Background WavePink WaveYellow Wave

BC LEEDS CAPITAL LIMITED (14737293)

BC LEEDS CAPITAL LIMITED (14737293) is an active UK company. incorporated on 17 March 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BC LEEDS CAPITAL LIMITED has been registered for 3 years. Current directors include PRICKETT, Peter Guy.

Company Number
14737293
Status
active
Type
ltd
Incorporated
17 March 2023
Age
3 years
Address
167/169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
PRICKETT, Peter Guy
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC LEEDS CAPITAL LIMITED

BC LEEDS CAPITAL LIMITED is an active company incorporated on 17 March 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BC LEEDS CAPITAL LIMITED was registered 3 years ago.(SIC: 64203)

Status

active

Active since 3 years ago

Company No

14737293

LTD Company

Age

3 Years

Incorporated 17 March 2023

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

167/169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167/169 Great Portland Street London Greater London W1W 5PF England
From: 24 February 2025To: 6 May 2025
24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom
From: 20 January 2025To: 24 February 2025
Ground Floor 8-9 Bulstrode Place London W1U 2HY United Kingdom
From: 17 March 2023To: 20 January 2025
Timeline

2 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRICKETT, Peter Guy

Active
Great Portland Street, LondonW1W 5PF
Born June 1970
Director
Appointed 17 Mar 2023

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 17 Mar 2023
Resigned 30 Dec 2023

SHAH, Mihir

Resigned
London Bridge Street, LondonSE1 9SG
Secretary
Appointed 20 Dec 2023
Resigned 10 Mar 2025

Persons with significant control

1

Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 January 2025
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2023
NEWINCIncorporation