Warning: file_put_contents(c/9fb1f295c87c02c09a57c7161c232f01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bpc Software Ltd, SG5 2DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BPC SOFTWARE LTD

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

This company is commonly known as Bpc Software Ltd. The company was founded 12 years ago and was given the registration number 07781726. The firm's registered office is in HITCHIN. You can find them at Suite 1, 2nd Floor Keynes House, The Priory, Tilehouse Street, Hitchin, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BPC SOFTWARE LTD
Company Number:07781726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2011
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 1, 2nd Floor Keynes House, The Priory, Tilehouse Street, Hitchin, Hertfordshire, United Kingdom, SG5 2DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 2nd Floor, Keynes House, The Priory, Tilehouse Street, Hitchin, United Kingdom, SG5 2DW

Director21 September 2011Active

People with Significant Control

Mrs Mihaela Soca
Notified on:20 August 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, 2nd Floor, Keynes House, The Priory, Hitchin, United Kingdom, SG5 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Catalin Soca
Notified on:31 July 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, 2nd Floor, Keynes House, The Priory, Hitchin, United Kingdom, SG5 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (7 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Capital

Capital allotment shares.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-28Address

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

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2013-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.