Background WavePink WaveYellow Wave

BCN TOPCO LIMITED (11672759)

BCN TOPCO LIMITED (11672759) is an active UK company. incorporated on 12 November 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. BCN TOPCO LIMITED has been registered for 7 years. Current directors include DAVIES, Robert James, HEAFIELD, Simon William, LOVELL, Matthew Kieran and 2 others.

Company Number
11672759
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
Second Floor, Building 4 Styal Road, Manchester, M22 5LW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAVIES, Robert James, HEAFIELD, Simon William, LOVELL, Matthew Kieran, ROTHERAM, Mark, SEYMOUR, Joanne Lucy
SIC Codes
62020, 62030, 62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCN TOPCO LIMITED

BCN TOPCO LIMITED is an active company incorporated on 12 November 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. BCN TOPCO LIMITED was registered 7 years ago.(SIC: 62020, 62030, 62090, 82990)

Status

active

Active since 7 years ago

Company No

11672759

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Second Floor, Building 4 Styal Road Manchester Green Manchester, M22 5LW,

Previous Addresses

Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England
From: 1 February 2021To: 1 February 2021
Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom
From: 12 November 2018To: 1 February 2021
Timeline

41 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Loan Secured
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Funding Round
Mar 20
Director Joined
Jul 20
Director Joined
May 21
Director Joined
Jun 21
Funding Round
Nov 21
Director Joined
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Sept 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Nov 25
Director Left
Nov 25
5
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DAVIES, Robert James

Active
Styal Road, ManchesterM22 5LW
Born November 1971
Director
Appointed 29 Jul 2020

HEAFIELD, Simon William

Active
Styal Road, ManchesterM22 5LW
Born July 1971
Director
Appointed 21 May 2021

LOVELL, Matthew Kieran

Active
Styal Road, ManchesterM22 5LW
Born July 1972
Director
Appointed 15 Nov 2018

ROTHERAM, Mark

Active
Styal Road, ManchesterM22 5LW
Born January 1980
Director
Appointed 31 Mar 2022

SEYMOUR, Joanne Lucy

Active
Styal Road, ManchesterM22 5LW
Born February 1969
Director
Appointed 03 Nov 2025

BURNS, Luke Thomas

Resigned
The Colony, WilmslowSK9 4LY
Born February 1988
Director
Appointed 18 Oct 2019
Resigned 18 Jun 2022

DALZIEL, James Stewart

Resigned
Styal Road, ManchesterM22 5XB
Born June 1971
Director
Appointed 15 Nov 2018
Resigned 14 Nov 2019

GOLDIE, David Carruth

Resigned
Styal Road, ManchesterM22 5LW
Born August 1963
Director
Appointed 27 Feb 2019
Resigned 18 Jun 2022

KELF, Simon Edward

Resigned
Styal Road, ManchesterM22 5LW
Born October 1976
Director
Appointed 15 Nov 2018
Resigned 18 Jun 2022

LLEWELLYN, Julian David

Resigned
Styal Road, ManchesterM22 5LW
Born February 1970
Director
Appointed 15 Nov 2018
Resigned 01 Nov 2025

MARSH, Andrew Neil

Resigned
Styal Road, ManchesterM22 5XB
Born July 1970
Director
Appointed 12 Nov 2018
Resigned 18 Oct 2019

RUDD, Adam James

Resigned
Styal Road, ManchesterM22 5LW
Born December 1982
Director
Appointed 12 Nov 2018
Resigned 18 Jun 2022

SMITH, Matthew Lewis

Resigned
Styal Road, ManchesterM22 5LW
Born July 1977
Director
Appointed 15 Nov 2018
Resigned 18 Jun 2022

SOHAL, Taranjit Singh

Resigned
Styal Road, ManchesterM22 5LW
Born March 1970
Director
Appointed 01 May 2021
Resigned 05 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2022
Styal Road, ManchesterM22 5XB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2018
Ceased 18 Jun 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
4 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Resolution
13 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Resolution
30 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Incorporation Company
12 November 2018
NEWINCIncorporation