BSQUARE EMEA LIMITED

Register to unlock more data on OkredoRegister

BSQUARE EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05507446

Incorporation date

13/07/2005

Size

Small

Contacts

Registered address

Registered address

County Gate, County Way, Trowbridge, Wiltshire BA14 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2005)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon12/07/2024
Notification of Kontron Americas as a person with significant control on 2024-01-01
dot icon09/02/2024
Appointment of Mr Richard Attrill as a director on 2024-02-02
dot icon08/02/2024
Termination of appointment of Cheryl Wynne as a director on 2024-02-06
dot icon02/01/2024
Termination of appointment of Ralph Collins Derrickson as a director on 2023-12-31
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon05/04/2023
Appointment of Ms Cheryl Wynne as a director on 2023-04-01
dot icon04/04/2023
Termination of appointment of Christopher Wheaton as a director on 2023-03-25
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon23/10/2020
Accounts for a small company made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon06/11/2019
Appointment of Mr Christopher Wheaton as a director on 2019-11-06
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon16/09/2019
Termination of appointment of Peter Biere as a director on 2019-09-13
dot icon12/08/2019
Appointment of Mr Matthew Gilbert Eric Inglis as a director on 2019-08-08
dot icon08/08/2019
Appointment of Mr Ralph Collins Derrickson as a director on 2019-08-08
dot icon08/08/2019
Confirmation statement made on 2019-07-13 with updates
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon16/07/2018
Termination of appointment of Jerry David Chase as a director on 2018-05-09
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Amended full accounts made up to 2015-12-31
dot icon14/03/2017
Appointment of Peter Biere as a director on 2017-03-13
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon01/07/2016
Termination of appointment of Martin L. Heimbigner as a director on 2016-05-19
dot icon01/07/2016
Resolutions
dot icon30/06/2016
Termination of appointment of Mark Whiteside as a director on 2016-06-30
dot icon29/06/2016
Director's details changed for Mr Jerry David Chase on 2016-03-15
dot icon30/10/2015
Certificate of change of name
dot icon30/10/2015
Change of name notice
dot icon13/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon12/05/2015
Appointment of Mr. Martin L. Heimbigner as a director on 2015-05-11
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon15/08/2014
Appointment of Mr Mark Whiteside as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Scott Mahan as a director on 2014-08-15
dot icon15/08/2014
Appointment of Mr Jerry Chase as a director on 2014-08-15
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon27/09/2013
Termination of appointment of Brian Crowley as a director
dot icon15/08/2013
Accounts for a small company made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon28/03/2013
Termination of appointment of Philip Buckley as a director
dot icon02/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon26/04/2012
Accounts for a small company made up to 2011-12-31
dot icon03/03/2012
Termination of appointment of Philip Neiswender as a director
dot icon12/01/2012
Termination of appointment of Alan Rowe as a director
dot icon12/01/2012
Termination of appointment of Simon Pooley as a director
dot icon12/01/2012
Termination of appointment of Kevin Heawood as a director
dot icon12/01/2012
Termination of appointment of Norman Harper as a director
dot icon12/01/2012
Termination of appointment of Frank Breeze as a director
dot icon07/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon26/09/2011
Resolutions
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-09-11
dot icon19/09/2011
Appointment of Scott Mahan as a director
dot icon19/09/2011
Appointment of Philip Neiswender as a director
dot icon19/09/2011
Appointment of Brian Crowley as a director
dot icon18/07/2011
Director's details changed for Frank Michael Breeze on 2011-07-18
dot icon13/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Rosalind Anderson as a secretary
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon01/07/2010
Director's details changed for Frank Michael Breeze on 2010-03-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/08/2009
Resolutions
dot icon26/08/2009
Memorandum and Articles of Association
dot icon23/07/2009
Return made up to 13/07/09; full list of members
dot icon20/07/2009
Director's change of particulars / frank breeze / 01/06/2009
dot icon07/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/07/2008
Return made up to 13/07/08; full list of members
dot icon18/07/2008
Director's change of particulars / norman harper / 01/02/2008
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
Return made up to 13/07/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon10/04/2007
Memorandum and Articles of Association
dot icon10/04/2007
Memorandum and Articles of Association
dot icon30/03/2007
Certificate of change of name
dot icon28/02/2007
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon16/02/2007
Resolutions
dot icon16/02/2007
Resolutions
dot icon08/09/2006
Director's particulars changed
dot icon07/09/2006
Return made up to 13/07/06; full list of members
dot icon10/05/2006
Statement of affairs
dot icon10/05/2006
Ad 25/08/05--------- £ si 1431000@1=1431000 £ ic 4/1431004
dot icon02/05/2006
Registered office changed on 02/05/06 from: the old gas warehouse frome road bradford on avon wiltshire BA15 1HA
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
New secretary appointed
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
£ nc 1000/1482020 25/08/05
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon25/08/2005
Ad 11/08/05--------- £ si 3@1=3 £ ic 1/4
dot icon24/08/2005
Director resigned
dot icon24/08/2005
New director appointed
dot icon13/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

