Background WavePink WaveYellow Wave

BSI STANDARDS LIMITED (07864997)

BSI STANDARDS LIMITED (07864997) is an active UK company. incorporated on 29 November 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BSI STANDARDS LIMITED has been registered for 14 years. Current directors include MUSK, Neil Jeremy, QUESTED, Paul David, STEEDMAN, Robert Scott and 1 others.

Company Number
07864997
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
Seventh And Eighth Floors, The Acre, London, WC2E 9RA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MUSK, Neil Jeremy, QUESTED, Paul David, STEEDMAN, Robert Scott, TAYLOR, Susan Charlotte
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSI STANDARDS LIMITED

BSI STANDARDS LIMITED is an active company incorporated on 29 November 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BSI STANDARDS LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07864997

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Seventh And Eighth Floors, The Acre 90 Long Acre London, WC2E 9RA,

Previous Addresses

389 Chiswick High Road London W4 4AL
From: 29 November 2011To: 1 September 2025
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 16
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Left
Feb 25
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BSI SECRETARIES HOLDINGS LTD

Active
Chiswick High Road, LondonW4 4AL
Corporate secretary
Appointed 29 Nov 2011

MUSK, Neil Jeremy

Active
90 Long Acre, LondonWC2E 9RA
Born April 1973
Director
Appointed 17 May 2023

QUESTED, Paul David

Active
90 Long Acre, LondonWC2E 9RA
Born October 1970
Director
Appointed 30 Jan 2026

STEEDMAN, Robert Scott

Active
90 Long Acre, LondonWC2E 9RA
Born September 1958
Director
Appointed 17 May 2023

TAYLOR, Susan Charlotte

Active
90 Long Acre, LondonWC2E 9RA
Born December 1963
Director
Appointed 20 Jan 2021

BAILEY-WOOD, Shirley

Resigned
Chiswick High Road, LondonW4 4AL
Born March 1961
Director
Appointed 26 May 2016
Resigned 30 Jun 2022

DICKINSON, Sara Louise

Resigned
Chiswick High Road, LondonW4 4AL
Born June 1968
Director
Appointed 24 Jan 2022
Resigned 14 Feb 2025

KERR, Howard Robert

Resigned
Chiswick High Road, LondonW4 4AL
Born March 1959
Director
Appointed 29 Nov 2011
Resigned 20 Jan 2021

SMITH, Craig Harold

Resigned
Chiswick High Road, LondonW4 4AL
Born May 1963
Director
Appointed 29 Nov 2011
Resigned 31 Jul 2021

Persons with significant control

2

Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Sept 2017
Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2011
NEWINCIncorporation