Background WavePink WaveYellow Wave

BCOMP 517 LIMITED (11018247)

BCOMP 517 LIMITED (11018247) is an active UK company. incorporated on 17 October 2017. with registered office in Newbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BCOMP 517 LIMITED has been registered for 8 years. Current directors include MCNALLY, Rebecca Lucy.

Company Number
11018247
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
1 Carnegie Road, Newbury, RG14 5DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCNALLY, Rebecca Lucy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCOMP 517 LIMITED

BCOMP 517 LIMITED is an active company incorporated on 17 October 2017 with the registered office located in Newbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BCOMP 517 LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11018247

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

1 Carnegie Road Newbury, RG14 5DJ,

Previous Addresses

C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW England
From: 18 April 2019To: 11 June 2024
Bpe Solicitors Llp St. James' House St. James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 17 October 2017To: 18 April 2019
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jul 23
Director Joined
Jul 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCNALLY, Rebecca Lucy

Active
Upper Richmond Road, LondonSW15 5RQ
Born January 1967
Director
Appointed 11 Feb 2023

MCNALLY, Helen Clare

Resigned
The Butts, SwindonSN5 3LR
Born August 1957
Director
Appointed 17 Oct 2017
Resigned 08 Jan 2018

MCNALLY, Richard Stephen

Resigned
Upper Richmond Road, LondonSW15 5RQ
Born April 1960
Director
Appointed 17 Oct 2017
Resigned 11 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Bcomp 520 Limited

Active
St. James House, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2018

Richard Stephen Mcnally

Ceased
Upper Richmond Road, LondonSW15 5RQ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2017
Ceased 08 Jan 2018

Helen Clare Mcnally

Ceased
The Butts, SwindonSN5 3LR
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2017
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Administrative Restoration Company
6 January 2022
RT01RT01
Gazette Dissolved Compulsory
6 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Incorporation Company
17 October 2017
NEWINCIncorporation