22
2022
change arrow icon-86.48 % *

* during past year

Cash in Bank

£13,484.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
2.03M
-
0.00
99.75K
-
2022
22
1.02M
-
420.07K
13.48K
-
2022
22
1.02M
-
420.07K
13.48K
-

Employees

2022

Employees

22 Descended-19 % *

Net Assets(GBP)

1.02M £Descended-49.63 % *

Total Assets(GBP)

-

Turnover(GBP)

420.07K £Ascended- *

Cash in Bank(GBP)

13.48K £Descended-86.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inglis, Matthew Gilbert Eric
Director
08/08/2019 - Present
-
Attrill, Richard
Director
02/02/2024 - Present
-
Wheaton, Christopher
Director
06/11/2019 - 25/03/2023
-
Wynne, Cheryl
Director
01/04/2023 - 06/02/2024
-
Derrickson, Ralph Collins
Director
08/08/2019 - 31/12/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

91
ASTRAL NEUTRONICS LTDUnit H5 Severn Road, Hallen, Bristol BS10 7SB
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

13376789

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

15
SOUR CHERRY LTD.12 Hilton Street, Manchester M1 1JF
Active

Category:

Manufacture of imitation jewellery and related articles

Comp. code:

09370132

Reg. date:

30/12/2014

Turnover:

-

No. of employees:

18
ROBERT DOBRIN LIMITED6 Cumberland Street, Ipswich IP1 3PB
Active

Category:

Other building completion and finishing

Comp. code:

13148307

Reg. date:

20/01/2021

Turnover:

-

No. of employees:

15
THE FOXES' DEN CAFE CIC49 Knox Green, Binfield, Bracknell RG42 4NZ
Active

Category:

Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores

Comp. code:

11540747

Reg. date:

29/08/2018

Turnover:

-

No. of employees:

16
CHRISTIAN ACTION AND RESOURCE ENTERPRISE86-88 Victoria Street, Grimsby, Ne Lincolnshire DN31 1BG
Active

Category:

Other accommodation

Comp. code:

02790390

Reg. date:

16/02/1993

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BSQUARE EMEA LIMITED

BSQUARE EMEA LIMITED is an(a) Active company incorporated on 13/07/2005 with the registered office located at County Gate, County Way, Trowbridge, Wiltshire BA14 7FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BSQUARE EMEA LIMITED?

toggle

BSQUARE EMEA LIMITED is currently Active. It was registered on 13/07/2005 .

Where is BSQUARE EMEA LIMITED located?

toggle

BSQUARE EMEA LIMITED is registered at County Gate, County Way, Trowbridge, Wiltshire BA14 7FJ.

What does BSQUARE EMEA LIMITED do?

toggle

BSQUARE EMEA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BSQUARE EMEA LIMITED have?

toggle

BSQUARE EMEA LIMITED had 22 employees in 2022.

What is the latest filing for BSQUARE EMEA LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.