Background WavePink WaveYellow Wave

THE BCS CONSULTING GROUP LIMITED (11921311)

THE BCS CONSULTING GROUP LIMITED (11921311) is an active UK company. incorporated on 2 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE BCS CONSULTING GROUP LIMITED has been registered for 6 years. Current directors include BARTON, Jonathan Christopher, COWARD, Christopher Harrison, DOCWRA, Clive Edward and 3 others.

Company Number
11921311
Status
active
Type
ltd
Incorporated
2 April 2019
Age
6 years
Address
First Floor, South Wing, London, W1U 8EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, Jonathan Christopher, COWARD, Christopher Harrison, DOCWRA, Clive Edward, HART, James Alexander, ROBERTS, Linda Susan, THORER, Alexandra Belinesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BCS CONSULTING GROUP LIMITED

THE BCS CONSULTING GROUP LIMITED is an active company incorporated on 2 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE BCS CONSULTING GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11921311

LTD Company

Age

6 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

BUSINESS CRITICAL SOLUTIONS GROUP LIMITED
From: 2 April 2019To: 14 October 2021
Contact
Address

First Floor, South Wing 55 Baker Street London, W1U 8EW,

Previous Addresses

5th Floor 26 Finsbury Square London EC2A 1DS
From: 19 October 2022To: 22 April 2025
Old Barn House Effingham Common Road Effingham Surrey KT24 5JG United Kingdom
From: 2 April 2019To: 19 October 2022
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Apr 19
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

DOUGAN-GAFTEA, Hannah Elizabeth

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 07 Apr 2025

BARTON, Jonathan Christopher

Active
55 Baker Street, LondonW1U 8EW
Born November 1971
Director
Appointed 02 Apr 2019

COWARD, Christopher Harrison

Active
55 Baker Street, LondonW1U 8EW
Born May 1983
Director
Appointed 21 Aug 2025

DOCWRA, Clive Edward

Active
26 Finsbury Square, LondonEC2A 1DS
Born February 1972
Director
Appointed 30 Sept 2022

HART, James Alexander

Active
55 Baker Street, LondonW1U 8EW
Born August 1967
Director
Appointed 02 Apr 2019

ROBERTS, Linda Susan

Active
26 Finsbury Square, LondonEC2A 1DS
Born May 1961
Director
Appointed 30 Sept 2022

THORER, Alexandra Belinesh

Active
55 Baker Street, LondonW1U 8EW
Born October 1984
Director
Appointed 21 Aug 2025

BARTON, Vanessa

Resigned
26 Finsbury Square, LondonEC2A 1DS
Secretary
Appointed 02 Apr 2019
Resigned 30 Sept 2022

ROBERTS, Linda

Resigned
26 Finsbury Square, LondonEC2A 1DS
Secretary
Appointed 30 Sept 2022
Resigned 07 Apr 2025

SHEARER, Scott Andrew

Resigned
55 Baker Street, LondonW1U 8EW
Born January 1971
Director
Appointed 02 Apr 2019
Resigned 31 Dec 2025

WHATLING, Stephen Robert

Resigned
26 Finsbury Square, LondonEC2A 1DS
Born May 1967
Director
Appointed 02 Apr 2019
Resigned 30 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
26 Finsbury Square, LondonEC2A 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr James Alexander Hart

Ceased
26 Finsbury Square, LondonEC2A 1DS
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 30 Sept 2022

Scott Andrew Shearer

Ceased
26 Finsbury Square, LondonEC2A 1DS
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2024
AAAnnual Accounts
Legacy
16 May 2024
PARENT_ACCPARENT_ACC
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Legacy
16 May 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Incorporation Company
2 April 2019
NEWINCIncorporation