Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCA MARKETPLACE LIMITED
Company Information for

BCA MARKETPLACE LIMITED

FORM 2, 18 BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA,
Company Registration Number
09019615
Private Limited Company
Active

Company Overview

About Bca Marketplace Ltd
BCA MARKETPLACE LIMITED was founded on 2014-04-30 and has its registered office in Hook. The organisation's status is listed as "Active". Bca Marketplace Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BCA MARKETPLACE LIMITED
 
Legal Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
BARTLEY WAY
HOOK
HAMPSHIRE
RG27 9XA
Other companies in WC2N
 
Previous Names
HAVERSHAM HOLDINGS PLC30/03/2015
Filing Information
Company Number 09019615
Company ID Number 09019615
Date formed 2014-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2025
Account next due 31/12/2026
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2026-01-06 22:14:47
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 BCA MARKETPLACE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
PETRUS ANTONIUS JOHANNES COELEWIJ
Director 2015-08-27
STEPHEN GUTTERIDGE
Director 2015-08-27
JONATHAN DAMIAN KAMALUDDIN
Director 2015-08-27
TIMOTHY GILES LAMPERT
Director 2015-09-30
DAVID GEORGE LIS
Director 2016-06-28
AVRIL PALMER-BAUNACK
Director 2014-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IRVINE JOHN BRANGSTRUP WATTS
Director 2014-07-04 2017-12-22
JAMES HENRY MERRICK CORSELLIS
Director 2014-07-04 2017-12-22
IAN BRIAN FARRELLY
Company Secretary 2015-06-30 2016-09-16
SPENCER TREMAINE LOCK
Director 2015-04-02 2015-09-30
AXIO CAPITAL SOLUTIONS LIMITED
Company Secretary 2014-07-11 2015-06-30
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2014-04-30 2014-07-10
SIAN SADLER
Director 2014-04-30 2014-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETRUS ANTONIUS JOHANNES COELEWIJ DISPLAYDATA LIMITED Director 2016-09-01 CURRENT 2000-02-21 Active
JONATHAN DAMIAN KAMALUDDIN FARFETCH.COM LONDON BRANCH LIMITED Director 2015-06-16 CURRENT 2014-11-25 Active
JONATHAN DAMIAN KAMALUDDIN BALMORAL MOSSMAN LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT NKL AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 2003-09-19 Dissolved 2018-04-24
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active - Proposal to Strike off
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active
DAVID GEORGE LIS UNBOUND GROUP PLC Director 2016-05-26 CURRENT 1935-07-15 Active
DAVID GEORGE LIS MELROSE INDUSTRIES PLC Director 2016-03-12 CURRENT 2015-09-29 Active
AVRIL PALMER-BAUNACK CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
AVRIL PALMER-BAUNACK BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
AVRIL PALMER-BAUNACK BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
AVRIL PALMER-BAUNACK OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
AVRIL PALMER-BAUNACK NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
AVRIL PALMER-BAUNACK BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
AVRIL PALMER-BAUNACK WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
AVRIL PALMER-BAUNACK BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
AVRIL PALMER-BAUNACK BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
AVRIL PALMER-BAUNACK SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
AVRIL PALMER-BAUNACK BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
AVRIL PALMER-BAUNACK BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
AVRIL PALMER-BAUNACK BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
AVRIL PALMER-BAUNACK BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
AVRIL PALMER-BAUNACK BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
AVRIL PALMER-BAUNACK BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
AVRIL PALMER-BAUNACK EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
AVRIL PALMER-BAUNACK PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
AVRIL PALMER-BAUNACK THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
AVRIL PALMER-BAUNACK MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
AVRIL PALMER-BAUNACK BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
AVRIL PALMER-BAUNACK BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
AVRIL PALMER-BAUNACK MOCO CLAIMS AND SERVICES LIMITED Director 2011-09-28 CURRENT 1995-10-31 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Card Service AdvisorManchester*JOB DESCRIPTION* *Job Title: * Card Services Advisor *Department: * Card Services *Location: * Belle Vue Contact Centre *Reports To: * Card Services Team2016-04-11
Inspect/Collect Complaints AdvisorManchester*JOB DESCRIPTION* *Job Title: * Inspect/Collect Complaints Advisor *Department: * BCA Customer Services *Location: * Belle Vue, Manchester *Reports To: *2016-01-18
Card Service AdvisorManchester*JOB DESCRIPTION* *Job Title: * Card Services Advisor *Department: * Card Services *Location: * Belle Vue Contact Centre *Reports To: * Card Services Team2016-01-18

