BUILDING DESIGN SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BUILDING DESIGN SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02536085

Incorporation date

31/08/1990

Size

Dormant

Contacts

Registered address

Registered address

The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne NE1 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1990)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Application to strike the company off the register
dot icon12/02/2025
Change of details for Nbs Enterprises Limited as a person with significant control on 2025-02-12
dot icon04/11/2024
Termination of appointment of Russell Adam Haworth as a director on 2024-11-04
dot icon04/11/2024
Appointment of Joanne Mary Keit as a director on 2024-11-04
dot icon04/11/2024
Appointment of Kirsty Russell as a director on 2024-11-04
dot icon27/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon25/06/2024
Resolutions
dot icon07/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon11/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon31/08/2022
Termination of appointment of Colin Smith as a director on 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon16/08/2022
Appointment of Mr Russell Adam Haworth as a director on 2022-07-21
dot icon25/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon24/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon13/05/2021
Resolutions
dot icon27/04/2021
Termination of appointment of Richard Paul Waterhouse as a director on 2021-02-28
dot icon27/04/2021
Appointment of Mr Colin Smith as a director on 2021-02-28
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon21/07/2020
Change of details for Riba Enterprises Ltd as a person with significant control on 2020-06-02
dot icon08/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon09/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon23/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon22/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon27/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon03/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon16/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon11/04/2014
Registered office address changed from 15 Bonhill St London EC2P 2EA on 2014-04-11
dot icon28/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon25/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon25/09/2013
Register inspection address has been changed
dot icon24/09/2013
Register(s) moved to registered inspection location
dot icon29/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon03/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon03/09/2012
Termination of appointment of Geoffrey Denner as a secretary
dot icon03/09/2012
Termination of appointment of Geoffrey Denner as a director
dot icon13/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2011-04-30
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon10/09/2010
Director's details changed for Geoffrey Michael Denner on 2010-08-21
dot icon25/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon13/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon14/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon12/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon06/10/2008
Return made up to 21/08/08; full list of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from c/o riba enterprises LTD 15 bonhill street london EC2P 2EA
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Location of debenture register
dot icon18/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon28/11/2007
Auditor's resignation
dot icon07/09/2007
Return made up to 21/08/07; no change of members
dot icon15/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon26/10/2006
Return made up to 21/08/06; full list of members
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon02/09/2005
Return made up to 21/08/05; full list of members
dot icon16/03/2005
Full accounts made up to 2004-04-30
dot icon14/10/2004
Return made up to 21/08/04; full list of members
dot icon02/04/2004
Director resigned
dot icon26/02/2004
Full accounts made up to 2003-04-30
dot icon09/10/2003
Registered office changed on 09/10/03 from: 1-3 dufferin street london EC1Y 8NA
dot icon05/09/2003
Return made up to 21/08/03; full list of members
dot icon05/02/2003
Secretary resigned;director resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon14/11/2002
New director appointed
dot icon06/10/2002
Auditor's resignation
dot icon06/10/2002
New director appointed
dot icon06/10/2002
New secretary appointed;new director appointed
dot icon06/10/2002
Secretary resigned;director resigned
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Registered office changed on 06/10/02 from: 182 portland road jesmond newcastle tyne & wear NE2 1DJ
dot icon27/08/2002
Return made up to 21/08/02; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2002-04-30
dot icon31/08/2001
S-div 01/08/01
dot icon31/08/2001
Resolutions
dot icon31/08/2001
Resolutions
dot icon16/08/2001
Return made up to 21/08/01; full list of members
dot icon31/05/2001
Full accounts made up to 2001-04-30
dot icon18/01/2001
Registered office changed on 18/01/01 from: 5/6 benton terrace jesmond newcastle upon tyne NE2 1QU
dot icon22/09/2000
Return made up to 21/08/00; full list of members
dot icon11/07/2000
Full accounts made up to 2000-04-30
dot icon06/09/1999
Return made up to 21/08/99; full list of members
dot icon30/07/1999
Full accounts made up to 1999-04-30
dot icon03/11/1998
Return made up to 21/08/98; no change of members
dot icon22/06/1998
Full accounts made up to 1998-04-30
dot icon21/06/1998
New secretary appointed
dot icon21/06/1998
Registered office changed on 21/06/98 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HE
dot icon03/04/1998
Secretary resigned
dot icon30/03/1998
Full accounts made up to 1997-04-30
dot icon19/09/1997
Return made up to 21/08/97; no change of members
dot icon28/05/1997
Secretary's particulars changed
dot icon12/09/1996
Full accounts made up to 1996-04-30
dot icon08/09/1996
Return made up to 21/08/96; full list of members
dot icon26/07/1996
Resolutions
dot icon22/02/1996
Full accounts made up to 1995-04-30
dot icon19/09/1995
Return made up to 21/08/95; full list of members
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Director resigned
dot icon22/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Return made up to 31/08/94; full list of members
dot icon04/01/1994
Full accounts made up to 1993-04-30
dot icon15/10/1993
Secretary's particulars changed
dot icon23/09/1993
Return made up to 31/08/93; full list of members
dot icon20/04/1993
New director appointed
dot icon09/11/1992
Full accounts made up to 1992-04-30
dot icon24/09/1992
Return made up to 31/08/92; no change of members
dot icon19/02/1992
Director resigned
dot icon23/10/1991
Return made up to 31/08/91; full list of members
dot icon16/09/1991
Full accounts made up to 1991-04-30
dot icon15/03/1991
New director appointed
dot icon15/03/1991
Director resigned
dot icon20/02/1991
Secretary's particulars changed
dot icon29/01/1991
Memorandum and Articles of Association
dot icon29/01/1991
Resolutions
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
Director resigned
dot icon29/01/1991
Director resigned
dot icon29/01/1991
Secretary resigned;director resigned
dot icon10/12/1990
Ad 23/10/90--------- £ si 198@1=198 £ ic 2/200
dot icon10/12/1990
Accounting reference date notified as 30/04
dot icon29/10/1990
Memorandum and Articles of Association
dot icon25/10/1990
Secretary resigned;new secretary appointed
dot icon25/10/1990
Director resigned;new director appointed
dot icon24/10/1990
Certificate of change of name
dot icon24/10/1990
Certificate of change of name
dot icon19/10/1990
Registered office changed on 19/10/90 from: 2 baches street london N1 6UB
dot icon19/10/1990
Resolutions
dot icon31/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/08/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haworth, Russell Adam
Director
21/07/2022 - 04/11/2024
17
Smith, Colin
Director
28/02/2021 - 31/08/2022
20
Tate, Roland Hillary
Director
06/04/1993 - 30/06/1995
12
Waterhouse, Richard Paul
Director
30/09/2002 - 28/02/2021
9
Horner, Michael Frank
Director
30/09/2002 - 31/01/2003
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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING DESIGN SOFTWARE LIMITED

BUILDING DESIGN SOFTWARE LIMITED is an(a) Dissolved company incorporated on 31/08/1990 with the registered office located at The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne NE1 1RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING DESIGN SOFTWARE LIMITED?

toggle

BUILDING DESIGN SOFTWARE LIMITED is currently Dissolved. It was registered on 31/08/1990 and dissolved on 12/08/2025.

Where is BUILDING DESIGN SOFTWARE LIMITED located?

toggle

BUILDING DESIGN SOFTWARE LIMITED is registered at The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne NE1 1RH.

What does BUILDING DESIGN SOFTWARE LIMITED do?

toggle

BUILDING DESIGN SOFTWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUILDING DESIGN SOFTWARE LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.