Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bacoa Ltd
Bacoa Ltd is an active company incorporated on 15 June 2012 with the registered office located in Leigh-on-Sea, Essex. Bacoa Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08107564
Private limited company
Age
13 years
Incorporated
15 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 June 2025
(2 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Bacoa Ltd
Contact
Address
262 Elm Road
Leigh-On-Sea
SS9 1SA
England
Address changed on
12 Jun 2023
(2 years 3 months ago)
Previous address was
11a Chestnut Avenue Andover SP10 2HE England
Companies in SS9 1SA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
18
Controllers (PSC)
1
Mr Paul Arthur Jefferson
Director • Electronics Engineer • British • Lives in England • Born in May 1960
Helen Josephine Ireland
Director • Pharmacist • British • Lives in England • Born in Sep 1981
Mr David Nicholas Hurst
Director • Garage Proprietor • British • Lives in England • Born in Jan 1963
Mr Fraser James Guild
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
DNH Fleet Limited
Mr David Nicholas Hurst is a mutual person.
Active
P.A.J Electronics Limited
Mr Paul Arthur Jefferson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.63K
Increased by £2.19K (+12%)
Total Liabilities
£0
Decreased by £205 (-100%)
Net Assets
£20.63K
Increased by £2.4K (+13%)
Debt Ratio (%)
0%
Decreased by 1.11% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Helen Josephine Ireland Resigned
3 Months Ago on 24 May 2025
Micro Accounts Submitted
5 Months Ago on 30 Mar 2025
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Mrs Helen Josephine Ireland Appointed
2 Years 2 Months Ago on 23 Jun 2023
Confirmation Submitted
2 Years 2 Months Ago on 23 Jun 2023
Mr David Nicholas Hurst Appointed
2 Years 3 Months Ago on 3 Jun 2023
Victor Colin Warren Resigned
2 Years 3 Months Ago on 3 Jun 2023
Mr Paul Arthur Jefferson Appointed
2 Years 3 Months Ago on 3 Jun 2023
Get Alerts
Get Credit Report
Discover Bacoa Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Helen Josephine Ireland as a director on 24 May 2025
Submitted on 24 Jun 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 24 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 30 Mar 2025
Confirmation statement made on 15 June 2024 with no updates
Submitted on 24 Jun 2024
Micro company accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Confirmation statement made on 15 June 2023 with updates
Submitted on 23 Jun 2023
Appointment of Mrs Helen Josephine Ireland as a director on 23 June 2023
Submitted on 23 Jun 2023
Appointment of Mr David Nicholas Hurst as a director on 3 June 2023
Submitted on 20 Jun 2023
Registered office address changed from 11a Chestnut Avenue Andover SP10 2HE England to 262 Elm Road Leigh-on-Sea SS9 1SA on 12 June 2023
Submitted on 12 Jun 2023
Appointment of Mr Fraser James Guild as a secretary on 3 June 2023
Submitted on 12 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs