Background WavePink WaveYellow Wave

BCR1 LIMITED (15181427)

BCR1 LIMITED (15181427) is an active UK company. incorporated on 2 October 2023. with registered office in Stockport. The company operates in the Construction sector, engaged in development of building projects. BCR1 LIMITED has been registered for 2 years. Current directors include BARNES, Jake Felix, Me, KERSHAW, Edward Musgrave.

Company Number
15181427
Status
active
Type
ltd
Incorporated
2 October 2023
Age
2 years
Address
The Tannery Water Street, Stockport, SK1 2BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNES, Jake Felix, Me, KERSHAW, Edward Musgrave
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCR1 LIMITED

BCR1 LIMITED is an active company incorporated on 2 October 2023 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in development of building projects. BCR1 LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15181427

LTD Company

Age

2 Years

Incorporated 2 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 2 October 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

The Tannery Water Street Portwood Stockport, SK1 2BP,

Previous Addresses

97 Alderley Road Wilmslow SK9 1PT England
From: 2 October 2023To: 16 October 2024
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARNES, Jake Felix, Me

Active
97 Alderley Road, WilmslowSK9 1PT
Born August 1991
Director
Appointed 16 Mar 2026

KERSHAW, Edward Musgrave

Active
Water Street, StockportSK1 2BP
Born July 1970
Director
Appointed 02 Oct 2023

BARNES, Jake Felix, Me

Resigned
Alderley Road, WilmslowSK9 1PT
Born August 1991
Director
Appointed 02 Oct 2023
Resigned 01 Jun 2025

THOMPSON, Archie Stewart

Resigned
Alderley Road, WilmslowSK9 1PT
Born October 1998
Director
Appointed 01 Jun 2025
Resigned 16 Mar 2026

Persons with significant control

4

2 Active
2 Ceased

Me Jake Felix Barnes

Active
97 Alderley Road, WilmslowSK9 1PT
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2026

Mr Archie Stewart Thompson

Ceased
Alderley Road, WilmslowSK9 1PT
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2025
Ceased 16 Mar 2026

Me Jake Felix Barnes

Ceased
Water Street, StockportSK1 2BP
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Ceased 01 Jun 2025

Mr Edward Musgrave Kershaw

Active
Water Street, StockportSK1 2BP
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Incorporation Company
2 October 2023
NEWINCIncorporation