BDS COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

BDS COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04875903

Incorporation date

22/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashgrove Main Street, Grove, Wantage OX12 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon25/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon15/05/2025
Notification of Colin Richards as a person with significant control on 2025-05-15
dot icon14/05/2025
Cessation of Colin Richards as a person with significant control on 2025-05-14
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/10/2022
Director's details changed for Mr Jonathan Douglas Richards on 2022-10-20
dot icon23/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon24/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon03/11/2020
Registered office address changed from Unit 2 Frilsham Yattendon Thatcham Berkshire RG18 0XT to Ashgrove Main Street Grove Wantage OX12 7JT on 2020-11-03
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Charles Johannes Guelbert as a director on 2015-08-28
dot icon22/05/2015
Registered office address changed from 1 Rookery Court Weller Drive Hogwood Lane Finchampstead Berkshire RG40 4QZ to Unit 2 Frilsham Yattendon Thatcham Berkshire RG18 0XT on 2015-05-22
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon23/09/2013
Register inspection address has been changed
dot icon12/10/2012
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 2012-10-12
dot icon12/10/2012
Appointment of Charles Guelbert as a director
dot icon12/10/2012
Appointment of Jonathan Richards as a director
dot icon12/10/2012
Termination of appointment of Angela Andrews as a secretary
dot icon12/10/2012
Termination of appointment of Angela Andrews as a director
dot icon12/10/2012
Termination of appointment of Brian Andrews as a director
dot icon10/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX United Kingdom on 2011-03-03
dot icon07/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon06/07/2010
Registered office address changed from Sherwood House High Street Crowthorne Berkshire RG45 7AX on 2010-07-06
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/08/2009
Return made up to 22/08/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2008
Return made up to 22/08/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/08/2007
Return made up to 22/08/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2006
Return made up to 22/08/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 22/08/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2004
Resolutions
dot icon26/11/2004
Resolutions
dot icon28/09/2004
Return made up to 22/08/04; full list of members
dot icon16/08/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon16/08/2004
Ad 14/07/04--------- £ si 999@1=999 £ ic 1/1000
dot icon11/09/2003
Registered office changed on 11/09/03 from: 2 cathedral road cardiff south glam CF11 9RZ
dot icon11/09/2003
New secretary appointed;new director appointed
dot icon11/09/2003
New director appointed
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
Director resigned
dot icon22/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-29.54 % *

* during past year

Cash in Bank

£143,760.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
33.46K
-
0.00
153.43K
-
2022
1
42.34K
-
0.00
204.02K
-
2023
0
83.08K
-
0.00
143.76K
-
2023
0
83.08K
-
0.00
143.76K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

83.08K £Ascended96.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.76K £Descended-29.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION NOMINEES LIMITED
Nominee Director
22/08/2003 - 22/08/2003
27
Richards, Jonathan Douglas
Director
01/10/2012 - Present
3
FORMATION SECRETARIES LIMITED
Nominee Secretary
22/08/2003 - 22/08/2003
1082
Guelbert, Charles Johannes
Director
01/10/2012 - 28/08/2015
1
Andrews, Angela Margaret
Director
22/08/2003 - 01/10/2012
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDS COMPUTERS LIMITED

BDS COMPUTERS LIMITED is an(a) Active company incorporated on 22/08/2003 with the registered office located at Ashgrove Main Street, Grove, Wantage OX12 7JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BDS COMPUTERS LIMITED?

toggle

BDS COMPUTERS LIMITED is currently Active. It was registered on 22/08/2003 .

Where is BDS COMPUTERS LIMITED located?

toggle

BDS COMPUTERS LIMITED is registered at Ashgrove Main Street, Grove, Wantage OX12 7JT.

What does BDS COMPUTERS LIMITED do?

toggle

BDS COMPUTERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BDS COMPUTERS LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-03-31.