Company NameBCA Global Education Limited
DirectorCharalampos Daskalakis
Company StatusActive
Company Number06324790
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Previous NameComdek Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section PEducation
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Director NameMr Charalampos Daskalakis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed13 November 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCEO
Country of ResidenceGreece
Correspondence Address3 Irodotou
Athens
Greece
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed13 November 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMs Theano Christofi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address32 Curzon Street
London
W1J 7WS
Director NameAnthoula Dimarchou
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleSecretary
Correspondence Address13a Menelaou Street
Lakatamia
Nicosia
2320
Foreign
Director NameMr Ioannis Papas
Date of BirthMay 1937 (Born 87 years ago)
NationalityCypriot
StatusResigned
Appointed01 June 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address32 Curzon Street
London
W1J 7WS
Director NameMrs Vivian Joy Karis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address32 Curzon Street
London
W1J 7WS
Secretary NameTREX Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressOliaji Trade Centre, Suite 13, Francis Rachel Stre
First Floor
Victoria
Mahe
Seychelles

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Mr Charalampos Daskalakis
50.00%
Ordinary
60 at £1Mr Vasileios Daskalakis
50.00%
Ordinary

Financials

Year2014
Turnover£3,404,593
Gross Profit£2,517,738
Net Worth-£6,752,038
Cash£72,621
Current Liabilities£6,461,245

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
2 August 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with updates (3 pages)
25 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
30 September 2015Company name changed comdek LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
30 September 2015Company name changed comdek LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 120
(4 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 120
(4 pages)
28 May 2015Group of companies' accounts made up to 31 December 2013 (22 pages)
28 May 2015Group of companies' accounts made up to 31 December 2013 (22 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Registered office address changed from 32 Curzon Street London W1J 7WS to 20-22 Bedford Row London WC1R 4JS on 6 March 2015 (1 page)
6 March 2015Appointment of Jordan Cosec Limited as a secretary on 13 November 2014 (2 pages)
6 March 2015Registered office address changed from 32 Curzon Street London W1J 7WS to 20-22 Bedford Row London WC1R 4JS on 6 March 2015 (1 page)
6 March 2015Appointment of Mr Charalampos Daskalakis as a director on 13 November 2014 (2 pages)
6 March 2015Appointment of Jordan Cosec Limited as a secretary on 13 November 2014 (2 pages)
6 March 2015Registered office address changed from 32 Curzon Street London W1J 7WS to 20-22 Bedford Row London WC1R 4JS on 6 March 2015 (1 page)
6 March 2015Appointment of Mr Charalampos Daskalakis as a director on 13 November 2014 (2 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014Termination of appointment of Vivian Joy Karis as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Vivian Joy Karis as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Trex Limited as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Trex Limited as a secretary on 26 September 2014 (1 page)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 120
(3 pages)
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 120
(3 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 120
(3 pages)
18 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 120
(3 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
21 February 2011Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 21 February 2011 (1 page)
21 February 2011Appointment of Mrs Vivian Karis as a director (2 pages)
21 February 2011Termination of appointment of Theano Christofi as a director (1 page)
21 February 2011Appointment of Mrs Vivian Karis as a director (2 pages)
21 February 2011Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 21 February 2011 (1 page)
21 February 2011Termination of appointment of Ioannis Papas as a director (1 page)
21 February 2011Termination of appointment of Theano Christofi as a director (1 page)
21 February 2011Termination of appointment of Ioannis Papas as a director (1 page)
8 February 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
8 February 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
25 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Trex Limited on 1 October 2009 (2 pages)
5 August 2010Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3RN on 5 August 2010 (1 page)
5 August 2010Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3RN on 5 August 2010 (1 page)
5 August 2010Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3RN on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mrs Theano Christofi on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Theano Christofi on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Trex Limited on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Trex Limited on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mrs Theano Christofi on 1 October 2009 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 September 2008Return made up to 26/07/08; full list of members (3 pages)
22 September 2008Appointment terminated director anthoula dimarchou (1 page)
22 September 2008Director appointed mr. Ioannis papas (1 page)
22 September 2008Director appointed mr. Ioannis papas (1 page)
22 September 2008Return made up to 26/07/08; full list of members (3 pages)
22 September 2008Appointment terminated director anthoula dimarchou (1 page)
26 July 2007Incorporation (27 pages)
26 July 2007Incorporation (27 pages)