Background WavePink WaveYellow Wave

BG84 LIMITED (12082794)

BG84 LIMITED (12082794) is an active UK company. incorporated on 3 July 2019. with registered office in Wednesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BG84 LIMITED has been registered for 6 years. Current directors include BHANDAL, Harpal Singh, KAUR, Rajbir, SINGH, Onkar.

Company Number
12082794
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
101 C/O Brutons Pharmacy, Wednesbury, WS10 8RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHANDAL, Harpal Singh, KAUR, Rajbir, SINGH, Onkar
SIC Codes
68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG84 LIMITED

BG84 LIMITED is an active company incorporated on 3 July 2019 with the registered office located in Wednesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BG84 LIMITED was registered 6 years ago.(SIC: 68209, 96090)

Status

active

Active since 6 years ago

Company No

12082794

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

101 C/O Brutons Pharmacy High Street, Moxley Wednesbury, WS10 8RT,

Previous Addresses

3 Knighton Road Sutton Coldfield West Midlands B74 4NY United Kingdom
From: 3 July 2019To: 17 July 2019
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Funding Round
Feb 26
Owner Exit
Feb 26
Funding Round
Feb 26
Capital Update
Feb 26
Loan Secured
Feb 26
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BHANDAL, Harpal Singh

Active
C/O Brutons Pharmacy, WednesburyWS10 8RT
Born September 1983
Director
Appointed 03 Jul 2019

KAUR, Rajbir

Active
C/O Brutons Pharmacy, WednesburyWS10 8RT
Born October 1973
Director
Appointed 03 Jul 2019

SINGH, Onkar

Active
C/O Brutons Pharmacy, WednesburyWS10 8RT
Born September 1970
Director
Appointed 03 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
High Street, WednesburyWS10 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026

Mr Harpal Singh Bhandal

Ceased
C/O Brutons Pharmacy, WednesburyWS10 8RT
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2019
Ceased 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Resolution
21 February 2026
RESOLUTIONSResolutions
Memorandum Articles
21 February 2026
MAMA
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 February 2026
SH19Statement of Capital
Legacy
16 February 2026
SH20SH20
Legacy
16 February 2026
CAP-SSCAP-SS
Resolution
16 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Incorporation Company
3 July 2019
NEWINCIncorporation