You are here: bizstats.co.uk > a-z index > B list > BC list

Bcom Financial Ltd LONDON


Founded in 2014, Bcom Financial, classified under reg no. 09126406 is a active - proposal to strike off company. Currently registered at 3 Bank Buildings NW10 4LT, London the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2020/07/31. Since 2021/08/24 Bcom Financial Ltd is no longer carrying the name Palmsshutters.

Bcom Financial Ltd Address / Contact

Office Address 3 Bank Buildings
Office Address2 High Street
Town London
Post code NW10 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09126406
Date of Incorporation Fri, 11th Jul 2014
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 10 years old
Account next due date Sat, 30th Apr 2022 (730 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Thu, 15th Sep 2022 (2022-09-15)
Last confirmation statement dated Wed, 1st Sep 2021

Company staff

Estemberg B.

Position: Director

Appointed: 25 May 2021

David S.

Position: Director

Appointed: 13 July 2021

Resigned: 13 July 2021

Joseph B.

Position: Director

Appointed: 11 July 2014

Resigned: 13 July 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Estemberg B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David S. This PSC owns 75,01-100% shares. Moving on, there is Joseph B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Estemberg B.

Notified on 25 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 13 July 2021
Ceased on 13 July 2021
Nature of control: 75,01-100% shares

Joseph B.

Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Palmsshutters August 24, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth1001 220    
Balance Sheet
Cash Bank On Hand 1 7402 9064 2221 23829 998
Current Assets1001 740 4 22213 06465 477
Debtors    11 82635 479
Net Assets Liabilities 1 2206411 8416 5157 734
Other Debtors     23 652
Cash Bank In Hand1001 740    
Net Assets Liabilities Including Pension Asset Liability1001 220    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve 1 120    
Shareholder Funds1001 220    
Other
Version Production Software    2 0212 022
Accrued Liabilities   1 2401 200 
Average Number Employees During Period 11111
Bank Borrowings     50 000
Creditors 5202 2652 3816 5497 743
Loans From Directors   -1 575541423
Net Current Assets Liabilities1001 2206411 8416 51557 734
Taxation Social Security Payable 2801 7252 7164 8087 320
Total Assets Less Current Liabilities1001 220  6 51557 734
Trade Creditors Trade Payables 240540   
Trade Debtors Trade Receivables    11 82611 827
Advances Credits Directors   1 5752 4592 459
Advances Credits Made In Period Directors   1 6001 254 
Advances Credits Repaid In Period Directors   25370 
Amount Specific Advance Or Credit Directors   1 5752 4592 459
Amount Specific Advance Or Credit Made In Period Directors   1 6001 254 
Amount Specific Advance Or Credit Repaid In Period Directors   25370 
Creditors Due Within One Year 520    
Number Shares Allotted100100    
Par Value Share11    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search