ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Be DC Connect UK Limited

Be DC Connect UK Limited is an active company incorporated on 22 September 2004 with the registered office located in London, City of London. Be DC Connect UK Limited was registered 21 years ago.
Status
Active
Active since 19 years ago
Company No
05237920
Private limited company
Age
21 years
Incorporated 22 September 2004
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 1 Jul30 Sep 2023 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
New Broad Street House
35 New Broad Street
London
EC2M 1NH
England
Address changed on 3 Mar 2025 (7 months ago)
Previous address was 15 st Helens Place London London EC3A 6DQ United Kingdom
Telephone
03448741000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1981
Director • Finance Director • British • Lives in England • Born in Jun 1967
The Be Company Of United Kingdom Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Systems Assurance Limited
Darron Giddens is a mutual person.
Active
Ancar-B Technologies Ltd
Darron Giddens is a mutual person.
Active
Pinnacle CDT Limited
Darron Giddens is a mutual person.
Active
More Computers Limited
Darron Giddens is a mutual person.
Active
Cloudcoco Group Plc
Darron Giddens is a mutual person.
Active
Aspire Technology Solutions Commercial Ltd
Darron Giddens is a mutual person.
Active
Cloudcoco Holdings Limited
Darron Giddens is a mutual person.
Active
Nimoveri Ltd
Darron Giddens is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
30 Sep 2023
For period 30 Jun30 Sep 2023
Traded for 15 months
Cash in Bank
£361K
Increased by £93K (+35%)
Turnover
£15.52M
Decreased by £2.99M (-16%)
Employees
59
Decreased by 25 (-30%)
Total Assets
£3.76M
Increased by £106K (+3%)
Total Liabilities
-£6.18M
Decreased by £676K (-10%)
Net Assets
-£2.42M
Increased by £782K (-24%)
Debt Ratio (%)
164%
Decreased by 23.29% (-12%)
Latest Activity
Confirmation Submitted
25 Days Ago on 3 Oct 2025
Registered Address Changed
7 Months Ago on 3 Mar 2025
Accounting Period Extended
11 Months Ago on 5 Nov 2024
Registered Address Changed
12 Months Ago on 1 Nov 2024
Cloudcoco Holdings Limited (PSC) Resigned
12 Months Ago on 31 Oct 2024
The Be Company of United Kingdom Limited (PSC) Appointed
12 Months Ago on 31 Oct 2024
Darron Giddens Resigned
12 Months Ago on 31 Oct 2024
Mr Sathesan Ganesarajah Appointed
12 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year Ago on 2 Oct 2024
Get Credit Report
Discover Be DC Connect UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 September 2025 with updates
Submitted on 3 Oct 2025
Registered office address changed from 15 st Helens Place London London EC3A 6DQ United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 3 March 2025
Submitted on 3 Mar 2025
Current accounting period extended from 30 September 2024 to 31 December 2024
Submitted on 5 Nov 2024
Cessation of Cloudcoco Holdings Limited as a person with significant control on 31 October 2024
Submitted on 4 Nov 2024
Notification of The Be Company of United Kingdom Limited as a person with significant control on 31 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Darron Giddens as a director on 31 October 2024
Submitted on 4 Nov 2024
Appointment of Mr Sathesan Ganesarajah as a director on 31 October 2024
Submitted on 4 Nov 2024
Registered office address changed from Carwood Park Selby Road Swillington Common Leeds LS15 4LG United Kingdom to 15 st Helens Place London London EC3A 6DQ on 1 November 2024
Submitted on 1 Nov 2024
Certificate of change of name
Submitted on 1 Nov 2024
Full accounts made up to 30 September 2023
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year