21ST CENTURY BUSINESS MACHINES LIMITED

Register to unlock more data on OkredoRegister

21ST CENTURY BUSINESS MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03644242

Incorporation date

05/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Willow Grange, Brokerswood, Westbury, Wiltshire BA13 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1998)
dot icon08/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon07/07/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon26/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon30/08/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon17/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon20/08/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon08/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon08/11/2012
Director's details changed for Mr Alan Reginald Beeden on 2012-03-06
dot icon28/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/01/2012
Registered office address changed from 1 Saxifrage Bank Melksham Wiltshire SN12 6FU on 2012-01-24
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon07/10/2011
Termination of appointment of Keith Jefferys as a secretary
dot icon20/12/2010
Total exemption small company accounts made up to 2010-04-06
dot icon06/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-06
dot icon23/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/11/2009
Appointment of Mr Keith Jefferys as a secretary
dot icon02/11/2009
Termination of appointment of 1St Choice Solutions Limited as a secretary
dot icon02/11/2009
Director's details changed for Alan Reginald Beeden on 2008-10-06
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-06
dot icon03/11/2008
Return made up to 05/10/08; full list of members
dot icon03/11/2008
Secretary appointed 1ST choice solutions LIMITED
dot icon03/11/2008
Appointment terminated secretary keith jefferys
dot icon30/07/2008
Total exemption small company accounts made up to 2007-04-06
dot icon06/12/2007
Return made up to 05/10/07; full list of members
dot icon06/12/2007
Secretary's particulars changed
dot icon27/07/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon25/10/2006
Return made up to 05/10/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/12/2005
Return made up to 05/10/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/10/2004
Return made up to 05/10/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/02/2004
Return made up to 05/10/03; full list of members
dot icon24/11/2003
Return made up to 05/10/02; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/10/2002
Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon02/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/11/2001
Total exemption full accounts made up to 2000-09-30
dot icon22/10/2001
Return made up to 05/10/01; full list of members
dot icon15/02/2001
Return made up to 05/10/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon27/06/2000
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon11/04/2000
Return made up to 05/10/99; full list of members
dot icon03/02/2000
Registered office changed on 03/02/00 from: 166 brickley lane, devizes, wiltshire SN10 3DA
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Secretary resigned
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New secretary appointed
dot icon28/10/1998
Registered office changed on 28/10/98 from: the bungalow, mill road barton st david, somerton, somerset TA11 6DF
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Secretary resigned
dot icon05/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.22K
-
0.00
-
-
2022
2
25.66K
-
0.00
-
-
2023
2
43.72K
-
0.00
-
-
2023
2
43.72K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

43.72K £Ascended70.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/10/1998 - 06/10/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
04/10/1998 - 06/10/1998
12878
Mr Alan Reginald Beeden
Director
24/09/1999 - Present
-
Jefferys, Keith
Secretary
23/09/1999 - 29/09/2008
3
Beeden, Colin Anthony
Secretary
11/10/1998 - 23/09/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 21ST CENTURY BUSINESS MACHINES LIMITED

21ST CENTURY BUSINESS MACHINES LIMITED is an(a) Active company incorporated on 05/10/1998 with the registered office located at Willow Grange, Brokerswood, Westbury, Wiltshire BA13 4EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST CENTURY BUSINESS MACHINES LIMITED?

toggle

21ST CENTURY BUSINESS MACHINES LIMITED is currently Active. It was registered on 05/10/1998 .

Where is 21ST CENTURY BUSINESS MACHINES LIMITED located?

toggle

21ST CENTURY BUSINESS MACHINES LIMITED is registered at Willow Grange, Brokerswood, Westbury, Wiltshire BA13 4EQ.

What does 21ST CENTURY BUSINESS MACHINES LIMITED do?

toggle

21ST CENTURY BUSINESS MACHINES LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

How many employees does 21ST CENTURY BUSINESS MACHINES LIMITED have?

toggle

21ST CENTURY BUSINESS MACHINES LIMITED had 2 employees in 2023.

What is the latest filing for 21ST CENTURY BUSINESS MACHINES LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-05 with updates.