Background WavePink WaveYellow Wave

BC HOLDINGS (UK) LIMITED (05299456)

BC HOLDINGS (UK) LIMITED (05299456) is an active UK company. incorporated on 29 November 2004. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment. BC HOLDINGS (UK) LIMITED has been registered for 21 years. Current directors include WEIGHT, James Dominic.

Company Number
05299456
Status
active
Type
ltd
Incorporated
29 November 2004
Age
21 years
Address
Bedford I-Lab Stannard Way, Bedford, MK44 3RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
WEIGHT, James Dominic
SIC Codes
77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC HOLDINGS (UK) LIMITED

BC HOLDINGS (UK) LIMITED is an active company incorporated on 29 November 2004 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment. BC HOLDINGS (UK) LIMITED was registered 21 years ago.(SIC: 77291)

Status

active

Active since 21 years ago

Company No

05299456

LTD Company

Age

21 Years

Incorporated 29 November 2004

Size

N/A

Accounts

ARD: 29/12

Overdue

25 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 25 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Bedford I-Lab Stannard Way Priory Business Park Bedford, MK44 3RZ,

Previous Addresses

Lakeview House Fraser Road Priory Business Park Bedford MK44 3WH England
From: 1 December 2015To: 9 August 2024
Technology House Ampthill Road Bedford MK42 9QQ
From: 29 November 2004To: 1 December 2015
Timeline

32 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Left
May 10
Director Joined
Jun 10
Funding Round
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Capital Update
Aug 11
Director Joined
Nov 11
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Sept 16
Director Joined
May 18
Director Left
May 18
Director Left
Sept 18
Capital Update
Jan 19
Funding Round
Feb 19
Director Joined
Mar 19
Loan Secured
Sept 20
Director Left
Oct 20
Owner Exit
Jan 22
Capital Update
Sept 24
Loan Secured
Nov 24
Owner Exit
Jan 25
Director Left
Jan 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
5
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

WEIGHT, James Dominic

Active
Stannard Way, BedfordMK44 3RZ
Born April 1965
Director
Appointed 05 May 2011

MOHAMMED, Zahir Ishaq

Resigned
Fraser Road, BedfordMK44 3WH
Secretary
Appointed 05 May 2011
Resigned 18 Apr 2016

ROSENTHAL, Jeffrey Robert

Resigned
2 Greenbrier Road, WestportIRISH
Secretary
Appointed 29 Nov 2004
Resigned 03 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2004
Resigned 29 Nov 2004

ASHLEY, Jonathan

Resigned
Savile Row, LondonW1S 3PD
Born February 1966
Director
Appointed 29 Nov 2004
Resigned 05 May 2011

FEGAN, Nicholas Paul

Resigned
Savile Row, LondonW15 3PD
Born July 1974
Director
Appointed 20 May 2010
Resigned 05 May 2011

GARDEN, Iain Graham

Resigned
Fraser Road, BedfordMK44 3WH
Born March 1958
Director
Appointed 02 May 2018
Resigned 28 Aug 2018

HOUCHIN, Roland Kenneth

Resigned
Craven Street, LondonWC2N 5NG
Born January 1978
Director
Appointed 05 May 2011
Resigned 20 Mar 2015

JOLLY, David Michael Bourdeau

Resigned
Fraser Road, BedfordMK44 3WH
Born October 1988
Director
Appointed 20 Mar 2015
Resigned 02 May 2018

MCDONNELL, Victoria Eva

Resigned
Fraser Road, BedfordMK44 3WH
Born July 1975
Director
Appointed 08 Jan 2019
Resigned 30 Sept 2020

MCWILLIAM, Craig

Resigned
Savile Row, LondonW1S 3PD
Born January 1972
Director
Appointed 01 Aug 2008
Resigned 20 May 2010

SHARE, Greg

Resigned
Flat 20 Empire House, LondonSW7 2RU
Born November 1973
Director
Appointed 22 Dec 2004
Resigned 25 Jul 2008

SHEPHERD, Jacob Rennie Turner

Resigned
Craven Street, LondonWC2N 5NG
Born March 1985
Director
Appointed 05 May 2011
Resigned 30 Oct 2015

SIMMONS, Susan

Resigned
Fraser Road, BedfordMK44 3WH
Born April 1956
Director
Appointed 24 Nov 2011
Resigned 19 Sept 2016

SWALES, Edward Michael

Resigned
Savile Row, LondonW1S 3PD
Born December 1979
Director
Appointed 06 Jun 2008
Resigned 05 May 2011

TUCK, Linzi

Resigned
Stannard Way, BedfordMK44 3RZ
Born April 1965
Director
Appointed 19 May 2011
Resigned 08 Jan 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Nov 2004
Resigned 29 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2024
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Ceased 12 Dec 2024
The Argyl Club Nova North, LondonSW1E 5BY

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
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
16 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2026
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
25 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Memorandum Articles
7 December 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Legacy
8 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2019
SH19Statement of Capital
Legacy
8 January 2019
CAP-SSCAP-SS
Resolution
8 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
19 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 September 2011
AA01Change of Accounting Reference Date
Legacy
10 August 2011
SH20SH20
Legacy
10 August 2011
CAP-SSCAP-SS
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 August 2011
SH19Statement of Capital
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Resolution
11 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2006
AAAnnual Accounts
Certificate Capital Reduction Share Premium
23 January 2006
CERT19CERT19
Resolution
23 January 2006
RESOLUTIONSResolutions
Court Order
20 January 2006
OCOC
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
287Change of Registered Office
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
1 March 2005
88(2)R88(2)R
Legacy
1 March 2005
123Notice of Increase in Nominal Capital
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Incorporation Company
29 November 2004
NEWINCIncorporation