BTC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BTC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06311899

Incorporation date

13/07/2007

Size

Audited abridged

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2007)
dot icon31/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon22/09/2025
Audited abridged accounts made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon07/10/2024
Audited abridged accounts made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Jerry Heinz as a director on 2024-07-04
dot icon04/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon06/10/2023
Audited abridged accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon06/10/2022
Audited abridged accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon17/12/2021
Amended accounts made up to 2019-12-31
dot icon05/10/2021
Amended accounts made up to 2019-12-31
dot icon05/10/2021
Audited abridged accounts made up to 2020-12-31
dot icon15/09/2021
Termination of appointment of Paul Richard Wyeth as a director on 2021-06-29
dot icon31/12/2020
Termination of appointment of Gordon Garrett as a secretary on 2020-12-31
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon05/10/2018
Audited abridged accounts made up to 2017-12-31
dot icon25/04/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/01/2018
Audited abridged accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon13/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon10/03/2017
Register(s) moved to registered office address Imperium Imperial Way Reading Berkshire RG2 0TD
dot icon10/03/2017
Register inspection address has been changed from C/O Grindeys Llp Glebe Court Glebe Terrace Stoke-on-Trent Staffordshire ST4 1ET England to C/O Grindeys Llp Imperium Imperial Way Reading Berkshire RG2 0TD
dot icon10/03/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon22/02/2017
Appointment of David Stott as a director on 2017-01-31
dot icon21/02/2017
Appointment of Paul Richard Wyeth as a director on 2017-01-31
dot icon21/02/2017
Appointment of Jerry Heinz as a director on 2017-01-31
dot icon20/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon13/02/2017
Termination of appointment of Adrian James Yearsley as a director on 2017-01-31
dot icon13/02/2017
Termination of appointment of Christopher Saunders as a director on 2017-01-31
dot icon13/02/2017
Registered office address changed from , 2 Mallard Court, Mallard Way, Crewe, Cheshire, CW1 6ZQ to Imperium Imperial Way Reading Berkshire RG2 0TD on 2017-02-13
dot icon13/02/2017
Appointment of Gordon Garrett as a secretary on 2017-01-31
dot icon13/02/2017
Termination of appointment of Guy Andrew Allman as a director on 2017-01-31
dot icon13/02/2017
Termination of appointment of Joanna Rachel Emma Allman as a secretary on 2017-01-31
dot icon13/02/2017
Termination of appointment of Joanna Rachel Emma Allman as a director on 2017-01-31
dot icon04/02/2017
Satisfaction of charge 1 in full
dot icon21/12/2016
Accounts for a small company made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon28/10/2015
Appointment of Mr Christopher Saunders as a director on 2015-10-23
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Michael James Lawrence Jenner as a director on 2014-09-15
dot icon05/02/2015
Termination of appointment of Benjamin Mark Roberts as a director on 2014-09-15
dot icon05/02/2015
Termination of appointment of Michael William Hunt as a director on 2014-12-31
dot icon05/02/2015
Termination of appointment of Michael James Lawrence Jenner as a director on 2014-09-15
dot icon05/02/2015
Termination of appointment of Benjamin Mark Roberts as a director on 2014-09-15
dot icon05/02/2015
Termination of appointment of Michael William Hunt as a director on 2014-12-31
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon08/08/2014
Director's details changed for Mr Michael James Lawrence Jenner on 2014-06-23
dot icon02/10/2013
Accounts for a small company made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr Michael James Lawrence Jenner on 2013-04-22
dot icon22/07/2013
Director's details changed for Benjamin Mark Roberts on 2013-01-04
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon27/07/2012
Register(s) moved to registered inspection location
dot icon27/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon26/07/2012
Register(s) moved to registered office address
dot icon23/08/2011
Accounts for a small company made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon21/07/2011
Director's details changed for Benjamin Mark Roberts on 2010-12-06
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon06/08/2010
Register inspection address has been changed
dot icon06/08/2010
Director's details changed for Benjamin Mark Roberts on 2010-07-13
dot icon06/08/2010
Director's details changed for Michael William Hunt on 2010-07-13
dot icon06/08/2010
Director's details changed for Mr Michael James Lawrence Jenner on 2010-07-13
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2009
Return made up to 13/07/09; full list of members
dot icon16/07/2009
Director's change of particulars / michael lawrence jenner / 01/11/2008
dot icon16/04/2009
Accounts for a small company made up to 2008-03-31
dot icon09/01/2009
Appointment terminated director andrew waterworth
dot icon03/11/2008
Accounting reference date shortened from 31/12/2008 to 31/03/2008
dot icon05/08/2008
Return made up to 13/07/08; full list of members
dot icon04/08/2008
Director appointed mr andrew keith waterworth
dot icon04/08/2008
Director's change of particulars / michael lawrence jenner / 31/01/2008
dot icon29/05/2008
Ad 20/12/07\gbp si 33@1=33\gbp ic 67/100\
dot icon07/02/2008
New director appointed
dot icon17/01/2008
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon17/01/2008
Ad 20/12/07--------- £ si 65@1=65 £ ic 2/67
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Resolutions
dot icon08/11/2007
New secretary appointed;new director appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon26/10/2007
Secretary resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Registered office changed on 26/10/07 from: c/o grindeys solicitors LLP, glebe court, stoke on trent, staffordshire ST4 1ET
dot icon11/09/2007
Certificate of change of name
dot icon13/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRINDCO SECRETARIES LIMITED
Corporate Secretary
13/07/2007 - 23/10/2007
12
GRINDCO DIRECTORS LIMITED
Corporate Director
13/07/2007 - 23/10/2007
8
Allman, Guy Andrew
Director
23/10/2007 - 31/01/2017
12
Allman, Joanna Rachel Emma
Director
23/10/2007 - 31/01/2017
9
Yearsley, Adrian James
Director
23/10/2007 - 31/01/2017
6

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BTC SOLUTIONS LIMITED

BTC SOLUTIONS LIMITED is an(a) Active company incorporated on 13/07/2007 with the registered office located at Imperium, Imperial Way, Reading, Berkshire RG2 0TD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTC SOLUTIONS LIMITED?

toggle

BTC SOLUTIONS LIMITED is currently Active. It was registered on 13/07/2007 .

Where is BTC SOLUTIONS LIMITED located?

toggle

BTC SOLUTIONS LIMITED is registered at Imperium, Imperial Way, Reading, Berkshire RG2 0TD.

What does BTC SOLUTIONS LIMITED do?

toggle

BTC SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BTC SOLUTIONS LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-14 with no updates.