Jobs results powered by Indeed
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
2025-12-21Notice of agreement to exemption from audit of accounts for period ending 30/03/25
2025-12-21Audit exemption statement of guarantee by parent company for period ending 30/03/25
2025-12-21Consolidated accounts of parent company for subsidiary company period ending 30/03/25
2025-12-21Audit exemption subsidiary accounts made up to 2025-03-30
2025-11-07CONFIRMATION STATEMENT MADE ON 07/11/25, WITH UPDATES
2025-09-24Director's details changed for Mr Timothy Giles Lampert on 2025-09-21
2025-05-20Director's details changed for Ms Avril Palmer-Lavery on 2025-05-20
2025-05-15Director's details changed for Ms Avril Palmer-Baunack on 2025-04-29
2024-11-27FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-08CONFIRMATION STATEMENT MADE ON 07/11/24, WITH UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 02/04/23
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY MULLINS
2023-12-07DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-01-05FULL ACCOUNTS MADE UP TO 03/04/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 03/04/22
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-09-22PSC05Change of details for Constellation Automotive Limited as a person with significant control on 2022-09-12
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham GU9 7XG England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM Headway House Crosby Way Farnham GU9 7XG England
2022-01-04FULL ACCOUNTS MADE UP TO 28/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090196150004
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090196150006
2021-03-15AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-11-26CH01Director's details changed for Mrs Avril Palmer-Baunack on 2020-03-28
2020-11-20CH01Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-11-12PSC05Change of details for Bbd Bidco Limited as a person with significant control on 2020-07-02
2020-11-10AD04Register(s) moved to registered office address Headway House Crosby Way Farnham GU9 7XG
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Haversham House Coronation Business Park, Kiln Road Kempston Hardwick Bedford MK43 9PR England
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090196150001
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 090196150004
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090196150003
2019-12-19PSC02Notification of Bbd Bidco Limited as a person with significant control on 2019-11-07
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAMIAN KAMALUDDIN
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAMIAN KAMALUDDIN
2019-11-11OCScheme of arrangement
2019-11-07RES02Resolutions passed:
  • Resolution of re-registration
2019-11-07MARRe-registration of memorandum and articles of association
2019-11-07CERT10Certificate of re-registration from Public Limited Company to Private
2019-11-07RR02Re-registration from a public company to a private limited company
2019-11-05EXOFLondon Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85
2019-11-05DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85
2019-10-22EXOFLondon Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85
2019-10-22DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85
2019-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-23EXOFLondon Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85
2019-08-21MEM/ARTSARTICLES OF ASSOCIATION
2019-08-09RES13Resolutions passed:
  • Scheme of arrangement 29/07/2019
  • ALTER ARTICLES
2019-07-29DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85
2019-07-29EXOFLondon Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85
2019-07-05DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85
2019-07-05EXOFLondon Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85
2019-06-26DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600122447Y2019 ASIN: GB00BP0S1D85
2019-06-26DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of GBP0.01 for COAF: UK600122565Y2019 ASIN: GB00BP0S1D85
2019-06-26EXOFLondon Stock Exchange corporate action. Exchange of GBP0.01 for COAF: UK600122566Y2019 ASIN: GB00BP0S1D85
2019-06-20DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600122447Y2019 ASIN: GB00BP0S1D85
2019-02-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 199,144.46 on 2018-12-19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-29DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600116455Y2018 ASIN: GB00BP0S1D85
2018-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2018-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18
2018-06-28DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600112216Y2018 ASIN: GB00BP0S1D85
2018-05-10SH04Sale or transfer of treasury shares on 2018-04-18
  • GBP 67,544.46
2018-04-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 90,000 on 2018-02-27
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Bca Bedford Coronation Business Park, Kempston Hardwick Bedford MK43 9PR England
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 8042562.63
2018-01-17SH0119/12/17 STATEMENT OF CAPITAL GBP 8042562.63
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRANGSTRUP WATTS
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CORSELLIS
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-07AD02Register inspection address changed from Capita Registrars Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services Beckenham Road Beckenham BR3 4TU
2017-11-28DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600105936Y2017 ASIN: GB00BP0S1D85
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17
2017-09-15CHANLondon Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600104257Y2017 ASIN: GB00BP0S1D85
