This company is commonly known as Bbd Software Ltd. The company was founded 5 years ago and was given the registration number 11939005. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BBD SOFTWARE LTD |
---|---|---|
Company Number | : | 11939005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 11 April 2019 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 01 March 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 11 April 2019 | Active |
1 Newton Road, Killarney, Johannesburg, South Africa, 2193 | Director | 11 April 2019 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 11 April 2019 | Active |
Mr Kevin Staples | ||
Notified on | : | 27 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Peter John Quinton Searle | ||
Notified on | : | 10 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 1 Newton Avenue, Killarney, Johannesburg, 2193, South Africa, |
Nature of control | : |
|
Bbd Holdings (Pty) Ltd | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | South Africa |
Address | : | 1 Newton Avenue, Killarney, Johannesburg, 2193, South Africa, |
Nature of control | : |
|
Mr Ricardo Daniel Das Neves Pinto | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | Portuguese,South African |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Matthew James Barnard | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Angus Malcolm John Pringle | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 1, Newton Road, Johannesburg, 2193, South Africa, |
Nature of control | : |
|
Mrs Sylvie Cotton | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2020-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.