ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Business Control Software Limited

Business Control Software Limited is a dissolved company incorporated on 27 August 1999 with the registered office located in London, City of London. Business Control Software Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 15 January 2025 (7 months ago)
Was 25 years old at the time of dissolution
Following liquidation
Company No
03832964
Private limited company
Age
26 years
Incorporated 27 August 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 August 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Quantuma Advisory Limited 7th Floor 20
St. Andrew Street
London
EC4A 3AG
Address changed on 19 Sep 2024 (11 months ago)
Previous address was 20 st Andrew Street London EC4A 3AG
Telephone
01733559999
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Mar 1973
Director • Financial Controller • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in Dec 1961
Business Control Solutions Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Unlimited Group Ltd
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Walnut Unlimited Ltd
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Tullo Marshall Warren Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Nelson Bostock Group Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Navisite Europe Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Interliant UK Holdings Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Colombus Communications Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Accenture Song Brand UK Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£15
Decreased by £15 (-50%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£2.7M
Increased by £1.05M (+64%)
Total Liabilities
-£588.37K
Decreased by £12.66K (-2%)
Net Assets
£2.11M
Increased by £1.06M (+102%)
Debt Ratio (%)
22%
Decreased by 14.7% (-40%)
Latest Activity
Dissolved After Liquidation
7 Months Ago on 15 Jan 2025
Registered Address Changed
11 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year 11 Months Ago on 5 Oct 2023
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 18 Apr 2023
Declaration of Solvency
2 Years 4 Months Ago on 18 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 18 Apr 2023
Daniel Kenneth Burton Resigned
2 Years 9 Months Ago on 1 Dec 2022
Mr Malcolm Joseph Fernandes Appointed
2 Years 9 Months Ago on 30 Nov 2022
Confirmation Submitted
3 Years Ago on 6 Sep 2022
Business Control Solutions Group Limited (PSC) Details Changed
3 Years Ago on 1 Nov 2021
Get Credit Report
Discover Business Control Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Jan 2025
Return of final meeting in a members' voluntary winding up
Submitted on 15 Oct 2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 19 September 2024
Submitted on 19 Sep 2024
Liquidators' statement of receipts and payments to 29 March 2024
Submitted on 26 May 2024
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023
Submitted on 5 Oct 2023
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 18 April 2023
Submitted on 18 Apr 2023
Resolutions
Submitted on 18 Apr 2023
Declaration of solvency
Submitted on 18 Apr 2023
Appointment of a voluntary liquidator
Submitted on 18 Apr 2023
Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022
Submitted on 16 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year