Background WavePink WaveYellow Wave

BHS CORPORATION LIMITED (09275110)

BHS CORPORATION LIMITED (09275110) is an active UK company. incorporated on 22 October 2014. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BHS CORPORATION LIMITED has been registered for 11 years. Current directors include STOCCO, Fiorenzo.

Company Number
09275110
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
C/O Pirola Pennuto Zei & Associati Uk Ltd 5th Floor, Aldermary House, London, EC4N 1TX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
STOCCO, Fiorenzo
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHS CORPORATION LIMITED

BHS CORPORATION LIMITED is an active company incorporated on 22 October 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BHS CORPORATION LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09275110

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

C/O Pirola Pennuto Zei & Associati Uk Ltd 5th Floor, Aldermary House 10-15 Queen Street London, EC4N 1TX,

Previous Addresses

, C/O Pirola Pennuto Zei & Associati Ltd Aldemary House, 10-15 Queen Street, London, EC4N 1TX, England
From: 15 March 2022To: 26 November 2025
, C/O Pirola Pennuto Zei & Associati Uk Llp 5th Floor, Aldermary House, 10-15 Queen Street, London, EC4N 1TX, England
From: 7 February 2022To: 15 March 2022
, Pirola Pennuto Zei & Associati Uk Llp Aldermary House, 10-15 Queen Street, London, EC4N 1TX, England
From: 12 January 2017To: 7 February 2022
, Pirola Pennuto Zei, 5th Floor, Aldermary House 10-15 Queen Street, London, EC4N 1TX, England
From: 11 January 2017To: 12 January 2017
, 5th Floor, Aldermary House 10,15 Queen Street Queen Street, London, EC4N 1TX, England
From: 11 January 2017To: 11 January 2017
, C/O Pirola Pennuto Zei, 18th Floor City Tower, Basinghall Street, London, EC2V 5DE
From: 22 October 2014To: 11 January 2017
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

STOCCO, Fiorenzo

Active
5th Floor, Aldermary House, LondonEC4N 1TX
Born February 1957
Director
Appointed 22 Oct 2014

Persons with significant control

1

Mr Fiorenzo Stocco

Active
5th Floor, Aldermary House, LondonEC4N 1TX
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Incorporation Company
22 October 2014
NEWINCIncorporation