BUSINESS CONTROL SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CONTROL SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03832964

Incorporation date

27/08/1999

Size

Small

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon15/01/2025
Final Gazette dissolved following liquidation
dot icon15/10/2024
Return of final meeting in a members' voluntary winding up
dot icon19/09/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19
dot icon26/05/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon05/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-05
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Declaration of solvency
dot icon18/04/2023
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-04-18
dot icon16/01/2023
Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30
dot icon03/01/2023
Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01
dot icon06/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon06/09/2022
Change of details for Business Control Solutions Group Limited as a person with significant control on 2021-11-01
dot icon28/07/2022
Appointment of Gareth John Newton as a director on 2022-07-06
dot icon13/07/2022
Termination of appointment of John Anthony Mclaughlin as a director on 2022-06-29
dot icon30/06/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon28/01/2022
Termination of appointment of Anthony Jan Rice as a director on 2022-01-24
dot icon09/11/2021
Memorandum and Articles of Association
dot icon09/11/2021
Resolutions
dot icon01/11/2021
Appointment of Mr Anthony Jan Rice as a director on 2021-10-22
dot icon01/11/2021
Appointment of Mr Daniel Kenneth Burton as a director on 2021-10-22
dot icon01/11/2021
Appointment of Mr Derek Boyd Simpson as a director on 2021-10-22
dot icon01/11/2021
Appointment of Mr John Anthony Mclaughlin as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Trevor James Brewer as a secretary on 2021-10-22
dot icon01/11/2021
Termination of appointment of Paul David Brock as a director on 2021-10-22
dot icon01/11/2021
Termination of appointment of Roger Alan Shepherd as a director on 2021-10-22
dot icon01/11/2021
Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 2021-11-01
dot icon08/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon22/07/2020
Termination of appointment of Roger Alan Shepherd as a secretary on 2020-07-22
dot icon22/07/2020
Appointment of Mr Trevor James Brewer as a secretary on 2020-07-22
dot icon20/05/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon07/06/2018
Statement by Directors
dot icon07/06/2018
Statement of capital on 2018-06-07
dot icon07/06/2018
Solvency Statement dated 06/06/18
dot icon07/06/2018
Resolutions
dot icon30/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon28/06/2017
Accounts for a small company made up to 2016-12-31
dot icon09/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon09/09/2016
Accounts for a small company made up to 2015-12-31
dot icon02/02/2016
Appointment of Mr Roger Alan Shepherd as a secretary on 2016-02-01
dot icon02/02/2016
Termination of appointment of Richard Stephen Thompson as a secretary on 2016-02-01
dot icon28/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Appointment of Mr Richard Stephen Thompson as a secretary on 2015-03-01
dot icon02/03/2015
Termination of appointment of Roger Alan Shepherd as a secretary on 2015-02-28
dot icon23/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon10/06/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Director's details changed for Roger Alan Shepherd on 2011-02-22
dot icon22/02/2011
Director's details changed for Roger Alan Shepherd on 2011-02-21
dot icon13/01/2011
Auditor's resignation
dot icon31/08/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Termination of appointment of Nigel Walder as a director
dot icon28/01/2010
Appointment of Mr Paul David Brock as a director
dot icon30/10/2009
Director's details changed for Nigel David Walder on 2009-10-30
dot icon30/10/2009
Director's details changed for Roger Alan Shepherd on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Roger Alan Shepherd on 2009-10-30
dot icon27/08/2009
Return made up to 27/08/09; full list of members
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon29/08/2008
Return made up to 27/08/08; full list of members
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Director resigned
dot icon14/09/2007
Return made up to 27/08/07; full list of members
dot icon20/08/2007
Director resigned
dot icon30/07/2007
Secretary resigned;director resigned
dot icon30/07/2007
New secretary appointed;new director appointed
dot icon06/07/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Director resigned
dot icon13/11/2006
Certificate of change of name
dot icon16/10/2006
New director appointed
dot icon08/09/2006
Return made up to 27/08/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 27/08/05; change of members
