Background WavePink WaveYellow Wave

BK PLUS (STOKE) LIMITED (09448140)

BK PLUS (STOKE) LIMITED (09448140) is an active UK company. incorporated on 19 February 2015. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BK PLUS (STOKE) LIMITED has been registered for 11 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee.

Company Number
09448140
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Azzurri House Walsall Business Park, Walsall Road, Walsall, WS9 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILL, Edward John, KNIGHT, Shaun Lee
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BK PLUS (STOKE) LIMITED

BK PLUS (STOKE) LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BK PLUS (STOKE) LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09448140

LTD Company

Age

11 Years

Incorporated 19 February 2015

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 30 December 2025 (3 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

Overdue

10 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

WCCA LIMITED
From: 19 February 2015To: 24 June 2023
Contact
Address

Azzurri House Walsall Business Park, Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

2 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF England
From: 14 February 2017To: 13 March 2023
Laburnum Villa Clewlows Bank Stanley Moor Stoke on Trent Staffordshire ST9 9LN England
From: 14 December 2016To: 14 February 2017
2 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF United Kingdom
From: 19 February 2015To: 14 December 2016
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 15
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Jul 23
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 01 Feb 2026

KNIGHT, Shaun Lee

Active
Walsall Business Park, Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 10 Jan 2023

BOULD, David Lincoln

Resigned
Hanley, Stoke On TrentST1 3AF
Born July 1969
Director
Appointed 19 Feb 2015
Resigned 07 Mar 2023

FOX, David

Resigned
Hanley, Stoke On TrentST1 3AF
Born May 1950
Director
Appointed 19 Feb 2015
Resigned 07 Mar 2023

GOULD, Ian

Resigned
Walsall Business Park, Walsall Road, WalsallWS9 0RB
Born May 1958
Director
Appointed 10 Jan 2023
Resigned 20 Jan 2026

SALT, Keith Reginald

Resigned
Hanley, Stoke On TrentST1 3AF
Born July 1957
Director
Appointed 19 Feb 2015
Resigned 07 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023

David Fox

Ceased
Hanley, Stoke On TrentST1 3AF
Born May 1950

Nature of Control

Significant influence or control
Notified 19 Feb 2017
Ceased 07 Mar 2023

Keith Reginald Salt

Ceased
Hanley, Stoke On TrentST1 3AF
Born July 1957

Nature of Control

Significant influence or control
Notified 19 Feb 2017
Ceased 07 Mar 2023

David Lincoln Bould

Ceased
Hanley, Stoke On TrentST1 3AF
Born July 1969

Nature of Control

Significant influence or control
Notified 19 Feb 2017
Ceased 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
24 June 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Incorporation Company
19 February 2015
NEWINCIncorporation