Company NameBsoft Projects Limited
DirectorBenjamin Turner
Company StatusActive
Company Number08306419
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Previous NamesStretch Events Limited and Wonder London Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameBenjamin Turner
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry C/O Praxis
London
EC2R 8EJ
Secretary NameMrs Sandra Turner
StatusCurrent
Appointed24 January 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address1 Poultry C/O Praxis
London
EC2R 8EJ

Location

Registered Address1 Poultry C/O Praxis
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£80,484
Cash£138,238
Current Liabilities£79,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 May 2023Confirmation statement made on 7 May 2023 with updates (6 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
7 June 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
24 September 2021Change of name notice (2 pages)
24 September 2021Company name changed wonder london LIMITED\certificate issued on 24/09/21
  • RES15 ‐ Change company name resolution on 2021-09-06
(4 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 June 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
17 May 2021Registered office address changed from 2nd Floor 135 - 139 Curtain Road London EC2A 3BX England to 1 Poultry C/O Praxis London EC2R 8EJ on 17 May 2021 (1 page)
17 May 2021Change of details for Mr Benjamin Turner as a person with significant control on 2 March 2021 (2 pages)
10 February 2021Change of details for Mr Benjamin John Turner as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Benjamin Turner on 10 February 2021 (2 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
19 December 2018Current accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (6 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
30 July 2018Change of share class name or designation (2 pages)
25 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (6 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 August 2017Registered office address changed from 1-3 Rivington Street London EC2A 3DT to 2nd Floor 135 - 139 Curtain Road London EC2A 3BX on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 1-3 Rivington Street London EC2A 3DT to 2nd Floor 135 - 139 Curtain Road London EC2A 3BX on 1 August 2017 (1 page)
6 March 2017Appointment of Mrs Sandra Turner as a secretary on 24 January 2017 (2 pages)
6 March 2017Appointment of Mrs Sandra Turner as a secretary on 24 January 2017 (2 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 24/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 24/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 February 2017Sub-division of shares on 24 January 2017 (6 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Sub-division of shares on 24 January 2017 (6 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 November 2015Director's details changed for Benjamin Turner on 2 February 2015 (2 pages)
27 November 2015Director's details changed for Benjamin Turner on 2 February 2015 (2 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 101
(4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 101
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN England to 1-3 Rivington Street London EC2A 3DT on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN England to 1-3 Rivington Street London EC2A 3DT on 10 April 2015 (1 page)
3 February 2015Registered office address changed from Padnell Grange Padnell Road Cowplain Waterlooville Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Padnell Grange Padnell Road Cowplain Waterlooville Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Padnell Grange Padnell Road Cowplain Waterlooville Hampshire PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 101
(4 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 101
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 101
(4 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 101
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 101
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 101
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 101
(3 pages)
9 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
9 October 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
7 May 2013Company name changed stretch events LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed stretch events LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Incorporation (36 pages)
26 November 2012Incorporation (36 pages)