Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED
Company Information for

BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED

SANDFORD GATE EAST POINT BUSINESS PARK, SANDY LANE WEST, OXFORD, OX4 6LB,
Company Registration Number
08949788
Private Limited Company
Active

Company Overview

About Bchannels International-channel Services Ltd
BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED was founded on 2014-03-20 and has its registered office in Oxford. The organisation's status is listed as "Active". Bchannels International-channel Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED
 
Legal Registered Office
SANDFORD GATE EAST POINT BUSINESS PARK
SANDY LANE WEST
OXFORD
OX4 6LB
Other companies in OX4
 
Previous Names
HONEY12 NEWCO LTD15/08/2014
Filing Information
Company Number 08949788
Company ID Number 08949788
Date formed 2014-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 13:51:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GUY DAVIES
Director 2014-07-04
PHILIP JAMES GOWING
Director 2014-07-04
VALERIE CLAIRE KENDALL
Director 2014-03-20
GEORGE MATTHEW ROWLAND-JONES
Director 2014-07-04
ANTHONY JOHN STRATTON
Director 2014-07-04
MARK PHILIP TRUBY
Director 2014-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOSEPH NERENBERG
Director 2014-07-04 2015-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY DAVIES WESTBRIDGE (VISTA) NOMINEES LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
GUY DAVIES WESTBRIDGE (BCHANNELS) NOMINEES LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
GUY DAVIES WESTBRIDGE (LINKFRESH) NOMINEES LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
GUY DAVIES PROJECT CARLTON LIMITED Director 2012-11-15 CURRENT 2012-10-02 Liquidation
GUY DAVIES WESTBRIDGE (AERO STANREW) NOMINEES LIMITED Director 2012-01-30 CURRENT 2011-12-14 Dissolved 2016-07-12
GUY DAVIES WESTBRIDGE SME FUND FPLP GP LIMITED Director 2011-08-11 CURRENT 2009-08-06 Active
GUY DAVIES VENTURE FUND (GENERAL PARTNER WALES) LIMITED Director 2011-07-29 CURRENT 1994-08-31 Dissolved 2013-10-30
GUY DAVIES ENTERPRISE FUND (GENERAL PARTNER WALES) LIMITED Director 2011-07-29 CURRENT 2002-09-23 Active - Proposal to Strike off
GUY DAVIES WESTBRIDGE (HLC) NOMINEES LIMITED Director 2011-04-15 CURRENT 2008-10-06 Active - Proposal to Strike off
GUY DAVIES WESTBRIDGE SME FUND GP LIMITED Director 2009-08-13 CURRENT 2009-07-28 Active
GUY DAVIES WESTBRIDGE FUND MANAGERS LIMITED Director 2008-07-22 CURRENT 1994-03-30 Active
GUY DAVIES GX LABS HOLDINGS LIMITED Director 2008-06-12 CURRENT 2008-04-08 Dissolved 2014-11-18
GUY DAVIES BLOC PRODUCTS LANDSCULPTURE LIMITED Director 2006-04-28 CURRENT 1963-08-22 Active
GUY DAVIES W. BAGGULEY & SONS LIMITED Director 2006-04-28 CURRENT 1989-01-12 Active
GUY DAVIES TOWNSCAPE INTERNATIONAL LIMITED Director 2006-04-28 CURRENT 1985-04-02 Active
GUY DAVIES FORSTERS NOMINEES (GCIDE) LIMITED Director 2005-11-23 CURRENT 2005-11-03 Dissolved 2015-10-27
GUY DAVIES TOWNSCAPE PRODUCTS LIMITED Director 2005-11-01 CURRENT 1974-03-13 Active
GUY DAVIES PARTNERS FOR GROWTH LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active
PHILIP JAMES GOWING TWELVE MARKETING SERVICES LIMITED Director 2012-07-11 CURRENT 2012-07-06 Active
PHILIP JAMES GOWING BCHANNELS LIMITED Director 2004-10-28 CURRENT 2004-10-28 Active
GEORGE MATTHEW ROWLAND-JONES BCHANNELS LIMITED Director 2004-10-28 CURRENT 2004-10-28 Active
ANTHONY JOHN STRATTON E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2017-12-22 CURRENT 2017-10-18 Active
ANTHONY JOHN STRATTON E FUNDAMENTALS (GROUP) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
ANTHONY JOHN STRATTON E-FUNDAMENTALS LTD Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-12-13
ANTHONY JOHN STRATTON THE QUANTIC GROUP LIMITED Director 2006-01-02 CURRENT 2005-04-18 Active
MARK PHILIP TRUBY BCHANNELS LIMITED Director 2014-07-29 CURRENT 2004-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Termination of appointment of Mark Philip Truby on 2023-05-10
2023-08-15Memorandum articles filed
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-06Resolutions passed:<ul><li>Resolution Re: appointment of director / all actions taken by the company from 23RD february 2022 to date be ratified 22/06/2023</ul>
