UKBizDB.co.uk

THE BUSINESS SOFTWARE CENTRE LTD

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

This company is commonly known as The Business Software Centre Ltd. The company was founded 24 years ago and was given the registration number 03899549. The firm's registered office is in BASINGSTOKE. You can find them at The Square, Basing View, Basingstoke, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:THE BUSINESS SOFTWARE CENTRE LTD
Company Number:03899549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:The Square, Basing View, Basingstoke, England, RG21 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 1, 13 Hungerford Road, London, England, N7 9LA

Director17 November 2014Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director24 December 1999Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director30 March 2015Active
The Square, Basing View, Basingstoke, England, RG21 4EB

Director01 February 2012Active
Damales House, Borough Court Road, Hartley Wintney, Hook, England, RG27 8JA

Director11 November 2022Active
Viewpoint, Basing View, Basingstoke, RG21 4RG

Secretary02 July 2013Active
Viewpoint, Basing View, Basingstoke, RG21 4RG

Secretary25 October 2016Active
Viewpoint, Basing View, Basingstoke, RG21 4RG

Secretary06 March 2010Active
1, Grove Road, Camberley, GU15 2DN

Secretary17 July 2008Active
16 Badminton Road, Maidenhead, SL6 4QT

Secretary01 March 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 December 1999Active
Harwood House, Odiham Road, Riseley, Reading, RG7 1SD

Secretary24 December 1999Active
68, Rockbourne Road, Sherfield-On-Loddon, Hook, United Kingdom, RG27 0SR

Secretary22 March 2006Active
28, Orchehill Avenue, Gerrards Cross, England, SL9 8QQ

Director11 July 2011Active
40, Chartfield Avenue, 40 Chartfield Avenue, London, United Kingdom, SW15 6HG

Director01 February 2013Active
1, Grove Road, Camberley, GU15 2DN

Director01 October 2007Active
7 Somali Road, London, NW2 3RN

Director01 October 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 December 1999Active
Harwood House, Odiham Road, Riseley, Reading, RG7 1SD

Director24 December 1999Active
14 Sheephouse Road, Maidenhead, SL6 8EX

Director01 October 2007Active
45 Garland House, Royal Quarter Seven Kings Way, Kingston Upon Thames, KT2 5AF

Director07 February 2006Active

People with Significant Control

Mr Philip Allison Hames
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:The Square, Basing View, Basingstoke, England, RG21 4EB
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Capital

Capital allotment shares.

Download
2020-03-16Resolution

Resolution.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Mortgage

Mortgage charge whole release with charge number.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Capital

Capital allotment shares.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Address

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

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Capital

Capital allotment shares.

Download
2018-03-20Capital

Capital allotment shares.

Download
2017-12-14Capital

Capital allotment shares.

Download
2017-12-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.