UKBizDB.co.uk

BUSINESS MANAGEMENT SOFTWARE LIMITED

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

This company is commonly known as Business Management Software Limited. The company was founded 33 years ago and was given the registration number 02554007. The firm's registered office is in PETERBOROUGH. You can find them at 2 Peterborough Business Park, Lynch Wood, Peterborough, Cambridgeshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BUSINESS MANAGEMENT SOFTWARE LIMITED
Company Number:02554007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 Peterborough Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary10 September 2009Active
2, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ

Director28 November 2022Active
2, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ

Director28 November 2022Active
2 Westwood Park Road, Peterborough, PE3 6JL

Secretary-Active
44 Elgin Mansions, Elgin Avenue, London, W9 1JN

Secretary12 July 2001Active
Park House 8 High Street, Titchmarsh, Kettering, NN14 3DF

Secretary01 October 1992Active
5 Tanger Drive, Livingston, Usa, NJ 07039

Secretary30 June 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary29 October 2007Active
2, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ

Director07 December 2005Active
Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS

Director12 November 1992Active
High And Over, Peterborough Road, Castor, Peterborough, PE5 7BU

Director12 July 2001Active
2 Westwood Park Road, Peterborough, PE3 6JL

Director31 October 1990Active
2 Westwood Park Road, Peterborough, PE3 6JL

Director-Active
110 Riverside Drive, New York New York 10024, Usa,

Director30 June 2000Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director07 October 2019Active
44 Elgin Mansions, Elgin Avenue, London, W9 1JN

Director12 July 2001Active
20 Windermere Road, Upper Montclair Nj 07043, New Jersey,

Director12 December 1997Active
34 Church Lane, Greetham, LE15 7NF

Director01 April 2003Active
275 Kinnelon Road, Kinnelon, Usa, 07045

Director30 June 2000Active
Park House 8 High Street, Titchmarsh, Kettering, NN14 3DF

Director-Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director07 October 2019Active
High Buildings Farm, Balls Cross, Petworth, GU28 9JU

Director01 January 2000Active
5 Tanger Drive, Livingston, Usa, NJ 07039

Director30 June 2000Active
Peakirk House, 16 Pegas Road, Peakirk, PE6 7NF

Director12 July 2001Active
95 Thorpe Road, Peterborough, PE3 6JQ

Director21 June 1993Active

People with Significant Control

Automatic Data Processing Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1, Adp Boulevard, Roseland, United States,
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 (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
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Address

Change sail address company with old address new address.

Download
2023-07-28Officers

Change corporate secretary company with change date.

Download
2023-02-17Accounts

Accounts with accounts type full.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type full.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Address

Change sail address company with old address new address.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.