Background WavePink WaveYellow Wave

BCS ACCOUNTING LIMITED (06369731)

BCS ACCOUNTING LIMITED (06369731) 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 ACCOUNTING LIMITED has been registered for 18 years. Current directors include BURKETT, Ryan Christopher, O'FARRELL, David John, SIMMONS, Robert and 3 others.

Company Number
06369731
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
BURKETT, Ryan Christopher, O'FARRELL, David John, SIMMONS, Robert, WARDLE, Adam Robert, WHITE, Lloyd, WILSON, Allan Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCS ACCOUNTING LIMITED

BCS ACCOUNTING 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 ACCOUNTING LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06369731

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

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Sept 12
Funding Round
Dec 15
Share Issue
Dec 15
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Feb 23
Director Left
Jun 23
Loan Secured
Oct 25
Director Left
Oct 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BURKETT, Ryan Christopher

Active
Station Court, Station Road, CambridgeCB22 5NE
Born August 1986
Director
Appointed 16 Jul 2019

O'FARRELL, David John

Active
Station Court, Station Road, CambridgeCB22 5NE
Born August 1967
Director
Appointed 12 Sept 2007

SIMMONS, Robert

Active
Station Court, Station Road, CambridgeCB22 5NE
Born September 1984
Director
Appointed 16 Jul 2019

WARDLE, Adam Robert

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

WHITE, Lloyd

Active
Station Court, Station Road, CambridgeCB22 5NE
Born March 1989
Director
Appointed 16 Jul 2019

WILSON, Allan Ian

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

HILL, Trina Jeanne

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Secretary
Appointed 08 Feb 2016
Resigned 31 Oct 2025

O'FARRELL, Louise Elizabeth Marshall

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Secretary
Appointed 31 Aug 2012
Resigned 08 Feb 2016

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 12 Sept 2007
Resigned 31 Aug 2012

HILL, Trina Jeanne

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born April 1970
Director
Appointed 16 Jul 2019
Resigned 31 Oct 2025

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Born March 1938
Director
Appointed 12 Sept 2007
Resigned 31 Aug 2012

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

3

1 Active
2 Ceased
Saint-Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mrs Louise Elizabeth Marshall O'Farrell

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 31 May 2022

Mr David John O'Farrell

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
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
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 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 Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Memorandum Articles
11 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
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 Total Exemption Full
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Resolution
4 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 December 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
7 December 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 November 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 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
7 October 2013
AR01AR01
Change Person Director Company With Change Date
7 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 Dormant
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
1 October 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
30 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
190190
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
353353
Legacy
23 October 2007
225Change of Accounting Reference Date
Incorporation Company
12 September 2007
NEWINCIncorporation