2023-07-06Resolutions passed:<ul><li>Resolution Re: appointment of director / all actions taken by the company from 23RD february 2022 to date be ratified 22/06/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-27DIRECTOR APPOINTED MS NASIMA SADEQUE
2023-06-27APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP TRUBY
2023-05-03CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-03-02PSC02Notification of The Channel Company International Limited as a person with significant control on 2022-02-23
2022-03-02PSC07CESSATION OF WESTBRIDGE SME FUND GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-02SH0123/02/22 STATEMENT OF CAPITAL GBP 122449
2022-02-28AP01DIRECTOR APPOINTED MR BLAINE RADDON
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BANDELL
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Sandringham House East Point Business Park Sandy Lane West Oxford Oxfordshire OX4 6LB
2020-06-11AP01DIRECTOR APPOINTED MR JAMES MACLEAY
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVIES
2020-04-20AP03Appointment of Mr Mark Philip Truby as company secretary on 2020-04-01
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089497880002
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-02PSC07CESSATION OF WESTBRIDGE SME FUND LP AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02PSC02Notification of Westbridge Sme Fund Gp Limited as a person with significant control on 2016-04-06
2019-07-16CH01Director's details changed for Mr George Matthew Rowland-Jones on 2019-07-06
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-04-02AP01DIRECTOR APPOINTED MR RICHARD DAVID BANDELL
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN STRATTON
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 88958.3
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MATTHEW ROWLAND-JONES / 01/01/2017
2017-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GOWING / 01/01/2017
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 88958.3
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-12AAMDAmended group accounts made up to 2015-12-31
2016-11-11CH01Director's details changed for Mr George Matthew Rowland-Jones on 2016-10-27
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03AR0120/03/16 ANNUAL RETURN FULL LIST
2015-11-26SH0117/09/15 STATEMENT OF CAPITAL GBP 88958.30
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH NERENBERG
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 80861
2015-05-07AR0120/03/15 ANNUAL RETURN FULL LIST
2015-05-01SH0131/12/14 STATEMENT OF CAPITAL GBP 80231
2015-04-23ANNOTATIONClarification
2015-04-23RP04
2015-03-24AP01DIRECTOR APPOINTED MR MARK PHILIP TRUBY
2014-11-12SH0108/10/14 STATEMENT OF CAPITAL GBP 65.106
2014-10-28SH0129/07/14 STATEMENT OF CAPITAL GBP 73071.40
2014-08-15RES15CHANGE OF NAME 05/08/2014
2014-08-15CERTNMCOMPANY NAME CHANGED HONEY12 NEWCO LTD CERTIFICATE ISSUED ON 15/08/14
2014-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-06AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-08-06SH02SUB-DIVISION 04/07/14
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG UNITED KINGDOM
2014-08-06RES13SHARES SUD-DIVIDED AND RE-DESIGNATED 04/07/2014
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-06SH0104/07/14 STATEMENT OF CAPITAL GBP 62071
2014-07-25RES15CHANGE OF NAME 04/07/2014
2014-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-16AP01DIRECTOR APPOINTED MR GUY DAVIES
2014-07-16AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH NERENBERG
2014-07-15AP01DIRECTOR APPOINTED MR ANTHONY JOHN STRATTON
2014-07-15AP01DIRECTOR APPOINTED MR GEORGE MATTHEW ROWLAND-JONES
2014-07-15AP01DIRECTOR APPOINTED MR PHILIP JAMES GOWING
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089497880001
2014-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Outstanding WESTBRIDGE SME FUND LP
Intangible Assets
Patents
We have not found any records of BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED
Trademarks
We have not found any records of BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.