019

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Secretary
Appointed 04 Feb 2005
Resigned 12 Sept 2005

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 17 Jan 2005

COPE, James

Resigned
17-23 High Street, SloughSL1 1DY
Born April 1971
Director
Appointed 29 Apr 2016
Resigned 31 Dec 2020

EWART, Joseph

Resigned
17-23 High Street, SloughSL1 1DY
Born February 1967
Director
Appointed 31 Dec 2020
Resigned 20 Sept 2024

HARRIS, Peter Woodstock

Resigned
Sallow Copse, BerkhamstedHP4 1LZ
Born March 1934
Director
Appointed 07 Sept 2005
Resigned 31 Dec 2020

MAHIL, Onkar Singh

Resigned
17-23 High Street, SloughSL1 1DY
Born February 1969
Director
Appointed 27 Mar 2020
Resigned 31 Dec 2020

PLAYFORD, Catherine

Resigned
2288 B Queen St. East, TorontoM4E 1G6
Born April 1953
Director
Appointed 24 Jun 2008
Resigned 25 Jul 2014

PONTON, Philippe Nigel

Resigned
30 Kings Drive, SurbitonKT5 8NG
Born August 1959
Director
Appointed 02 Mar 2005
Resigned 07 Sept 2005

PREECE, Allen Thomas

Resigned
2025 Waters Edge Drive, Ontario
Born May 1948
Director
Appointed 07 Sept 2005
Resigned 04 Jun 2008

SAWKINS, Clive Peter

Resigned
17-23 High Street, SloughSL1 1DY
Born August 1962
Director
Appointed 04 Jun 2008
Resigned 31 Dec 2020

SPICER, Graham Edward

Resigned
30 Withdean Crescent, BrightonBN1 6WH
Born September 1957
Director
Appointed 04 Feb 2005
Resigned 12 Sept 2005

SYKES, John Buchanan

Resigned
8 Ashburnham Road, EastbourneBN21 2HU
Born October 1963
Director
Appointed 04 Feb 2005
Resigned 12 Sept 2005

TANEL, Daniel

Resigned
Eglinton Avenue West, TorontoM9C 5K5
Born September 1965
Director
Appointed 26 Jul 2019
Resigned 31 Dec 2020

WALLIS, Stuart Michael

Resigned
17-23 High Street, SloughSL1 1DY
Born October 1945
Director
Appointed 07 Sept 2005
Resigned 31 Dec 2020

WERCH, Michael

Resigned
17-23 High Street, SloughSL1 1DY
Born May 1963
Director
Appointed 21 Apr 2015
Resigned 03 Apr 2018

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 23 Sept 2004
Resigned 17 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
High Street, SloughSL1 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2020

Mr Peter Woodstock Harris

Ceased
17-23 High Street, SloughSL1 1DY
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Resolution
6 October 2024
RESOLUTIONSResolutions
Memorandum Articles
6 October 2024
MAMA
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
18 November 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Resolution
20 April 2021
RESOLUTIONSResolutions
Resolution
3 February 2021
RESOLUTIONSResolutions
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Move Registers To Sail Company With New Address
28 January 2021
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
28 January 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
26 January 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
8 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Memorandum Articles
14 February 2019
MAMA
Resolution
14 February 2019
RESOLUTIONSResolutions
Resolution
12 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Legacy
19 October 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Auditors Resignation Company
3 November 2015
AUDAUD
Auditors Resignation Company
3 November 2015
AUDAUD
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Statement Of Companys Objects
2 February 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Miscellaneous
25 February 2013
MISCMISC
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Capital Allotment Shares
19 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Legacy
1 November 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
5 February 2009
123Notice of Increase in Nominal Capital
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
123Notice of Increase in Nominal Capital
Legacy
31 January 2008
88(2)R88(2)R
Legacy
29 January 2008
363aAnnual Return
Legacy
13 November 2007
88(2)R88(2)R
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
13 August 2007
88(2)R88(2)R
Legacy
3 May 2007
88(2)R88(2)R
Legacy
2 April 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Legacy
6 January 2007
88(2)R88(2)R
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
123Notice of Increase in Nominal Capital
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Statement Of Affairs
23 June 2006
SASA
Legacy
23 June 2006
88(2)O88(2)O
Legacy
7 March 2006
287Change of Registered Office
Legacy
31 January 2006
122122
Legacy
31 January 2006
123Notice of Increase in Nominal Capital
Statement Of Affairs
31 January 2006
SASA
Legacy
31 January 2006
88(2)R88(2)R
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
287Change of Registered Office
Legacy
26 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
287Change of Registered Office
Legacy
26 April 2005
287Change of Registered Office
Legacy
15 April 2005
287Change of Registered Office
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2005
88(2)R88(2)R
Legacy
11 March 2005
225Change of Accounting Reference Date
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Incorporation Company
23 September 2004
NEWINCIncorporation