Company NameThe Bsoft Partnership Limited
DirectorBenjamin John Turner
Company StatusActive
Company Number11445248
CategoryPrivate Limited Company
Incorporation Date3 July 2018(5 years, 9 months ago)
Previous NameWonder Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Benjamin John Turner
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry C/O Praxis
London
EC2R 8EJ
Secretary NameMs Sandra Turner
StatusCurrent
Appointed03 July 2018(same day as company formation)
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

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 Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
26 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
27 September 2021Resolutions
  • RES13 ‐ Change of name 06/09/2021
(3 pages)
23 September 2021Company name changed wonder holdings LIMITED\certificate issued on 23/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06
(3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
17 May 2021Change of details for Mr Benjamin John Turner as a person with significant control on 2 March 2021 (2 pages)
17 May 2021Registered office address changed from 2nd Floor 135-139 Curtain Road London EC2A 3BX United Kingdom to 1 Poultry C/O Praxis London EC2R 8EJ on 17 May 2021 (1 page)
17 May 2021Director's details changed for Mr Benjamin John Turner on 2 March 2021 (2 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (6 pages)
12 December 2018Memorandum and Articles of Association (26 pages)
3 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restrictions on share capital in the articles of association removed 30/10/2018
(2 pages)
29 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 10,100
(4 pages)
28 September 2018Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
27 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 July 2018Incorporation
Statement of capital on 2018-07-03
  • GBP 1
(31 pages)