Background WavePink WaveYellow Wave

BCOMP 535 LIMITED (12526531)

BCOMP 535 LIMITED (12526531) is an active UK company. incorporated on 19 March 2020. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BCOMP 535 LIMITED has been registered for 6 years. Current directors include BARTON, Philip Andrew, KELLY, Jonathan.

Company Number
12526531
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, Philip Andrew, KELLY, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCOMP 535 LIMITED

BCOMP 535 LIMITED is an active company incorporated on 19 March 2020 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BCOMP 535 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12526531

LTD Company

Age

6 Years

Incorporated 19 March 2020

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

C/O Bpe Solicitors Llp St. James House St. James Square Cheltenham Gloucestershire GL50 3PR
From: 19 March 2020To: 21 October 2020
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 19 Mar 2020

KELLY, Jonathan

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1964
Director
Appointed 02 Jul 2020

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 19 Mar 2020
Resigned 01 Sept 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Andrew Barton

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021

Mr Jonathan Glyn Vickers

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jul 2020
Ceased 21 Apr 2021
St. James House, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2020
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 March 2020
NEWINCIncorporation