UKBizDB.co.uk

BDS SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bds Solutions Limited. The company was founded 26 years ago and was given the registration number 03544558. The firm's registered office is in CULLOMPTON. You can find them at Heyford House, 12 High Street, Cullompton, Devon. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BDS SOLUTIONS LIMITED
Company Number:03544558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Heyford House, 12 High Street, Cullompton, Devon, EX15 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 40 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director29 February 2024Active
Suite 1, 40 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director29 February 2024Active
Bowley House, 39 West End Road, Bradninch, EX5 4QS

Secretary09 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1998Active
Bowley House, 39 West End Road, Bradninch, EX5 4QS

Director09 July 1998Active
Bowley House, 39 West End Road, Bradninch, EX5 4QS

Director09 July 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 1998Active

People with Significant Control

Mrs Patricia Anne Foan
Notified on:01 January 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Bowley House, 39 West End Road, Exeter, England, EX5 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Derrick William Foan
Notified on:01 January 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Bowley House, 39 West End Road, Exeter, England, EX5 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Bowley Data Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 1, 40 Churchill Square, West Malling, England, ME19 4YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-29Address

Change registered office address company with date old address new address.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2018-07-26Accounts

Change account reference date company previous shortened.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.