Background WavePink WaveYellow Wave

BCOMP 497 LIMITED (09656949)

BCOMP 497 LIMITED (09656949) is an active UK company. incorporated on 25 June 2015. with registered office in Camberley. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. BCOMP 497 LIMITED has been registered for 10 years. Current directors include GODLEY, Kevin Michael, KEARNS, James Dean, STEINER, Andrew and 1 others.

Company Number
09656949
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
40 Glebeland Road, Camberley, GU15 3DB
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
GODLEY, Kevin Michael, KEARNS, James Dean, STEINER, Andrew, STEINER, Robert Cowie
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCOMP 497 LIMITED

BCOMP 497 LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Camberley. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. BCOMP 497 LIMITED was registered 10 years ago.(SIC: 96010)

Status

active

Active since 10 years ago

Company No

09656949

LTD Company

Age

10 Years

Incorporated 25 June 2015

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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

40 Glebeland Road Camberley, GU15 3DB,

Previous Addresses

Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN United Kingdom
From: 15 March 2016To: 17 September 2020
54 Furze Platt Road Maidenhead Berkshire SL6 7NL
From: 18 January 2016To: 15 March 2016
C/O Stevens-Hatherley Holdings Ltd 212 Hatherley Road Cheltenham Gloucestershire GL51 6ET England
From: 14 October 2015To: 18 January 2016
C/O Bpe Solicitors Llp First Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England
From: 25 June 2015To: 14 October 2015
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Capital Update
Mar 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Dec 23
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GODLEY, Kevin Michael

Active
Glebeland Road, CamberleyGU15 3DB
Born December 1979
Director
Appointed 25 Jun 2019

KEARNS, James Dean

Active
Glebeland Road, CamberleyGU15 3DB
Born March 1963
Director
Appointed 31 May 2018

STEINER, Andrew

Active
505 East 200 South, Salt Lake City84102
Born May 1985
Director
Appointed 19 Dec 2023

STEINER, Robert Cowie

Active
Glebeland Road, CamberleyGU15 3DB
Born October 1950
Director
Appointed 31 May 2018

EDWARDS, Anne Catherine

Resigned
Windrush, BurfordOX18 4TR
Born November 1956
Director
Appointed 14 Oct 2015
Resigned 22 Dec 2015

GARNETT, Margaret Anne

Resigned
Hatherley Road, CheltenhamGL51 6ET
Born June 1961
Director
Appointed 25 Jun 2015
Resigned 14 Oct 2015

MILLER, Jason Clyde

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born May 1969
Director
Appointed 22 Dec 2015
Resigned 21 Jun 2019

OXLEY, Martin

Resigned
Grove Business Park, MaidenheadSL6 3TN
Born January 1970
Director
Appointed 22 Dec 2015
Resigned 24 Oct 2017

STEVENS, David Ian

Resigned
Cold Pool Lane, CheltenhamGL51 4UP
Born August 1961
Director
Appointed 14 Oct 2015
Resigned 22 Dec 2015

STEVENS, James Robert

Resigned
Rotherham Road North, SheffieldS20 8GD
Born July 1962
Director
Appointed 14 Oct 2015
Resigned 22 Dec 2015

STEVENS, Robert Adrian

Resigned
Wickridge Street, GloucesterGL19 4JW
Born August 1961
Director
Appointed 14 Oct 2015
Resigned 22 Dec 2015

WILLIAMSON, Catherine Elizabeth

Resigned
Offenham Road, EveshamWR11 3DU
Born October 1966
Director
Appointed 14 Oct 2015
Resigned 22 Dec 2015

Persons with significant control

1

Grove Business Park, MaidenheadSL6 3TN

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

59

Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
15 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 February 2016
AA01Change of Accounting Reference Date
Resolution
22 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Resolution
14 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Incorporation Company
25 June 2015
NEWINCIncorporation