BUSINESS SYSTEMS GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

BUSINESS SYSTEMS GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06150507

Incorporation date

12/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Zephyr House Calleva Park, Aldermaston, Reading, Berkshire RG7 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon02/04/2026
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to Unit 2 Zephyr House Calleva Park Aldermaston Reading Berkshire RG7 8JN on 2026-04-02
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon18/03/2026
Cessation of Gregory Ernest Reis as a person with significant control on 2026-03-11
dot icon18/03/2026
Cessation of Nicholas John Gerard as a person with significant control on 2026-03-11
dot icon24/02/2026
Change of details for Mr Nicholas John Gerard as a person with significant control on 2026-02-23
dot icon24/02/2026
Change of details for Mr Nicholas John Gerard as a person with significant control on 2026-02-23
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Director's details changed for Mr Gregory Ernest Reis on 2024-10-01
dot icon18/10/2024
Director's details changed for Mr Nicholas John Gerard on 2024-10-16
dot icon18/10/2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-10-18
dot icon16/10/2024
Director's details changed for Mr Nicholas John Gerard on 2024-10-16
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon20/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey to Bank House 81 st Judes Road Englefield Green Surrey TW200DF on 2019-11-11
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Notification of Nicholas John Gerard as a person with significant control on 2016-04-06
dot icon15/03/2018
Notification of Gregory Ernest Reis as a person with significant control on 2016-04-06
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon25/03/2015
Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Bank House 81 St Judes Road Englefield Green Surrey on 2015-03-25
dot icon25/03/2015
Registered office address changed from City Point 12Th Floor 1 Ropemaker Street London EC2Y 9HT United Kingdom to Bank House 81 St Judes Road Englefield Green Surrey on 2015-03-25
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/09/2014
Registered office address changed from C/O David Reinhardt 230 City Road London EC1V 2TT to City Point 12Th Floor 1 Ropemaker Street London EC2Y 9HT on 2014-09-03
dot icon04/07/2014
Termination of appointment of Ian Munro as a director
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Termination of appointment of Gregory Reis as a secretary
dot icon10/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2011
Registered office address changed from Simone Silverman, Bsg House 226-236 City Road London EC1V 2TT on 2011-12-02
dot icon29/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mr Ian Bruce Munro on 2011-03-29
dot icon27/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Mr Gregory Ernest Reis on 2010-03-12
dot icon23/03/2010
Director's details changed for Ian Bruce Munro on 2010-03-12
dot icon23/03/2010
Director's details changed for Gregory Ernest Reis on 2010-03-12
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 12/03/09; full list of members
dot icon17/03/2009
S-div
dot icon16/03/2009
Director appointed ian bruce munro
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 12/03/08; full list of members
dot icon12/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+18.12 % *

* during past year

Cash in Bank

£191,163.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.02K
-
0.00
29.94K
-
2022
2
59.81K
-
0.00
161.84K
-
2023
2
68.71K
-
700.52K
191.16K
-
2023
2
68.71K
-
700.52K
191.16K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

68.71K £Ascended14.88 % *

Total Assets(GBP)

-

Turnover(GBP)

700.52K £Ascended- *

Cash in Bank(GBP)

191.16K £Ascended18.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerard, Nicholas John
Director
12/03/2007 - Present
23
Mr Gregory Ernest Reis
Director
12/03/2007 - Present
-

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

200
A&A UK INVESTMENTS LIMITED5 Barrow Man Road, Birchington, Kent CT7 0AX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06375826

Reg. date:

19/09/2007

Turnover:

-

No. of employees:

2
HARTMANN (UK) LIMITEDThe Old House Main Street, Maids Moreton, Buckingham MK18 1QU
Active

Category:

Manufacture of other paper and paperboard containers

Comp. code:

00734190

Reg. date:

03/09/1962

Turnover:

-

No. of employees:

2
KERALA CATERERS LTD105 Katherine Rd East Ham, London, E6 1es E6 1ES
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

11388186

Reg. date:

30/05/2018

Turnover:

-

No. of employees:

2
YEAHHH MAN ENT. LTD11 River Park Gardens, Bromley BR2 0BG
Active

Category:

Reproduction of video recording

Comp. code:

11663308

Reg. date:

06/11/2018

Turnover:

-

No. of employees:

1
UK PRODUCT EXPORT LIMITEDThe Patch 42 York Street, Twickenham TW1 3BW
Active

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

11157583

Reg. date:

18/01/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS SYSTEMS GROUP (UK) LIMITED

BUSINESS SYSTEMS GROUP (UK) LIMITED is an(a) Active company incorporated on 12/03/2007 with the registered office located at Unit 2 Zephyr House Calleva Park, Aldermaston, Reading, Berkshire RG7 8JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS SYSTEMS GROUP (UK) LIMITED?

toggle

BUSINESS SYSTEMS GROUP (UK) LIMITED is currently Active. It was registered on 12/03/2007 .

Where is BUSINESS SYSTEMS GROUP (UK) LIMITED located?

toggle

BUSINESS SYSTEMS GROUP (UK) LIMITED is registered at Unit 2 Zephyr House Calleva Park, Aldermaston, Reading, Berkshire RG7 8JN.

What does BUSINESS SYSTEMS GROUP (UK) LIMITED do?

toggle

BUSINESS SYSTEMS GROUP (UK) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BUSINESS SYSTEMS GROUP (UK) LIMITED have?

toggle

BUSINESS SYSTEMS GROUP (UK) LIMITED had 2 employees in 2023.

What is the latest filing for BUSINESS SYSTEMS GROUP (UK) LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to Unit 2 Zephyr House Calleva Park Aldermaston Reading Berkshire RG7 8JN on 2026-04-02.