ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bicmp

Bicmp is a liquidation company incorporated on 1 August 2014 with the registered office located in Stoke-on-Trent, Staffordshire. Bicmp was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
09158621
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated 1 August 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 August 2024 (1 year 1 month ago)
Next confirmation dated 1 August 2025
Was due on 15 August 2025 (25 days ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 374 days
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Full
Next accounts for period 31 August 2023
Was due on 31 August 2024 (1 year ago)
Contact
Address
C/O Currie Young Limited Riverside 2 No.3
Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 26 Apr 2025 (4 months ago)
Previous address was 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1964
Director • Doctor Of Medicine • British • Lives in UK • Born in Jun 1958
Director • Solicitor • British • Lives in England • Born in Aug 1952
Director • Managing Director • English • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Dec 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Total Fabrications Limited
Christopher Patrick Noel Cronin is a mutual person.
Active
Total Solutions Holdings Limited
Christopher Patrick Noel Cronin is a mutual person.
Active
Slick Systems Limited
Christopher Patrick Noel Cronin is a mutual person.
Active
Croome Heritage Trust
Christopher Patrick Noel Cronin is a mutual person.
Active
Waresley Park Limited
Timothy Peter Millichip is a mutual person.
Active
Vivace Training And Consultancy Limited
Mr David Daniel Barnard is a mutual person.
Active
Croome Walled Gardens Limited
Christopher Patrick Noel Cronin is a mutual person.
Active
Borrowed Time The Movie Limited
Mr John Leonard Penn is a mutual person.
Active
Brands
Resonance
Resonance is a music institute in the West Midlands that offers a range of degree courses aimed at preparing students for careers in various music-related fields..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£58
Decreased by £85.52K (-100%)
Turnover
£440.29K
Decreased by £206.22K (-32%)
Employees
5
Increased by 1 (+25%)
Total Assets
£8.61M
Decreased by £448.69K (-5%)
Total Liabilities
-£3.47M
Increased by £320.85K (+10%)
Net Assets
£5.14M
Decreased by £769.54K (-13%)
Debt Ratio (%)
40%
Increased by 5.54% (+16%)
Latest Activity
Registered Address Changed
4 Months Ago on 26 Apr 2025
Voluntary Liquidator Appointed
9 Months Ago on 15 Nov 2024
Registered Address Changed
10 Months Ago on 13 Nov 2024
James John Daly Resigned
11 Months Ago on 27 Sep 2024
Timothy Peter Millichip Resigned
11 Months Ago on 27 Sep 2024
Andrew Lancelot Myles Curran Resigned
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year Ago on 9 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 27 Nov 2023
Norton Oscar York Resigned
1 Year 9 Months Ago on 27 Nov 2023
Shereece Corina Storrod Resigned
1 Year 9 Months Ago on 27 Nov 2023
Get Credit Report
Discover Bicmp's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 26 April 2025
Submitted on 26 Apr 2025
Resolutions
Submitted on 15 Nov 2024
Appointment of a voluntary liquidator
Submitted on 15 Nov 2024
Statement of affairs
Submitted on 15 Nov 2024
Registered office address changed from Cable Plaza Waterfront West Brierley Hill Dudley DY5 1LW England to 10 King Street Newcastle Under Lyme ST5 1EL on 13 November 2024
Submitted on 13 Nov 2024
Termination of appointment of Timothy Peter Millichip as a director on 27 September 2024
Submitted on 30 Sep 2024
Termination of appointment of James John Daly as a director on 27 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Andrew Lancelot Myles Curran as a director on 27 September 2024
Submitted on 28 Sep 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 9 Sep 2024
Termination of appointment of Shereece Corina Storrod as a director on 27 November 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year