Background WavePink WaveYellow Wave

BCIA OPERATIONS LIMITED (08486906)

BCIA OPERATIONS LIMITED (08486906) is an active UK company. incorporated on 12 April 2013. with registered office in Hoddesdon,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BCIA OPERATIONS LIMITED has been registered for 12 years. Current directors include LUCAS, Stacey Mary, PURCELL, Ronald Charles, VICKERS, Jennifer Kate.

Company Number
08486906
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 2013
Age
12 years
Address
1 Tower House, Hoddesdon,, EN11 8UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LUCAS, Stacey Mary, PURCELL, Ronald Charles, VICKERS, Jennifer Kate
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCIA OPERATIONS LIMITED

BCIA OPERATIONS LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Hoddesdon,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BCIA OPERATIONS LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08486906

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BUILDING CONTROLS INDUSTRY ASSOCIATION LIMITED
From: 12 April 2013To: 17 October 2023
Contact
Address

1 Tower House Tower Centre, Hoddesdon,, EN11 8UR,

Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Apr 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WALKER, Catherine

Active
Milley Lane, ReadingRG10 9TH
Secretary
Appointed 01 Nov 2022

LUCAS, Stacey Mary

Active
EdenbridgeTN8 5BW
Born August 1979
Director
Appointed 05 Jan 2023

PURCELL, Ronald Charles

Active
Tower House, Hoddesdon,EN11 8UR
Born November 1965
Director
Appointed 01 Mar 2026

VICKERS, Jennifer Kate

Active
Innovation Way, PeterboroughPE2 6FL
Born January 1981
Director
Appointed 01 Mar 2024

ANSON, Malcolm John

Resigned
Mill Pool, StourbridgeDY9 9AF
Born January 1953
Director
Appointed 28 Jun 2013
Resigned 06 Jun 2018

BELFIELD, Jonathan Hugh

Resigned
Rareridge Lane, Bishops WalthamSO32 1DX
Born May 1963
Director
Appointed 07 Dec 2016
Resigned 18 Jan 2024

FLETCHER, Karen

Resigned
Walton Grove, BiggleswadeSG18 8GH
Born June 1969
Director
Appointed 12 Apr 2013
Resigned 14 Nov 2016

NORÉN, Bo Anders

Resigned
Parkside Drive, WatfordWD17 3AY
Born April 1960
Director
Appointed 28 Jun 2013
Resigned 16 May 2018

REES, Graeme Robert

Resigned
Marchwood, SouthamptonSO40 4PD
Born July 1968
Director
Appointed 16 Mar 2022
Resigned 01 Mar 2026

SHARP, Terry Paul

Resigned
HonitonEX14 2FT
Born November 1962
Director
Appointed 07 Jun 2019
Resigned 01 Mar 2024

WETHERFIELD, Paul Richard

Resigned
Gatehouse Lane, Burgess HillRH15 9XL
Born January 1969
Director
Appointed 07 Jun 2019
Resigned 05 Apr 2023

Persons with significant control

7

1 Active
6 Ceased
Milley Lane, ReadingRG10 9TH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024

Ms Stacey Mary Lucas

Ceased
EdenbridgeTN8 5BW
Born August 1979

Nature of Control

Significant influence or control
Notified 05 Jan 2023
Ceased 18 Jan 2024

Mr Graeme Robert Rees

Ceased
Marchwood, SouthamptonSO40 4PD
Born July 1968

Nature of Control

Significant influence or control
Notified 16 Mar 2022
Ceased 18 Jan 2024

Mr Terry Paul Sharp

Ceased
HonitonEX14 2FT
Born November 1962

Nature of Control

Significant influence or control
Notified 07 Jun 2019
Ceased 18 Jan 2024

Mr Malcolm John Anson

Ceased
Nash Lane, StourbridgeDY9 9AF
Born January 1953

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 06 Jun 2018

Mr Jonathan Hugh Belfield

Ceased
Rareridge Lane, Bishops WalthamSO32 1DX
Born May 1963

Nature of Control

Significant influence or control
Notified 12 Mar 2017
Ceased 18 Jan 2024

Mr Bo Anders Noren

Ceased
WatfordWD17 3AY
Born April 1960

Nature of Control

Significant influence or control
Notified 12 Mar 2017
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Resolution
25 February 2024
RESOLUTIONSResolutions
Memorandum Articles
25 February 2024
MAMA
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
17 October 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Incorporation Company
12 April 2013
NEWINCIncorporation