BUSINESS CONTROL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CONTROL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04848374

Incorporation date

28/07/2003

Size

Full

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 28/07/2003)
dot icon04/01/2025
Appointment of a voluntary liquidator
dot icon19/12/2024
Removal of liquidator by court order
dot icon19/12/2024
Removal of liquidator by court order
dot icon05/12/2024
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 icon21/05/2024
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 icon27/02/2023
Memorandum and Articles of Association
dot icon27/02/2023
Resolutions
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Solvency Statement dated 22/02/23
dot icon23/02/2023
Statement of capital on 2023-02-23
dot icon23/02/2023
Statement by Directors
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon31/01/2023
Change of details for Business Control Solutions Group Limited as a person with significant control on 2021-11-01
dot icon31/01/2023
Confirmation statement made on 2023-01-23 with no updates
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 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 icon12/05/2022
Resolutions
dot icon03/05/2022
Statement of company's objects
dot icon04/04/2022
Resolutions
dot icon04/04/2022
Re-registration of Memorandum and Articles
dot icon04/04/2022
Certificate of re-registration from Public Limited Company to Private
dot icon04/04/2022
Re-registration from a public company to a private limited company
dot icon31/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon28/01/2022
Termination of appointment of Anthony Jan Rice as a director on 2022-01-24
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 Roger Alan Shepherd as a director 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 Trevor James Brewer as a secretary 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 icon22/10/2021
Satisfaction of charge 048483740003 in full
dot icon16/07/2021
Satisfaction of charge 2 in full
dot icon08/07/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon22/07/2020
Appointment of Mr Trevor James Brewer as a secretary on 2020-07-22
dot icon22/07/2020
Termination of appointment of Roger Alan Shepherd as a secretary on 2020-07-22
dot icon20/05/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Registration of charge 048483740003, created on 2020-05-15
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon29/06/2016
Full accounts 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 icon10/08/2015
Annual return made up to 2015-07-28 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 icon29/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-28 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 icon21/01/2011
Auditor's resignation
dot icon05/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
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
Secretary's details changed for Roger Alan Shepherd on 2009-10-30
dot icon30/10/2009
Director's details changed for Roger Alan Shepherd on 2009-10-30
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2009
Return made up to 28/07/09; full list of members
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon30/07/2008
Return made up to 28/07/08; full list of members
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon20/08/2007
Director resigned
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon06/08/2007
Return made up to 28/07/07; full list of members
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 icon05/09/2006
Return made up to 28/07/06; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
Director resigned
dot icon30/09/2005
New secretary appointed
dot icon30/09/2005
Secretary resigned
dot icon27/09/2005
Return made up to 28/07/05; full list of members
dot icon03/08/2005
Auditor's resignation
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
Registered office changed on 05/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ
dot icon24/02/2005
Registered office changed on 24/02/05 from: 14 regent street nottingham nottinghamshire NG1 5BQ
dot icon09/02/2005
Certificate of change of name
dot icon03/09/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon10/08/2004
Director resigned
dot icon04/08/2004
Return made up to 28/07/04; full list of members
dot icon23/07/2004
Ad 24/06/04--------- £ si 2631@1=2631 £ ic 2/2633
dot icon13/05/2004
Memorandum and Articles of Association
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon07/01/2004
Resolutions
dot icon07/01/2004
Resolutions
dot icon10/12/2003
Certificate of authorisation to commence business and borrow
dot icon10/12/2003
Application to commence business
dot icon13/08/2003
New director appointed
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/07/2003
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
23/01/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
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

22
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
22/10/2021 - 01/12/2022
77
Simpson, Derek Boyd
Director
22/10/2021 - Present
120
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/07/2003 - 28/07/2003
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
28/07/2003 - 01/12/2003
12710

Persons with Significant Control

2
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 SOLUTIONS LIMITED

BUSINESS CONTROL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 28/07/2003 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 SOLUTIONS LIMITED?

toggle

BUSINESS CONTROL SOLUTIONS LIMITED is currently Dissolved. It was registered on 28/07/2003 and dissolved on 05/03/2025.

Where is BUSINESS CONTROL SOLUTIONS LIMITED located?

toggle

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

What does BUSINESS CONTROL SOLUTIONS LIMITED do?

toggle

BUSINESS CONTROL SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUSINESS CONTROL SOLUTIONS LIMITED?

toggle

The latest filing was on 04/01/2025: Appointment of a voluntary liquidator.