Background WavePink WaveYellow Wave

BCN GROUP (BRADFORD) LIMITED (13265969)

BCN GROUP (BRADFORD) LIMITED (13265969) is an active UK company. incorporated on 15 March 2021. 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 GROUP (BRADFORD) LIMITED has been registered for 5 years. Current directors include DAVIES, Robert James, SEYMOUR, Joanne Lucy.

Company Number
13265969
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
Second Floor, Building 4, Manchester Green, Manchester, M22 5LW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAVIES, Robert James, 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 GROUP (BRADFORD) LIMITED

BCN GROUP (BRADFORD) LIMITED is an active company incorporated on 15 March 2021 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 GROUP (BRADFORD) LIMITED was registered 5 years ago.(SIC: 62020, 62030, 62090, 82990)

Status

active

Active since 5 years ago

Company No

13265969

LTD Company

Age

5 Years

Incorporated 15 March 2021

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

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

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

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 21
Funding Round
Sept 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 25
Loan Secured
May 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Robert James

Active
Styal Road, ManchesterM22 5LW
Born November 1971
Director
Appointed 15 Mar 2021

SEYMOUR, Joanne Lucy

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

KELF, Simon Edward

Resigned
Styal Road, ManchesterM22 5LW
Born October 1976
Director
Appointed 15 Mar 2021
Resigned 18 Jun 2022

LLEWELLYN, Julian David

Resigned
Styal Road, ManchesterM22 5LW
Born February 1970
Director
Appointed 15 Mar 2021
Resigned 01 Nov 2025

SMITH, Matthew Lewis

Resigned
Styal Road, ManchesterM22 5LW
Born July 1977
Director
Appointed 15 Mar 2021
Resigned 18 Jun 2022

Persons with significant control

1

Styal Road, ManchesterM22 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 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
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2022
AA01Change of Accounting Reference Date
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
4 July 2022
SH10Notice of Particulars of Variation
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 Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2021
RESOLUTIONSResolutions
Memorandum Articles
19 May 2021
MAMA
Capital Variation Of Rights Attached To Shares
19 May 2021
SH10Notice of Particulars of Variation
Incorporation Company
15 March 2021
NEWINCIncorporation