BUSINESS TECHNOLOGY SUPPORT LIMITED

Register to unlock more data on OkredoRegister

BUSINESS TECHNOLOGY SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03584803

Incorporation date

19/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House, Downmill Road, Bracknell, Berkshire RG12 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1998)
dot icon03/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Change of details for Mr David Bairner as a person with significant control on 2019-01-22
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/08/2019
Termination of appointment of Geoffrey Charles Slaughter as a director on 2019-08-13
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon29/01/2019
Appointment of Mr Geoffrey Charles Slaughter as a director on 2019-01-22
dot icon29/01/2019
Director's details changed for Mr David Bairner on 2019-01-22
dot icon29/01/2019
Secretary's details changed for Andrea Turner on 2019-01-22
dot icon10/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/07/2018
Registered office address changed from Unit 3 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS to Brook House Downmill Road Bracknell Berkshire RG12 1QS on 2018-07-30
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon26/04/2016
Satisfaction of charge 1 in full
dot icon10/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon22/06/2012
Secretary's details changed for Andrea Turner on 2012-06-03
dot icon22/06/2012
Director's details changed for Mr David Bairner on 2012-06-03
dot icon27/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon23/03/2011
Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on 2011-03-23
dot icon09/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2009
Return made up to 19/06/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/08/2008
Return made up to 19/06/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 19/06/07; full list of members
dot icon01/06/2007
Return made up to 19/06/06; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon27/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/09/2006
£ ic 5000/4250 31/05/06 £ sr 750@1=750
dot icon13/09/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon04/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/07/2005
Return made up to 19/06/05; full list of members
dot icon31/03/2005
Memorandum and Articles of Association
dot icon29/03/2005
Certificate of change of name
dot icon17/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/06/2004
Return made up to 19/06/04; full list of members
dot icon14/05/2004
Particulars of mortgage/charge
dot icon19/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 19/06/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 19/06/02; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon02/07/2001
Return made up to 19/06/01; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-06-30
dot icon23/06/2000
Return made up to 19/06/00; full list of members
dot icon01/12/1999
Particulars of mortgage/charge
dot icon14/10/1999
Director resigned
dot icon29/09/1999
Accounts for a small company made up to 1999-06-30
dot icon23/09/1999
Secretary resigned
dot icon07/09/1999
Ad 31/03/99--------- £ si 4998@1
dot icon15/07/1999
Return made up to 19/06/99; full list of members
dot icon17/05/1999
Director resigned
dot icon17/05/1999
New secretary appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New secretary appointed;new director appointed
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon19/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-22.68 % *

* during past year

Cash in Bank

£180,690.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
542.35K
-
0.00
322.94K
-
2022
4
586.82K
-
0.00
233.70K
-
2023
4
622.57K
-
0.00
180.69K
-
2023
4
622.57K
-
0.00
180.69K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

622.57K £Ascended6.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.69K £Descended-22.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elkins, Howard
Director
19/06/1998 - 30/04/1999
-
Bairner, David
Director
19/06/1998 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/06/1998 - 19/06/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/06/1998 - 19/06/1998
67500
Slaughter, Geoffrey Charles
Director
22/01/2019 - 13/08/2019
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUSINESS TECHNOLOGY SUPPORT LIMITED

BUSINESS TECHNOLOGY SUPPORT LIMITED is an(a) Active company incorporated on 19/06/1998 with the registered office located at Brook House, Downmill Road, Bracknell, Berkshire RG12 1QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS TECHNOLOGY SUPPORT LIMITED?

toggle

BUSINESS TECHNOLOGY SUPPORT LIMITED is currently Active. It was registered on 19/06/1998 .

Where is BUSINESS TECHNOLOGY SUPPORT LIMITED located?

toggle

BUSINESS TECHNOLOGY SUPPORT LIMITED is registered at Brook House, Downmill Road, Bracknell, Berkshire RG12 1QS.

What does BUSINESS TECHNOLOGY SUPPORT LIMITED do?

toggle

BUSINESS TECHNOLOGY SUPPORT LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

How many employees does BUSINESS TECHNOLOGY SUPPORT LIMITED have?

toggle

BUSINESS TECHNOLOGY SUPPORT LIMITED had 4 employees in 2023.

What is the latest filing for BUSINESS TECHNOLOGY SUPPORT LIMITED?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2025-06-30.