dot icon03/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/05/2005
Director resigned
dot icon22/04/2005
Director resigned
dot icon05/04/2005
Memorandum and Articles of Association
dot icon05/02/2005
Resolutions
dot icon05/02/2005
Resolutions
dot icon06/01/2005
Director resigned
dot icon24/09/2004
Return made up to 27/08/04; full list of members
dot icon03/09/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon02/09/2004
New director appointed
dot icon23/07/2004
Registered office changed on 23/07/04 from: advance handling LTD northfields industrial estate market deeping peterborough cambridgeshire PE6 8LD
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/06/2004
Certificate of change of name
dot icon06/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
Ad 20/06/03--------- £ si 188@1
dot icon15/12/2003
Return made up to 27/08/03; change of members
dot icon14/11/2003
Ad 20/06/03--------- £ si [email protected] £ ic 53/53
dot icon14/11/2003
Ad 20/06/03--------- £ si [email protected] £ ic 53/53
dot icon14/11/2003
Ad 20/06/03--------- £ si [email protected] £ ic 53/53
dot icon14/11/2003
Ad 20/06/03--------- £ si [email protected] £ ic 53/53
dot icon14/11/2003
Ad 20/06/03--------- £ si [email protected] £ ic 53/53
dot icon14/11/2003
Ad 20/06/03--------- £ si [email protected] £ ic 53/53
dot icon05/09/2003
Ad 20/06/03--------- £ si [email protected]=14 £ ic 39/53
dot icon05/09/2003
Ad 20/06/03--------- £ si [email protected]=8 £ ic 31/39
dot icon05/09/2003
Ad 20/06/03--------- £ si [email protected] £ ic 31/31
dot icon05/09/2003
Ad 20/06/03--------- £ si [email protected]=2 £ ic 29/31
dot icon05/09/2003
Resolutions
dot icon23/06/2003
Registered office changed on 23/06/03 from: bourne eau house 30 south street bourne lincolnshire PE10 9LY
dot icon12/06/2003
New director appointed
dot icon01/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/05/2003
Amended accounts made up to 2001-08-31
dot icon05/12/2002
Return made up to 27/08/02; full list of members
dot icon05/12/2002
Director's particulars changed
dot icon26/07/2002
Director resigned
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/01/2002
Ad 10/10/01--------- £ si [email protected]=1 £ ic 201/202
dot icon16/01/2002
Ad 21/11/01--------- £ si [email protected]=1 £ ic 200/201
dot icon16/01/2002
New director appointed
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Ad 19/07/01--------- £ si [email protected]
dot icon21/11/2001
Ad 26/03/01--------- £ si [email protected]
dot icon21/11/2001
Ad 26/03/01--------- £ si [email protected]
dot icon24/10/2001
Return made up to 27/08/01; full list of members
dot icon24/08/2001
Director resigned
dot icon02/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon28/06/2001
Certificate of change of name
dot icon13/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon28/09/2000
Return made up to 27/08/00; full list of members
dot icon04/07/2000
Ad 26/06/00--------- £ si [email protected]=3 £ ic 15/18
dot icon04/07/2000
Ad 26/06/00--------- £ si [email protected]=4 £ ic 11/15
dot icon04/07/2000
Ad 26/06/00--------- £ si [email protected]=9 £ ic 2/11
dot icon04/07/2000
S-div 26/06/00
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Resolutions
dot icon23/11/1999
Ad 09/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon17/11/1999
Certificate of change of name
dot icon09/11/1999
New secretary appointed;new director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Registered office changed on 09/11/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
27/08/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Gareth John
Director
06/07/2022 - Present
70
Burton, Daniel Kenneth
Director
21/10/2021 - 30/11/2022
77
Simpson, Derek Boyd
Director
22/10/2021 - Present
120
Hannington, Tim
Director
30/04/2003 - 04/03/2005
2
Montanaro Gauci, Antony
Director
26/02/2001 - 20/12/2004
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 BUSINESS CONTROL SOFTWARE LIMITED

BUSINESS CONTROL SOFTWARE LIMITED is an(a) Dissolved company incorporated on 27/08/1999 with the registered office located at C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG. There are currently 3 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 BUSINESS CONTROL SOFTWARE LIMITED?

toggle

BUSINESS CONTROL SOFTWARE LIMITED is currently Dissolved. It was registered on 27/08/1999 and dissolved on 15/01/2025.

Where is BUSINESS CONTROL SOFTWARE LIMITED located?

toggle

BUSINESS CONTROL SOFTWARE LIMITED is registered at C/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG.

What does BUSINESS CONTROL SOFTWARE LIMITED do?

toggle

BUSINESS CONTROL SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BUSINESS CONTROL SOFTWARE LIMITED?

toggle

The latest filing was on 15/01/2025: Final Gazette dissolved following liquidation.