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

BTC SOLUTIONS LIMITED

IMPERIUM, IMPERIAL WAY, READING, BERKSHIRE, RG2 0TD,
Company Registration Number
06311899
Private Limited Company
Active

Company Overview

About Btc Solutions Ltd
BTC SOLUTIONS LIMITED was founded on 2007-07-13 and has its registered office in Reading. The organisation's status is listed as "Active". Btc Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
BTC SOLUTIONS LIMITED
 
Legal Registered Office
IMPERIUM
IMPERIAL WAY
READING
BERKSHIRE
RG2 0TD
Other companies in CW1
 
Previous Names
GRINDCO 520 LIMITED11/09/2007
Filing Information
Company Number 06311899
Company ID Number 06311899
Date formed 2007-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-01-09 14:16:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTC SOLUTIONS 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.
Companies with same name BTC SOLUTIONS LIMITED
The following companies were found which have the same name as BTC SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BTC Solutions LLC 2575 W 110th Ave Westminster CO 80234 Good Standing Company formed on the 2012-10-19
BTC SOLUTIONS PTY. LTD. QLD 4068 Active Company formed on the 2007-12-12
BTC SOLUTIONS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2003-06-03
BTC SOLUTIONS, LLC 19461 CEDAR CREST COURT NORTH FORT MYERS FL 33903 Inactive Company formed on the 2010-04-12
BTC SOLUTIONS LIMITED Unknown Company formed on the 2018-01-16
BTC SOLUTIONS, INC. 4121 COPPER CANYON BLVD VALRICO FL 33594 Active Company formed on the 2019-11-27
BTC SOLUTIONS LLC Maine Unknown
BTC SOLUTIONS LLC 8323 SUMMERSET DR DALLAS TX 75249 Forfeited Company formed on the 2020-10-08
BTC SOLUTIONS LLC 2415 CANTERBURY ST EUGENE OR 97404 Active Company formed on the 2020-11-02
BTC SOLUTIONS PLUS INC 2222 NORTON AVE Bronx BRONX NY 10473 Active Company formed on the 2021-01-29

Company Officers of BTC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
GORDON GARRETT
Company Secretary 2017-01-31
JERRY HEINZ
Director 2017-01-31
DAVID IAN STOTT
Director 2017-01-31
PAUL RICHARD WYETH
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA RACHEL EMMA ALLMAN
Company Secretary 2007-10-23 2017-01-31
GUY ANDREW ALLMAN
Director 2007-10-23 2017-01-31
JOANNA RACHEL EMMA ALLMAN
Director 2007-10-23 2017-01-31
CHRISTOPHER SAUNDERS
Director 2015-10-23 2017-01-31
ADRIAN JAMES YEARSLEY
Director 2007-10-23 2017-01-31
MICHAEL WILLIAM HUNT
Director 2007-12-20 2014-12-31
MICHAEL JAMES LAWRENCE JENNER
Director 2007-12-20 2014-09-15
BENJAMIN MARK ROBERTS
Director 2008-02-01 2014-09-15
ANDREW KEITH WATERWORTH
Director 2008-08-02 2009-01-09
GRINDCO SECRETARIES LIMITED
Company Secretary 2007-07-13 2007-10-23
GRINDCO DIRECTORS LIMITED
Director 2007-07-13 2007-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERRY HEINZ BTC GLOBAL LIMITED Director 2017-01-31 CURRENT 2010-12-14 Active
DAVID IAN STOTT BTC GLOBAL LIMITED Director 2017-01-31 CURRENT 2010-12-14 Active
DAVID IAN STOTT SNAP-ON BUSINESS SOLUTIONS LIMITED Director 2012-03-01 CURRENT 1978-11-30 Active
PAUL RICHARD WYETH BTC GLOBAL LIMITED Director 2017-01-31 CURRENT 2010-12-14 Active
PAUL RICHARD WYETH SNAP-ON BUSINESS SOLUTIONS LIMITED Director 2007-04-13 CURRENT 1978-11-30 Active

