Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS CONTROL SOFTWARE LIMITED
Company Information for

BUSINESS CONTROL SOFTWARE LIMITED

20 ST ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
03832964
Private Limited Company
Liquidation

Company Overview

About Business Control Software Ltd
BUSINESS CONTROL SOFTWARE LIMITED was founded on 1999-08-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Business Control Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUSINESS CONTROL SOFTWARE LIMITED
 
Legal Registered Office
20 ST ANDREW STREET
LONDON
EC4A 3AG
Other companies in PE1
 
Previous Names
IORBIA LIMITED13/11/2006
B2B SYSTEMS LIMITED03/06/2004
Filing Information
Company Number 03832964
Company ID Number 03832964
Date formed 1999-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:54:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS CONTROL SOFTWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUSINESS CONTROL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ROGER ALAN SHEPHERD
Company Secretary 2016-02-01
PAUL DAVID BROCK
Director 2010-01-26
ROGER ALAN SHEPHERD
Director 2007-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN THOMPSON
Company Secretary 2015-03-01 2016-02-01
ROGER ALAN SHEPHERD
Company Secretary 2007-07-17 2015-02-28
NIGEL DAVID WALDER
Director 2006-07-01 2010-01-26
ALEXANDER CAMPBELL ANDERSON
Director 2001-03-26 2007-09-18
MARTIN JOHN PREEN
Director 1999-10-27 2007-08-10
MARK ROBIN WESTWOOD MOORE
Company Secretary 1999-10-27 2007-07-17
MARK ROBIN WESTWOOD MOORE
Director 1999-10-27 2007-07-17
ANDREW CLAPHAM
Director 2001-02-27 2007-06-13
RICHARD JOHN HILL
Director 2004-08-04 2005-05-05
TIM HANNINGTON
Director 2003-05-01 2005-03-05
ANTONY MONTANARO GAUCI
Director 2001-02-27 2004-12-21
KENNETH RICHARD MOSS
Director 2001-12-17 2002-07-10
PAUL DANIEL CARPENTER
Director 2001-02-27 2001-07-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-08-27 1999-10-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-08-27 1999-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID BROCK THE BUTTONWOOD-TREE GROUP LIMITED Director 2010-01-26 CURRENT 2000-12-11 Dissolved 2013-11-19
PAUL DAVID BROCK BUSINESS CONTROL SOLUTIONS LIMITED Director 2010-01-26 CURRENT 2003-07-28 Liquidation
PAUL DAVID BROCK BUSINESS CONTROL SOLUTIONS GROUP LIMITED Director 2010-01-26 CURRENT 1987-01-14 Liquidation
PAUL DAVID BROCK BUSINESS CONTROL SOLUTIONS TRUSTEES LTD Director 2009-11-18 CURRENT 2003-04-09 Liquidation
ROGER ALAN SHEPHERD BUSINESS CONTROL SOLUTIONS GROUP TRUSTEES LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
ROGER ALAN SHEPHERD BUSINESS CONTROL SOLUTIONS GROUP LIMITED Director 2007-07-19 CURRENT 1987-01-14 Liquidation
ROGER ALAN SHEPHERD THE BUTTONWOOD-TREE GROUP LIMITED Director 2007-07-17 CURRENT 2000-12-11 Dissolved 2013-11-19
ROGER ALAN SHEPHERD BUSINESS CONTROL SOLUTIONS LIMITED Director 2007-07-17 CURRENT 2003-07-28 Liquidation
ROGER ALAN SHEPHERD BUSINESS CONTROL SOLUTIONS TRUSTEES LTD Director 2007-07-17 CURRENT 2003-04-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
2023-04-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-18Appointment of a voluntary liquidator
2023-04-18Voluntary liquidation declaration of solvency
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 30 Fenchurch Street London EC3M 3BD England
2023-01-16DIRECTOR APPOINTED MR MALCOLM JOSEPH FERNANDES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON
2022-09-06Change of details for Business Control Solutions Group Limited as a person with significant control on 2021-11-01
2022-09-06CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-06PSC05Change of details for Business Control Solutions Group Limited as a person with significant control on 2021-11-01
2022-07-28AP01DIRECTOR APPOINTED GARETH JOHN NEWTON
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MCLAUGHLIN
2022-06-30AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE
2021-11-09MEM/ARTSARTICLES OF ASSOCIATION
2021-11-09RES01ADOPT ARTICLES 09/11/21
2021-11-01AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN
2021-11-01TM02Termination of appointment of Trevor James Brewer on 2021-10-22
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALAN SHEPHERD
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-07-22TM02Termination of appointment of Roger Alan Shepherd on 2020-07-22
2020-07-22AP03Appointment of Mr Trevor James Brewer as company secretary on 2020-07-22
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-06-07SH20Statement by Directors
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 61.86
2018-06-07SH19Statement of capital on 2018-06-07 GBP 61.86
2018-06-07CAP-SSSolvency Statement dated 06/06/18
2018-06-07RES13Resolutions passed:
  • Reduction of share premium 06/06/2018
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 61.86
