Background WavePink WaveYellow Wave

BEXLEYCO LIMITED (10840796)

BEXLEYCO LIMITED (10840796) is an active UK company. incorporated on 28 June 2017. with registered office in Bexleyheath. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BEXLEYCO LIMITED has been registered for 8 years. Current directors include ALEPPO, Stephen Joseph, NORWELL, Matthew, STIBBE, Jeremy Hugh and 1 others.

Company Number
10840796
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Civic Offices, Bexleyheath, DA6 7AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALEPPO, Stephen Joseph, NORWELL, Matthew, STIBBE, Jeremy Hugh, WARD, Graham
SIC Codes
41100, 41201, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEXLEYCO LIMITED

BEXLEYCO LIMITED is an active company incorporated on 28 June 2017 with the registered office located in Bexleyheath. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BEXLEYCO LIMITED was registered 8 years ago.(SIC: 41100, 41201, 41202, 68209)

Status

active

Active since 8 years ago

Company No

10840796

LTD Company

Age

8 Years

Incorporated 28 June 2017

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 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Civic Offices Watling Street Bexleyheath, DA6 7AT,

Previous Addresses

The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL United Kingdom
From: 28 June 2017To: 31 January 2018
Timeline

59 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Dec 19
Loan Secured
Dec 19
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Funding Round
May 21
Loan Secured
Jun 21
Funding Round
Jul 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Funding Round
Feb 25
Director Left
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
30
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALEPPO, Stephen Joseph

Active
Watling Street, BexleyheathDA6 7AT
Born November 1977
Director
Appointed 01 Nov 2023

NORWELL, Matthew

Active
Watling Street, BexleyheathDA6 7AT
Born May 1976
Director
Appointed 20 Jan 2025

STIBBE, Jeremy Hugh

Active
Watling Street, BexleyheathDA6 7AT
Born May 1963
Director
Appointed 01 Feb 2023

WARD, Graham

Active
Watling Street, BexleyheathDA6 7AT
Born July 1971
Director
Appointed 12 Aug 2019

BLAKEWAY, Richard Anthony

Resigned
Watling Street, BexleyheathDA6 7AT
Born October 1978
Director
Appointed 09 Oct 2017
Resigned 16 Aug 2019

BURNABY, Kajal

Resigned
Watling Street, BexleyheathDA6 7AT
Born September 1981
Director
Appointed 01 Mar 2023
Resigned 23 Dec 2024

ELLSMORE, Michael George

Resigned
Watling Street, BexleyheathDA6 7AT
Born April 1952
Director
Appointed 12 Dec 2017
Resigned 30 Nov 2023

FALADE, Oluwatoyin Atinuke

Resigned
Watling Street, BexleyheathDA6 7AT
Born February 1979
Director
Appointed 01 Nov 2020
Resigned 31 Mar 2023

HILL, Michael Jan Penn

Resigned
Watling Street, BexleyheathDA6 7AT
Born August 1952
Director
Appointed 12 Dec 2017
Resigned 05 Sept 2022

LEWIS, Huw Rhys

Resigned
Watling Street, BexleyheathDA6 7AT
Born May 1960
Director
Appointed 01 Jun 2018
Resigned 28 Feb 2019

MOORE, Paul

Resigned
Watling Street, BexleyheathDA6 7AT
Born April 1964
Director
Appointed 28 Jun 2017
Resigned 04 Dec 2019

ROWBOTHAM, Stuart

Resigned
Watling Street, BexleyheathDA6 7AT
Born November 1959
Director
Appointed 08 Jul 2019
Resigned 01 Nov 2020

WILKINSON, Adam John

Resigned
2 Veridion Way, ErithDA18 4AL
Born February 1964
Director
Appointed 28 Jun 2017
Resigned 13 Oct 2017

WILLIAMS, Richard Stephen

Resigned
Watling Street, BexleyheathDA6 7AT
Born April 1966
Director
Appointed 01 Nov 2020
Resigned 28 Feb 2025

Persons with significant control

1

London Borough Of Bexley

Active
2 Watling Street, BexleyheathDA6 7AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

80

Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
29 November 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Resolution
26 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Incorporation Company
28 June 2017
NEWINCIncorporation