Background WavePink WaveYellow Wave

BSG UTILITIES LIMITED (13787104)

BSG UTILITIES LIMITED (13787104) is an active UK company. incorporated on 7 December 2021. with registered office in Royal Quays. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BSG UTILITIES LIMITED has been registered for 4 years. Current directors include HARFORD, Gerard Thomas, MCADAM, Matthew James.

Company Number
13787104
Status
active
Type
ltd
Incorporated
7 December 2021
Age
4 years
Address
C/O Greystone Swan Fourth Floor, Royal Quays, NE29 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARFORD, Gerard Thomas, MCADAM, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSG UTILITIES LIMITED

BSG UTILITIES LIMITED is an active company incorporated on 7 December 2021 with the registered office located in Royal Quays. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BSG UTILITIES LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13787104

LTD Company

Age

4 Years

Incorporated 7 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

C/O Greystone Swan Fourth Floor Coble Dene Royal Quays, NE29 6DE,

Previous Addresses

C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England
From: 26 July 2023To: 18 February 2024
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 8 June 2023To: 26 July 2023
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 8 June 2023
3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 December 2021To: 7 June 2023
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Apr 22
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Apr 23
Capital Reduction
Apr 23
Funding Round
Oct 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HARFORD, Gerard Thomas

Active
Fourth Floor, Royal QuaysNE29 6DE
Born March 1996
Director
Appointed 01 Apr 2022

MCADAM, Matthew James

Active
Fourth Floor, Royal QuaysNE29 6DE
Born May 1997
Director
Appointed 07 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2022
Ceased 01 Apr 2023
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Apr 2022
Ceased 01 Feb 2023
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2022

Mr Matthew Mcadam

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
16 February 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
20 April 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
7 December 2021
NEWINCIncorporation