Background WavePink WaveYellow Wave

BYSSCO A LIMITED (07922885)

BYSSCO A LIMITED (07922885) is an active UK company. incorporated on 25 January 2012. with registered office in Bagshot. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. BYSSCO A LIMITED has been registered for 14 years. Current directors include GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard and 1 others.

Company Number
07922885
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
Unit 2 The Deans, Bagshot, GU19 5AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
GIBSON, James Ernest, HUNTER, John Duncanson, TROTMAN, John Richard, VETCH, Nicholas John
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYSSCO A LIMITED

BYSSCO A LIMITED is an active company incorporated on 25 January 2012 with the registered office located in Bagshot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. BYSSCO A LIMITED was registered 14 years ago.(SIC: 64306)

Status

active

Active since 14 years ago

Company No

07922885

LTD Company

Age

14 Years

Incorporated 25 January 2012

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 8 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

INTERCEDE 2441 LIMITED
From: 25 January 2012To: 4 April 2012
Contact
Address

Unit 2 The Deans Bridge Road Bagshot, GU19 5AT,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 25 January 2012To: 3 April 2012
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Aug 14
Loan Secured
Apr 20
Loan Secured
Oct 21
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Apr 24
Director Joined
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BEAVIS, Shauna Louise

Active
The Deans, BagshotGU19 5AT
Secretary
Appointed 03 Apr 2012

GIBSON, James Ernest

Active
The Deans, BagshotGU19 5AT
Born July 1960
Director
Appointed 03 Apr 2012

HUNTER, John Duncanson

Active
The Deans, BagshotGU19 5AT
Born March 1977
Director
Appointed 19 May 2025

TROTMAN, John Richard

Active
The Deans, BagshotGU19 5AT
Born June 1977
Director
Appointed 03 Apr 2012

VETCH, Nicholas John

Active
The Deans, BagshotGU19 5AT
Born May 1961
Director
Appointed 03 Apr 2012

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 25 Jan 2012
Resigned 03 Apr 2012

LEE, Adrian Charles Jonathan

Resigned
The Deans, BagshotGU19 5AT
Born July 1965
Director
Appointed 03 Apr 2012
Resigned 31 Mar 2024

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 25 Jan 2012
Resigned 03 Apr 2012

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 25 Jan 2012
Resigned 03 Apr 2012

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 25 Jan 2012
Resigned 03 Apr 2012

Persons with significant control

1

Bridge Road, BagshotGU19 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Legacy
11 October 2012
MG01MG01
Resolution
8 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Legacy
28 April 2012
MG01MG01
Certificate Change Of Name Company
4 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2012
NEWINCIncorporation