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
2024-01-04CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-10-06Audited abridged accounts made up to 2022-12-31
2023-01-16CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-06Audited abridged accounts made up to 2021-12-31
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-17Amended accounts made up to 2019-12-31
2021-12-17AAMDAmended accounts made up to 2019-12-31
2021-10-05AAMDAmended accounts made up to 2019-12-31
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD WYETH
2020-12-31TM02Termination of appointment of Gordon Garrett on 2020-12-31
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-04-25AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-03-10AD04Register(s) moved to registered office address Imperium Imperial Way Reading Berkshire RG2 0TD
2017-03-10AD02Register inspection address changed from C/O Grindeys Llp Glebe Court Glebe Terrace Stoke-on-Trent Staffordshire ST4 1ET England to C/O Grindeys Llp Imperium Imperial Way Reading Berkshire RG2 0TD
2017-03-10AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-02-22AP01DIRECTOR APPOINTED DAVID STOTT
2017-02-21AP01DIRECTOR APPOINTED PAUL RICHARD WYETH
2017-02-21AP01DIRECTOR APPOINTED JERRY HEINZ
2017-02-20AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN YEARSLEY
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 2 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ
2017-02-13AP03Appointment of Gordon Garrett as company secretary on 2017-01-31
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY ALLMAN
2017-02-13TM02Termination of appointment of Joanna Rachel Emma Allman on 2017-01-31
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ALLMAN
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM, 2 MALLARD COURT, MALLARD WAY, CREWE, CHESHIRE, CW1 6ZQ
2017-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0105/02/16 ANNUAL RETURN FULL LIST
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER SAUNDERS
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0105/02/15 FULL LIST
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE JENNER
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERTS
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE JENNER
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERTS
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT
2015-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0113/07/14 FULL LIST
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LAWRENCE JENNER / 23/06/2014
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-22AR0113/07/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LAWRENCE JENNER / 22/04/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ROBERTS / 04/01/2013
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-27AR0113/07/12 FULL LIST
2012-07-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-21AR0113/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ROBERTS / 06/12/2010
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-09AR0113/07/10 FULL LIST
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-08-06AD02SAIL ADDRESS CREATED
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ROBERTS / 13/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LAWRENCE JENNER / 13/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HUNT / 13/07/2010
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-17363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE JENNER / 01/11/2008
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WATERWORTH
2008-11-03225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-08-05363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-04288aDIRECTOR APPOINTED MR ANDREW KEITH WATERWORTH
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE JENNER / 31/01/2008
2008-05-2988(2)AD 20/12/07 GBP SI 33@1=33 GBP IC 67/100
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-17225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-1788(2)RAD 20/12/07--------- £ SI 65@1=65 £ IC 2/67
2007-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-04288aNEW DIRECTOR APPOINTED
2007-11-04288aNEW DIRECTOR APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-10-26288bDIRECTOR RESIGNED
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: C/O GRINDEYS SOLICITORS LLP GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET
2007-09-11CERTNMCOMPANY NAME CHANGED GRINDCO 520 LIMITED CERTIFICATE ISSUED ON 11/09/07
2007-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BTC SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BTC SOLUTIONS 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 2009-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BTC SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BTC SOLUTIONS LIMITED registering or being granted any patents
Domain Names

BTC SOLUTIONS LIMITED owns 1 domain names.

autovhc.co.uk  

Trademarks

Trademark applications by BTC SOLUTIONS LIMITED

BTC SOLUTIONS LIMITED is the Original Applicant for the trademark AUTOVHC ™ (85160263) through the USPTO on the 2010-10-25
Color is not claimed as a feature of the mark.
BTC SOLUTIONS LIMITED is the Original registrant for the trademark AUTOVHC ™ (85160263) through the USPTO on the 2010-10-25
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BTC SOLUTIONS 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 (62090 - Other information technology service activities) as BTC SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BTC SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTC SOLUTIONS 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 BTC SOLUTIONS 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.