UKBizDB.co.uk

BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED

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

This company is commonly known as Bottomline Technologies Bacway Services Limited. The company was founded 28 years ago and was given the registration number 03089430. The firm's registered office is in READING. You can find them at 1600 Arlington Business Park, Theale, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED
Company Number:03089430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1995
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1600 Arlington Business Park, Theale, Reading, Berkshire, England, RG7 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Chatham Street, Reading, England, RG1 7JX

Director02 July 2018Active
PO BOX 640, PO BOX 640, Dover, United States, MA 02030

Director30 December 2020Active
Dormer Cottage, The Street Staple, Canterbury, CT3 1LN

Secretary10 October 1995Active
20, Park Avenue, Camberley, GU15 2NG

Secretary01 August 2005Active
The White House, Lower Illey, West Midlands, B62 0HJ

Secretary02 October 1995Active
15 Church Hill, Purley, CR8 3QP

Secretary29 September 1995Active
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Secretary22 August 2016Active
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE

Secretary31 May 2006Active
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE

Secretary13 September 2004Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Secretary31 March 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 August 1995Active
Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ

Director22 August 2016Active
1600, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director02 July 2018Active
59 Victoria Wharf, 46 Narrow Street, London, E14 8DD

Director07 June 1996Active
325, Corporate Drive, Portsmouth, United States, NH 03801

Director02 July 2018Active
2 Of 269 9th Street, Chartwell, Gauteng, South Africa,

Director29 September 1995Active
25 Phillimore Gardens, London, W8 7QG

Director21 May 1996Active
23 Archery Fields, Odiham, Basingstoke, RG25 1AE

Director10 October 1995Active
The White House, Lower Illey, West Midlands, B62 0HJ

Director29 September 1995Active
3 Draxmont, London, SW19 7PG

Director19 August 1996Active
34 Coronation Road, Sandhurst 2196, South Africa,

Director10 October 1995Active
74b Lady Margaret Road, London, N19 5ES

Director07 June 1996Active
69a Badshot Park, Badshot Lea, Farnham, GU9 9NE

Director13 September 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 August 1995Active
110 Moat Road, East Grinstead, RH19 3LN

Director29 July 1999Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director31 March 2008Active
Criafolen 13 Daneswood Close, Weybridge, KT13 9AY

Director13 September 2004Active
Appletree Cottage, Newtown Common, Newbury, RG20 9DA

Director10 October 1995Active
115, Chatham Street, Reading, England, RG1 7JX

Director02 July 2018Active
80 Fleet Street, London, EC4Y 1NA

Director29 September 1995Active
46 Valley Road, Robin Hills, Randburg, South Africa,

Director27 April 1998Active
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ

Director02 January 2007Active

People with Significant Control

Cjj Investment Ltd
Notified on:02 July 2018
Status:Active
Country of residence:United Kingdom
Address:16 Daresbury Court, Evenwood Close, Runcorn, United Kingdom, WA7 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Microgen Financial Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Change House, Queen Victoria Street, London, England, EC4V 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Capital

Capital statement capital company with date currency figure.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2021-06-28Capital

Capital statement capital company with date currency figure.

Download
2021-06-10Capital

Legacy.

Download
2021-06-10Insolvency

Legacy.

Download
2021-06-10Resolution

Resolution.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2019-11-11Address

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

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Change account reference date company current extended.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-13Accounts

Accounts with accounts type full.

Download
2018-07-09Address

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

Download

Copyright © 2024. All rights reserved.