Company NameBcuris Ltd
DirectorKeith Nicholson
Company StatusActive
Company Number11351188
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)
Previous NameKEDA Project Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Nicholson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spetchells Front Street
Prudhoe
NE42 5AA
Director NameMr Alex Karl Blake
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite Dobson House, Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF

Location

Registered Address15 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

27 July 2023Micro company accounts made up to 31 May 2023 (4 pages)
2 June 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
2 June 2023Cessation of Keith Nicholson as a person with significant control on 8 May 2023 (1 page)
2 June 2023Notification of Nicola Nicholson as a person with significant control on 8 May 2023 (2 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
27 January 2023Registered office address changed from The Spetchells Front Street Prudhoe NE42 5AA England to 15 Bankside the Watermark Gateshead NE11 9SY on 27 January 2023 (1 page)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 May 2021 (4 pages)
20 August 2021Change of details for Mr Keith Nicholson as a person with significant control on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Keith Nicholson on 20 August 2021 (2 pages)
10 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
6 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
(3 pages)
29 January 2021Registered office address changed from 93 Western Avenue Prudhoe Northumberland NE42 6QD England to The Spetchells Front Street Prudhoe NE42 5AA on 29 January 2021 (1 page)
27 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
23 July 2020Cessation of Keda Group Limited as a person with significant control on 22 July 2020 (1 page)
23 July 2020Notification of Keith Nicholson as a person with significant control on 22 July 2020 (2 pages)
23 July 2020Termination of appointment of Alex Karl Blake as a director on 22 July 2020 (1 page)
21 July 2020Registered office address changed from The Pearl New Bridge Street West Newcastle upon Tyne NE1 8AQ England to 93 Western Avenue Prudhoe Northumberland NE42 6QD on 21 July 2020 (1 page)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
8 October 2019Micro company accounts made up to 31 May 2019 (3 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 April 2019Registered office address changed from The Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF United Kingdom to The Pearl New Bridge Street West Newcastle upon Tyne NE1 8AQ on 26 April 2019 (1 page)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 1
(40 pages)