Background WavePink WaveYellow Wave

BACSC LIMITED (05724228)

BACSC LIMITED (05724228) is an active UK company. incorporated on 28 February 2006. with registered office in Chesterfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BACSC LIMITED has been registered for 20 years. Current directors include BURNHAM, Paul Lawrence, CANNING, Adam, HEPBURN, Darren and 2 others.

Company Number
05724228
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
12-14 Lordsmill Street, Chesterfield, S41 7RW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BURNHAM, Paul Lawrence, CANNING, Adam, HEPBURN, Darren, MILLARD, Christian James, ROOT, Matthew Edward
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACSC LIMITED

BACSC LIMITED is an active company incorporated on 28 February 2006 with the registered office located in Chesterfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BACSC LIMITED was registered 20 years ago.(SIC: 93120)

Status

active

Active since 20 years ago

Company No

05724228

LTD Company

Age

20 Years

Incorporated 28 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 15 December 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 29 December 2025
For period ending 15 December 2025
Contact
Address

12-14 Lordsmill Street Chesterfield, S41 7RW,

Previous Addresses

The Avenue Beetwell Street Chesterfield S40 1SH England
From: 6 May 2022To: 12 August 2025
, Osbourne House 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN
From: 8 June 2010To: 6 May 2022
, C/O Hunt Ford & Co., Accountants, 156 Chesterfield Road, Ashford, Middlesex, TW15 3PT
From: 28 February 2006To: 8 June 2010
Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Dec 20
Share Buyback
Apr 21
Capital Reduction
Apr 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Owner Exit
May 22
Funding Round
May 22
Funding Round
May 22
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BURNHAM, Paul Lawrence

Active
Green Street, Sunbury-On-ThamesTW16 6RD
Born December 1964
Director
Appointed 28 Feb 2006

CANNING, Adam

Active
143-145 Stanwell Road, AshfordTW15 3QN
Born June 1987
Director
Appointed 04 Mar 2021

HEPBURN, Darren

Active
143-145 Stanwell Road, AshfordTW15 3QN
Born January 1973
Director
Appointed 04 Mar 2021

MILLARD, Christian James

Active
143-145 Stanwell Road, AshfordTW15 3QN
Born December 1994
Director
Appointed 04 Feb 2021

ROOT, Matthew Edward

Active
143-145 Stanwell Road, AshfordTW15 3QN
Born February 1967
Director
Appointed 04 Mar 2021

BURNHAM, Philip John

Resigned
The Red House, AddlestoneKT15 2TR
Secretary
Appointed 28 Feb 2006
Resigned 05 May 2022

GREENBURY, James Brett

Resigned
143-145 Stanwell Road, AshfordTW15 3QN
Born April 1961
Director
Appointed 18 Jan 2008
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
56 Oxford Street, ManchesterM1 6EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2022

Mr Paul Lawrence Burnham

Ceased
Sunbury On ThamesTW16 6RD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 May 2022
Fundings
Financials
Latest Activities

Filing History

77

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 November 2025
AAAnnual Accounts
Memorandum Articles
5 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Administrative Restoration Company
13 February 2025
RT01RT01
Gazette Dissolved Compulsory
13 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
14 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2022
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Capital Cancellation Shares
28 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Incorporation Company
28 February 2006
NEWINCIncorporation