The Business Software Centre Ltd

General information

Name:

The Business Software Centre Limited

Office Address:

The Square Basing View RG21 4EB Basingstoke

Number: 03899549

Incorporation date: 1999-12-24

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Business Software Centre came into being in 1999 as a company enlisted under no 03899549, located at RG21 4EB Basingstoke at The Square. This company has been in business for 25 years and its last known status is active. Although recently known as The Business Software Centre Ltd, it previously was known under a different name. This company was known under the name H M S Medical until 2003-12-08, then it got changed to Atlas Business Solutions. The definitive change took place on 2004-04-07. This company's declared SIC number is 63110 and has the NACE code: Data processing, hosting and related activities. The firm's latest financial reports cover the period up to January 31, 2023 and the latest annual confirmation statement was released on December 11, 2022.

The company's trademark number is UK00003061607. They applied to register it on June 26, 2014 and it was printed in the journal number 2014-030.

At the moment, the directors appointed by this firm are as follow: Martin S. formally appointed on 2022-11-11, Stephen J. formally appointed in 2015, Steve B. formally appointed in 2014 and 2 other members of the Management Board who might be found within the Company Staff section of this page.

  • Previous company's names
  • The Business Software Centre Ltd 2004-04-07
  • Atlas Business Solutions Ltd. 2003-12-08
  • H M S Medical Limited 1999-12-24

Trade marks

Trademark UK00003061607
Trademark image:Trademark UK00003061607 image
Status:Application Published
Filing date:2014-06-26
Owner name:The Business Software Centre Limited
Owner address:ViewPoint, Basing View, Basingstoke, United Kingdom, RG21 4RG

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 11 November 2022

Latest update: 18 February 2024

Stephen J.

Role: Director

Appointed: 30 March 2015

Latest update: 18 February 2024

Steve B.

Role: Director

Appointed: 17 November 2014

Latest update: 18 February 2024

Justin M.

Role: Director

Appointed: 01 February 2012

Latest update: 18 February 2024

Philip H.

Role: Director

Appointed: 24 December 1999

Latest update: 18 February 2024

People with significant control

Philip H. is the individual who has control over this firm, owns 1/2 or less of company shares.

Philip H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 9 September 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 April 2016
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 12 March 2013
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

Viewpoint Basing View

Post code:

RG21 4RG

City / Town:

Basingstoke

HQ address,
2014

Address:

Viewpoint Basing View

Post code:

RG21 4RG

City / Town:

Basingstoke

HQ address,
2015

Address:

Viewpoint Basing View

Post code:

RG21 4RG

City / Town:

Basingstoke

HQ address,
2016

Address:

Viewpoint Basing View

Post code:

RG21 4RG

City / Town:

Basingstoke

Accountant/Auditor,
2016

Name:

Nortons Audit Limited

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
24
Company Age

Similar companies nearby

Closest companies