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-02TM02Termination of appointment of Richard Stephen Thompson on 2016-02-01
2016-02-02AP03Appointment of Mr Roger Alan Shepherd as company secretary on 2016-02-01
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 61.86
2015-08-28AR0127/08/15 ANNUAL RETURN FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AP03Appointment of Mr Richard Stephen Thompson as company secretary on 2015-03-01
2015-03-02TM02Termination of appointment of Roger Alan Shepherd on 2015-02-28
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 61.86
2014-09-23AR0127/08/14 ANNUAL RETURN FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-27AR0127/08/13 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-30AR0127/08/12 ANNUAL RETURN FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-22AR0127/08/11 ANNUAL RETURN FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 22/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 21/02/2011
2011-01-13AUDAUDITOR'S RESIGNATION
2010-08-31AR0127/08/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WALDER
2010-01-28AP01DIRECTOR APPOINTED MR PAUL DAVID BROCK
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WALDER / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER ALAN SHEPHERD / 30/10/2009
2009-08-27363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-29363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08288bDIRECTOR RESIGNED
2007-09-14363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-08-20288bDIRECTOR RESIGNED
2007-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-13CERTNMCOMPANY NAME CHANGED IORBIA LIMITED CERTIFICATE ISSUED ON 13/11/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-09-08363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 27/08/05; CHANGE OF MEMBERS
2005-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-23288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2005-04-05MEM/ARTSARTICLES OF ASSOCIATION
2005-02-05RES13CONVERSION & REDESIGN 21/01/05
2005-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-06288bDIRECTOR RESIGNED
2004-09-24363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-09-03225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-09-02288aNEW DIRECTOR APPOINTED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: ADVANCE HANDLING LTD NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8LD
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-03CERTNMCOMPANY NAME CHANGED B2B SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/06/04
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-2388(2)RAD 20/06/03--------- £ SI 188@1
2003-12-15363sRETURN MADE UP TO 27/08/03; CHANGE OF MEMBERS
2003-11-1488(2)RAD 20/06/03--------- £ SI 25@.01 £ IC 53/53
2003-11-1488(2)RAD 20/06/03--------- £ SI 25@.01 £ IC 53/53
2003-11-1488(2)RAD 20/06/03--------- £ SI 75@.01 £ IC 53/53
2003-11-1488(2)RAD 20/06/03--------- £ SI 25@.01 £ IC 53/53
2003-11-1488(2)RAD 20/06/03--------- £ SI 15@.01 £ IC 53/53
2003-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: BOURNE EAU HOUSE 30 SOUTH STREET BOURNE LINCOLNSHIRE PE10 9LY
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-12-05363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-12-05288cDIRECTOR'S PARTICULARS CHANGED
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-26288bDIRECTOR RESIGNED
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BUSINESS CONTROL SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-12
Appointmen2023-04-12
Resolution2023-04-12
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS CONTROL SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-30 Satisfied J MELROSE DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of BUSINESS CONTROL SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS CONTROL SOFTWARE LIMITED
Trademarks
We have not found any records of BUSINESS CONTROL SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS CONTROL SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BUSINESS CONTROL SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS CONTROL SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBUSINESS CONTROL SOFTWARE LIMITEDEvent Date2023-04-12
 
Initiating party Event TypeAppointmen
Defending partyBUSINESS CONTROL SOFTWARE LIMITEDEvent Date2023-04-12
Name of Company: BUSINESS CONTROL SOFTWARE LIMITED Company Number: 03832964 Nature of Business: Business and domestic software development Previous Name of Company: Iorbia Limited (3 June 2004 to 13 N…
 
Initiating party Event TypeResolution
Defending partyBUSINESS CONTROL SOFTWARE LIMITEDEvent Date2023-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS CONTROL SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS CONTROL SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.