2017-09-15RES13THAT A GENERAL MEETING OTHER THAN AN ANNUL GENERALK MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 07/09/2017
2017-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-06-27DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600101925Y2017 ASIN: GB00BP0S1D85
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 7802471.92
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 090196150002
2016-12-01DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600096021Y2016 ASIN: GB00BP0S1D85
2016-11-30DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600096021Y2016 ASIN: GB00BP0S1D85
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16
2016-10-02RES09Resolution of authority to purchase a number of shares
2016-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-19AP03Appointment of Mr Martin Richard Letza as company secretary on 2016-09-16
2016-09-16TM02Termination of appointment of Ian Brian Farrelly on 2016-09-16
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM 20 Buckingham Street London WC2N 6EF
2016-06-29AP01DIRECTOR APPOINTED MR DAVID GEORGE LIS
2016-06-28DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600091998Y2016 ASIN: GB00BP0S1D85
2016-05-04AR0130/04/16 NO MEMBER LIST
2015-11-30DVCALondon Stock Exchange corporate action. Cash Dividend of GBP0.01 for COAF: UK600085468Y2015 ASIN: GB00BP0S1D85
2015-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-11-06AD02SAIL ADDRESS CREATED
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AVRIL PALMER-BAUNACK / 24/09/2015
2015-10-01AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER LOCK
2015-09-21AP01DIRECTOR APPOINTED MR PETRUS ANTONIUS JOHANNES COELEWIJ
2015-09-11AP01DIRECTOR APPOINTED MR JONATHAN DAMIAN KAMALUDDIN
2015-09-11AP01DIRECTOR APPOINTED MR STEPHEN GUTTERIDGE
2015-07-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-08AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY AXIO CAPITAL SOLUTIONS LIMITED
2015-07-07AA01CURREXT FROM 31/12/2015 TO 31/03/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY
2015-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 090196150001
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 7802471.92
2015-06-04SH1904/06/15 STATEMENT OF CAPITAL GBP 7802471.92
2015-06-04CERT21REDUCTION OF SHARE PREMIUM
2015-06-04OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-05-28AR0130/04/15 FULL LIST
2015-05-12SH0102/04/15 STATEMENT OF CAPITAL GBP 7107116.70
2015-05-12SH0110/11/14 STATEMENT OF CAPITAL GBP 250416.70
2015-05-12SH0102/04/15 STATEMENT OF CAPITAL GBP 7107116.70
2015-04-30AP01DIRECTOR APPOINTED MR SPENCER TREMAINE LOCK
2015-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-01CHANLondon Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078681Y2015 ASIN: GB00BP0S1D85
2015-03-30RES15CHANGE OF NAME 27/03/2015
2015-03-30CERTNMCOMPANY NAME CHANGED HAVERSHAM HOLDINGS PLC CERTIFICATE ISSUED ON 30/03/15
2015-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-27CHANLondon Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078682Y2015 ASIN: GB00BP0S1D85
2015-03-27CHANLondon Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078681Y2015 ASIN: GB00BP0S1D85
2015-03-26CHANLondon Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078681Y2015 ASIN: GB00BP0S1D85
2015-03-26CHANLondon Stock Exchange corporate action. Change of GBP0.01 for COAF: UK600078682Y2015 ASIN: GB00BP0S1D85
2015-02-16AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-01-07SH0707/11/14 STATEMENT OF CAPITAL GBP 416.70
2014-11-27ANNOTATIONClarification
2014-11-27RP04SECOND FILING FOR FORM SH01
2014-11-12LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 50004
2014-11-12SH02SUB-DIVISION 23/10/14
2014-11-12SH02SUB-DIVISION 23/10/14
2014-11-12RES12VARYING SHARE RIGHTS AND NAMES
2014-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-03SH0123/10/14 STATEMENT OF CAPITAL GBP 50000
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2014-07-14AA01CURREXT FROM 30/04/2015 TO 30/06/2015
2014-07-14SH0110/07/14 STATEMENT OF CAPITAL GBP 50000
2014-07-11RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2014-07-11CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-07-11AUDRAUDITORS' REPORT
2014-07-11AUDSAUDITORS' STATEMENT
2014-07-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-07-11RES02REREG PRI TO PLC; RES02 PASS DATE:10/07/2014
2014-07-11BSBALANCE SHEET
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER
2014-07-07AP01DIRECTOR APPOINTED MS AVRIL PALMER-BAUNACK
2014-07-07AP01DIRECTOR APPOINTED MR JAMES HENRY MERRICK CORSELLIS
2014-07-07AP01DIRECTOR APPOINTED MR MARK IRVINE JOHN BRANGSTRUP WATTS
2014-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BCA MARKETPLACE 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 BCA MARKETPLACE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BAISTER 2015-05-22 to 2015-06-03 3577/2015 BCA Marketplace Plc
2015-06-03
2015-05-22
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2015-06-01 Outstanding HSBC CORPORATE TRUSTEE (UK) LIMITED (AS "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of BCA MARKETPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCA MARKETPLACE LIMITED
Trademarks
We have not found any records of BCA MARKETPLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCA MARKETPLACE 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 (64209 - Activities of other holding companies n.e.c.) as BCA MARKETPLACE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BCA MARKETPLACE 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 BCA MARKETPLACE 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 BCA MARKETPLACE 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.