Company NameBusiness Software House Ltd
DirectorSelvin Fitzroy Brown
Company StatusActive - Proposal to Strike off
Company Number08093752
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Selvin Fitzroy Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranklin House 4 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Secretary NameSelvin Fitzroy Brown
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFranklin House 4 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL

Location

Registered AddressAbp Royal Albert Dock
Dockside Road
London
E16 2QU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCustom House
Built Up AreaGreater London

Shareholders

60 at £1Selvin Fitzroy Brown
60.00%
Ordinary
40 at £1Carl Hopkins
40.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return9 April 2021 (2 years, 11 months ago)
Next Return Due23 April 2022 (overdue)

Filing History

28 October 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 October 2020Confirmation statement made on 6 June 2019 with no updates (3 pages)
22 October 2020Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 October 2020Compulsory strike-off action has been discontinued (1 page)
20 October 2020Confirmation statement made on 6 June 2017 with updates (4 pages)
20 October 2020Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2020-10-20
  • GBP 100
(6 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Registered office address changed from 13 Wellesley Road Slough Berkshire SL1 1UR to Abp Royal Albert Dock Dockside Road London E16 2QU on 17 December 2019 (1 page)
3 December 2019Compulsory strike-off action has been discontinued (1 page)
2 December 2019Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 December 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
2 December 2019Unaudited abridged accounts made up to 30 June 2017 (7 pages)
2 December 2019Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2019Notification of Selvin Fitzroy Brown as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 December 2019Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 December 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
16 October 2019Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR to 13 Wellesley Road Slough Berkshire SL1 1UR on 16 October 2019 (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
12 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR England to Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom to Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR on 18 June 2015 (1 page)
18 June 2015Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR England to Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom to Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR on 18 June 2015 (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
6 June 2012Incorporation (36 pages)
6 June 2012Incorporation (36 pages)