UKBizDB.co.uk

BORIS SOFTWARE LIMITED

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

This company is commonly known as Boris Software Limited. The company was founded 12 years ago and was given the registration number 08004310. The firm's registered office is in BRISTOL. You can find them at 199 Wells Road, , Bristol, Bristol. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BORIS SOFTWARE LIMITED
Company Number:08004310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:199 Wells Road, Bristol, Bristol, BS4 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turing House, 120 Millshaw, Beeston, Leeds, United Kingdom, LS11 8LZ

Director23 March 2012Active
Turing House, 120 Millshaw, Beeston, Leeds, United Kingdom, LS11 8LZ

Director23 March 2012Active
Turing House, 120 Millshaw, Beeston, Leeds, United Kingdom, LS11 8LZ

Director23 March 2012Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director23 March 2012Active

People with Significant Control

Mr Andrew John Sinclair
Notified on:23 March 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Turing House, 120 Millshaw, Leeds, United Kingdom, LS11 8LZ
Nature of control:
  • Significant influence or control
Mr Damien James Mckenna
Notified on:23 March 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Turing House, 120 Millshaw, Leeds, United Kingdom, LS11 8LZ
Nature of control:
  • Significant influence or control
Mr Mark Andrew Humphrey
Notified on:23 March 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Turing House, 120 Millshaw, Leeds, United Kingdom, LS11 8LZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-07Address

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

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.