Background WavePink WaveYellow Wave

BCS ALTERNATIVES LIMITED (06369418)

BCS ALTERNATIVES LIMITED (06369418) is an active UK company. incorporated on 12 September 2007. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BCS ALTERNATIVES LIMITED has been registered for 18 years. Current directors include O'FARRELL, David John, WARDLE, Adam Robert, WILSON, Allan Ian.

Company Number
06369418
Status
active
Type
ltd
Incorporated
12 September 2007
Age
18 years
Address
Windsor House Station Court, Station Road, Cambridge, CB22 5NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
O'FARRELL, David John, WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCS ALTERNATIVES LIMITED

BCS ALTERNATIVES LIMITED is an active company incorporated on 12 September 2007 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BCS ALTERNATIVES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06369418

LTD Company

Age

18 Years

Incorporated 12 September 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Windsor House Station Court, Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England
From: 7 October 2013To: 12 December 2013
4 the Mill Copley Hill Farm Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
From: 12 September 2007To: 7 October 2013
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Apr 10
Director Left
Apr 12
Director Joined
May 15
Director Joined
May 15
Director Left
May 16
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Feb 23
Director Left
Jun 23
Loan Secured
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

O'FARRELL, David John

Active
Station Court, Station Road, CambridgeCB22 5NE
Born August 1967
Director
Appointed 31 Mar 2010

WARDLE, Adam Robert

Active
Station Court, Station Road, CambridgeCB22 5NE
Born May 1970
Director
Appointed 31 May 2022

WILSON, Allan Ian

Active
Station Court, Station Road, CambridgeCB22 5NE
Born December 1972
Director
Appointed 31 May 2022

HILL, Trina

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Secretary
Appointed 27 Nov 2017
Resigned 31 Oct 2025

O'FARRELL, Louise Elizabeth Marshall

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Secretary
Appointed 29 Mar 2012
Resigned 27 Nov 2017

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 12 Sept 2007
Resigned 29 Mar 2012

BUTLER, David George

Resigned
10 Charles Ii Street, LondonSW1Y 4AA
Born August 1958
Director
Appointed 31 Mar 2015
Resigned 29 Apr 2016

MARSHALL, Christopher John

Resigned
Yarde Hill, Newton AbbotTQ13 8RT
Born September 1965
Director
Appointed 31 Mar 2015
Resigned 31 May 2022

MARSHALL, Christopher John

Resigned
20 Dryburgh Road, PutneySW15 1BL
Born September 1965
Director
Appointed 12 Sept 2007
Resigned 01 Apr 2011

OFARRELL, Louise Elizabeth Marshall

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born January 1971
Director
Appointed 12 Sept 2007
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
Yarde Hill, Newton AbbotTQ13 8RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 31 May 2022
Station Court, Station Road, CambridgeCB22 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Memorandum Articles
18 July 2022
MAMA
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Memorandum Articles
4 March 2016
MAMA
Resolution
4 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Resolution
16 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
2 September 2009
287Change of Registered Office
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
353353
Legacy
9 October 2008
190190
Legacy
9 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
23 October 2007
225Change of Accounting Reference Date
Incorporation Company
12 September 2007
NEWINCIncorporation