Background WavePink WaveYellow Wave

BA&CL LTD (10673528)

BA&CL LTD (10673528) is an active UK company. incorporated on 16 March 2017. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160) and 3 other business activities. BA&CL LTD has been registered for 9 years. Current directors include IP, Yuen Yee.

Company Number
10673528
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Bartle House, Manchester, M2 3WQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
IP, Yuen Yee
SIC Codes
46160, 46420, 47820, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BA&CL LTD

BA&CL LTD is an active company incorporated on 16 March 2017 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160) and 3 other business activities. BA&CL LTD was registered 9 years ago.(SIC: 46160, 46420, 47820, 70229)

Status

active

Active since 9 years ago

Company No

10673528

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

BT&AH ELECTRICAL LTD
From: 26 June 2024To: 18 June 2025
BT&AH CONSULTANCY SERVICE LIMITED
From: 25 August 2021To: 26 June 2024
PRIME EXCHANGE SOLUTIONS LTD
From: 15 March 2019To: 25 August 2021
DC MARKETS HOLDINGS LTD
From: 26 November 2018To: 15 March 2019
JOJO MARKET LTD
From: 16 March 2017To: 26 November 2018
Contact
Address

Bartle House Oxford Court Manchester, M2 3WQ,

Previous Addresses

39 Scarfell Crescent Davenham Cheshire CW9 8XD United Kingdom
From: 28 July 2021To: 18 June 2025
39 Scarfell Crescent Scarfell Crescent Davenham Cheshire CW9 8XD United Kingdom
From: 28 July 2021To: 28 July 2021
21 Wren Way Manchester M11 3NH England
From: 11 April 2021To: 28 July 2021
Suite 3a C/O Alpha Trader Ltd 1 Portland Street Manchester M1 3BE England
From: 23 February 2018To: 11 April 2021
Suite 3a Portland Street Manchester M1 3BE England
From: 12 February 2018To: 23 February 2018
Level 3 207 Regent Street London W1B 3HH United Kingdom
From: 16 March 2017To: 12 February 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jan 18
Funding Round
Apr 18
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Director Joined
Jun 25
Director Left
Aug 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

IP, Yuen Yee

Active
Oxford Court, ManchesterM2 3WQ
Born October 1973
Director
Appointed 15 Sept 2021

IP, Wing Hong

Resigned
Oxford Court, ManchesterM2 3WQ
Born October 1974
Director
Appointed 01 Jun 2025
Resigned 20 Aug 2025

MANDLA, Sanjay Kumar

Resigned
C/O Alpha Trader Ltd, ManchesterM1 3BE
Born February 1972
Director
Appointed 25 Jan 2018
Resigned 15 Nov 2019

ROMILLY, Peter Owen

Resigned
C/O Alpha Trader Ltd, ManchesterM1 3BE
Born September 1965
Director
Appointed 05 Jun 2019
Resigned 15 Nov 2019

WANG, Jiandu

Resigned
Scarfell Crescent, DavenhamCW9 8XD
Born December 1988
Director
Appointed 16 Mar 2017
Resigned 15 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Yuen Yee Ip

Active
Oxford Court, ManchesterM2 3WQ
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2021

Mr Jiandu Wang

Ceased
96 The Quays, SalfordM50 3BB
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Resolution
25 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Resolution
15 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Resolution
26 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Incorporation Company
16 March 2017
NEWINCIncorporation