Background WavePink WaveYellow Wave

BCN GROUP (LEEDS) LTD (06044990)

BCN GROUP (LEEDS) LTD (06044990) is an active UK company. incorporated on 8 January 2007. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BCN GROUP (LEEDS) LTD has been registered for 19 years. Current directors include DAVIES, Robert James, HEAFIELD, Simon William, SEYMOUR, Joanne Lucy.

Company Number
06044990
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
Second Floor, Building 4, Manchester Green, Manchester, M22 5LW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAVIES, Robert James, HEAFIELD, Simon William, SEYMOUR, Joanne Lucy
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCN GROUP (LEEDS) LTD

BCN GROUP (LEEDS) LTD is an active company incorporated on 8 January 2007 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BCN GROUP (LEEDS) LTD was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

06044990

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

BLUE LOGIC COMPUTER SYSTEMS LTD
From: 8 January 2007To: 17 March 2020
Contact
Address

Second Floor, Building 4, Manchester Green Styal Road Manchester, M22 5LW,

Previous Addresses

Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England
From: 8 May 2019To: 1 February 2021
, Bramley Grange Skeltons Lane, Leeds, West Yorkshire, LS14 3DW
From: 8 January 2007To: 8 May 2019
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Funding Round
Dec 13
Funding Round
Jun 14
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Jan 19
Owner Exit
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Mar 20
Loan Cleared
Jun 20
Director Joined
Jul 20
Director Joined
May 21
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DAVIES, Robert James

Active
Styal Road, ManchesterM22 5LW
Born November 1971
Director
Appointed 29 Jul 2020

HEAFIELD, Simon William

Active
Styal Road, ManchesterM22 5LW
Born July 1971
Director
Appointed 21 May 2021

SEYMOUR, Joanne Lucy

Active
Styal Road, ManchesterM22 5LW
Born February 1969
Director
Appointed 03 Nov 2025

JONES, Timothy Peter

Resigned
3 The Crescent, RiponHG4 2JB
Secretary
Appointed 08 Jan 2007
Resigned 01 Apr 2008

MERCER, Neil

Resigned
Skeltons Lane, LeedsLS14 3DW
Secretary
Appointed 01 Oct 2015
Resigned 30 Sept 2017

MUNDY, Julie Marie

Resigned
Skeltons Lane, LeedsLS14 3DW
Secretary
Appointed 07 Jun 2012
Resigned 30 Sept 2015

WATSON, Susan

Resigned
Skeltons Lane, LeedsLS14 3DW
Secretary
Appointed 01 Apr 2008
Resigned 07 Jun 2012

AMBLER, Christopher James

Resigned
Skeltons Lane, LeedsLS14 3DW
Born January 1981
Director
Appointed 11 Oct 2012
Resigned 20 Oct 2016

AMBLER, Christopher James

Resigned
Skeltons Lane, LeedsLS14 3DW
Born January 1981
Director
Appointed 26 Sept 2007
Resigned 10 Oct 2012

AMBLER, Mark Andrew

Resigned
Skeltons Lane, LeedsLS14 3DW
Born June 1962
Director
Appointed 11 Oct 2012
Resigned 02 May 2019

AMBLER, Mark Andrew

Resigned
Skeltons Lane, LeedsLS14 3DW
Born June 1962
Director
Appointed 01 Dec 2011
Resigned 10 Oct 2012

DOYLE, Richard Alexander

Resigned
Skeltons Lane, LeedsLS14 3DW
Born October 1956
Director
Appointed 01 Sept 2015
Resigned 02 May 2019

FOX, Sanjay Katen

Resigned
22 Wood Close, LeedsLS7 3RT
Born April 1974
Director
Appointed 26 Sept 2007
Resigned 20 Feb 2009

GREEN, Simon Martin

Resigned
Skeltons Lane, LeedsLS14 3DW
Born October 1965
Director
Appointed 17 Jan 2019
Resigned 02 May 2019

HEAFIELD, Simon William

Resigned
Skeltons Lane, LeedsLS14 3DW
Born July 1971
Director
Appointed 01 Jan 2017
Resigned 02 May 2019

HELM, David Christopher

Resigned
Skeltons Lane, LeedsLS14 3DW
Born March 1979
Director
Appointed 11 Oct 2012
Resigned 02 May 2019

HELM, David Christopher

Resigned
The Hall, LeedsLS7 3NZ
Born March 1979
Director
Appointed 26 Sept 2007
Resigned 10 Oct 2012

KELF, Simon Edward

Resigned
Styal Road, ManchesterM22 5LW
Born October 1976
Director
Appointed 02 May 2019
Resigned 18 Jun 2022

LLEWELLYN, Julian David

Resigned
Styal Road, ManchesterM22 5LW
Born February 1970
Director
Appointed 02 May 2019
Resigned 01 Nov 2025

MERCER, Neil Allen

Resigned
Skeltons Lane, LeedsLS14 3DW
Born January 1972
Director
Appointed 28 Jan 2015
Resigned 30 Sept 2017

MUNDY, Julie Marie

Resigned
Skeltons Lane, LeedsLS14 3DW
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 24 Dec 2012

PHILPOTT, Ian John

Resigned
Bleach House, HarrogateHG3 3SU
Born May 1965
Director
Appointed 08 Jan 2007
Resigned 18 Mar 2009

SMITH, Matthew Lewis

Resigned
Styal Road, ManchesterM22 5LW
Born July 1977
Director
Appointed 02 May 2019
Resigned 18 Jun 2022

WILLIAMS, Mark Benjamin

Resigned
Skeltons Lane, LeedsLS14 3DW
Born March 1976
Director
Appointed 01 Jan 2017
Resigned 02 May 2019

Persons with significant control

2

1 Active
1 Ceased
Styal Road, ManchesterM22 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016

Mr Mark Andrew Ambler

Ceased
Skeltons Lane, LeedsLS14 3DW
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
4 July 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Resolution
17 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 March 2020
CONNOTConfirmation Statement Notification
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 July 2019
AR01AR01
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
10 May 2019
RP04AR01RP04AR01
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
14 October 2012
TM01Termination of Director
Termination Director Company With Name
14 October 2012
TM01Termination of Director
Termination Director Company With Name
14 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Secretary Company With Change Date
6 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
169169
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
17 April 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
123Notice of Increase in Nominal Capital
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
353353
Legacy
6 March 2008
287Change of Registered Office
Legacy
6 March 2008
190190
Legacy
4 February 2008
225Change of Accounting Reference Date
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
88(2)R88(2)R
Incorporation Company
8 January 2007
NEWINCIncorporation