CompanyTrack
B

BCN MANAGED LIMITED

Active Belfast

Information technology consultancy activities

94 employees
Information technology consultancy activities
B

BCN MANAGED LIMITED

Information technology consultancy activities

Founded 7 Apr 2000 Active Belfast, United Kingdom 94 employees
Information technology consultancy activities
Accounts Submitted 31 Jan 2025
Confirmation Statement Submitted 15 May 2025
Net assets £4.01M £2.06M 2024 year on year
Total assets £10.77M £2.34M 2024 year on year
Total Liabilities £6.76M £4.40M 2024 year on year
Charges 17
7 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Pilot House 6 Pilot View Heron Road Belfast Co Antrim BT3 9LE

Credit Report

Discover BCN MANAGED LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£214.60k

Decreased by £97.40k (-31%)

Net Assets

£4.01M

Decreased by £2.06M (-34%)

Total Liabilities

£6.76M

Increased by £4.40M (+186%)

Turnover

£16.10M

Increased by £6.58M (+69%)

Employees

94

Decreased by 13 (-12%)

Debt Ratio

63%

Increased by 35 (+125%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 26 resigned
Status
Julian David LlewellynDirectorBritishEngland5629 Mar 2023Active
Robert James DaviesDirectorBritishEngland5429 Mar 2023Active
Simon William HeafieldDirectorBritishEngland5429 Mar 2023Active

Shareholders

Shareholders (2)

Candela Enterprises Limited
86.0%
860,00011 Apr 2016
Candela Enterprises Limited
14.0%
140,00011 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Candela Enterprises Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

CANDELA ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
BCN MANAGED LIMITED Current Company

Charges

Charges

7 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
18 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
15 May 2025Confirmation StatementConfirmation statement made on 2025-04-07 with no updatesView(3 pages)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(62 pages)
18 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

18 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

15 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-07 with no updates

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Joanne Lucy Seymour as director on 2025-11-03

3 months ago on 18 Nov 2025

Termination of Julian David Llewellyn as director on 2025-11-01

3 months ago on 18 Nov 2025

Confirmation statement made on 2025-04-07 with no updates

9 months ago on 15 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025