Background WavePink WaveYellow Wave

BC ENTERPRISES LIMITED (05754990)

BC ENTERPRISES LIMITED (05754990) is an active UK company. incorporated on 24 March 2006. with registered office in Warlingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BC ENTERPRISES LIMITED has been registered for 20 years. Current directors include CUTHBERTSON, Boyd.

Company Number
05754990
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
6 Hillbury Gardens, Warlingham, CR6 9TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CUTHBERTSON, Boyd
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC ENTERPRISES LIMITED

BC ENTERPRISES LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Warlingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BC ENTERPRISES LIMITED was registered 20 years ago.(SIC: 70221)

Status

active

Active since 20 years ago

Company No

05754990

LTD Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

CURA SOFTWARE SOLUTIONS LIMITED
From: 24 March 2006To: 18 October 2007
Contact
Address

6 Hillbury Gardens Warlingham, CR6 9TQ,

Previous Addresses

42-44 Portman Road Reading Berkshire RG30 1EA
From: 24 March 2006To: 17 March 2010
Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Owner Exit
Nov 25
Director Left
Mar 26
New Owner
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CUTHBERTSON, Boyd

Active
6 Hillbury Gardens, WarlinghamCR6 9TQ
Born February 1956
Director
Appointed 28 Mar 2006

THROGMORTON SECRETARIES LLP

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 16 Jul 2007
Resigned 11 Mar 2010

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 24 Mar 2006
Resigned 16 Jul 2007

CUTHBERTSON, Christine Hazel

Resigned
6 Hillbury Gardens, WarlinghamCR6 9TQ
Born April 1951
Director
Appointed 28 Mar 2006
Resigned 01 Mar 2026

THROGMORTON DIRECTORS LLP

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate director
Appointed 24 Mar 2006
Resigned 28 Mar 2006

Persons with significant control

3

2 Active
1 Ceased

Mrs Christine Hazel Cuthbertson

Active
Hillbury Gardens, WarlinghamCR6 9TQ
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2026

Mrs Christine Hazel Cuthbertson

Ceased
Hillbury Gardens, WarlinghamCR6 9TQ
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Ceased 06 Nov 2025

Mr Boyd Cuthbertson

Active
Hillbury Gardens, WarlinghamCR6 9TQ
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts Amended With Made Up Date
19 August 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
24 October 2007
88(2)R88(2)R
Memorandum Articles
24 October 2007
MEM/ARTSMEM/ARTS
Resolution
24 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
190190
Legacy
11 April 2007
353353
Legacy
11 April 2007
287Change of Registered Office
Legacy
17 May 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation