Background WavePink WaveYellow Wave

BSV INVESTMENTS LIMITED (05648580)

BSV INVESTMENTS LIMITED (05648580) is an active UK company. incorporated on 8 December 2005. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BSV INVESTMENTS LIMITED has been registered for 20 years. Current directors include VIRK, Balbir Singh.

Company Number
05648580
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
The Gatehouse, Ilford, IG2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VIRK, Balbir Singh
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSV INVESTMENTS LIMITED

BSV INVESTMENTS LIMITED is an active company incorporated on 8 December 2005 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BSV INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209, 68320)

Status

active

Active since 20 years ago

Company No

05648580

LTD Company

Age

20 Years

Incorporated 8 December 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

The Gatehouse 453 Cranbrook Road Ilford, IG2 6EW,

Previous Addresses

309 Hoe Street London E17 9BG
From: 8 December 2005To: 2 August 2022
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Loan Secured
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Sept 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
May 18
Director Left
May 18
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Jun 22
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Mar 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

VIRK, Balbir Singh

Active
453 Cranbrook Road, IlfordIG2 6EW
Born January 1963
Director
Appointed 01 May 2018

VIRK, Balbir

Resigned
Kendal Avenue, EppingCM16 4PN
Secretary
Appointed 01 Jan 2016
Resigned 01 Aug 2016

VIRK, Charnjeet

Resigned
Kendal Avenue, EppingCM16 4PN
Secretary
Appointed 01 Jun 2006
Resigned 01 Jan 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Dec 2005
Resigned 08 Dec 2005

VIRK, Balbir Singh

Resigned
Kendal Avenue, EppingCM16 4PN
Born January 1963
Director
Appointed 01 Jun 2007
Resigned 09 Sept 2016

VIRK, Birpratap Singh

Resigned
Hoe Street, LondonE17 9BG
Born July 1989
Director
Appointed 01 Aug 2016
Resigned 01 May 2018

VIRK, Gurdane Singh

Resigned
Kendal Avenue, EppingCM16 4PN
Born October 1986
Director
Appointed 01 Jun 2006
Resigned 17 Mar 2016

VIRK, Mandeep

Resigned
453 Cranbrook Road, IlfordIG2 6EW
Born July 1960
Director
Appointed 23 Nov 2021
Resigned 10 Feb 2024

VIRK, Mandeep

Resigned
Kendal Avenue, EppingCM16 4PN
Born July 1962
Director
Appointed 17 Mar 2016
Resigned 23 Nov 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Dec 2005
Resigned 08 Dec 2005

Persons with significant control

4

2 Active
2 Ceased

Mrs Mandeep Virk

Active
453 Cranbrook Road, IlfordIG2 6EW
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 Feb 2025

Mr Balbir Singh Virk

Active
Kendal Avenue, EppingCM16 4PN
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 10 Feb 2024

Mrs Mandeep Virk

Ceased
453 Cranbrook Road, IlfordIG2 6EW
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2021
Ceased 10 Feb 2024

Mrs Mandeep Virk

Ceased
309 Hoe StreetE17 9BG
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Unaudited Abridged
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
363aAnnual Return
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
88(2)R88(2)R
Legacy
30 March 2007
88(2)R88(2)R
Legacy
22 February 2007
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Incorporation Company
8 December 2005
NEWINCIncorporation