Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bwasoc
Bwasoc is an active company incorporated on 20 March 2012 with the registered office located in Bourne End, Buckinghamshire. Bwasoc was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07996857
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated
20 March 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 December 2024
(9 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Bwasoc
Contact
Address
Abney Thatch Studio
Hedsor Road
Bourne End
SL8 5DH
England
Address changed on
19 Nov 2024
(9 months ago)
Previous address was
10 Orion Drive Bristol BS34 6JB
Companies in SL8 5DH
Telephone
Unreported
Email
Available in Endole App
Website
Bloodwashedandsealedofchrist.org
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Mrs Nokunqoba Mafukidze
PSC • Director • British • Lives in England • Born in Dec 1991
Uyamangalisa Ndlovu
Director • British • Lives in England • Born in Mar 1996
Siqhelile Ndlovu
Director • British • Lives in England • Born in Jun 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dewfalls Care Ltd
Siqhelile Ndlovu is a mutual person.
Active
24 Elders Ltd
Nokunqoba Mafukidze is a mutual person.
Active
Grassland Elephant Ltd
Siqhelile Ndlovu is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.34K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.34K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Micro Accounts Submitted
9 Months Ago on 11 Dec 2024
Mr Siqhelile Ndlovu Details Changed
9 Months Ago on 24 Nov 2024
Registered Address Changed
9 Months Ago on 19 Nov 2024
Mrs Nokunqoba Mafukidze Details Changed
10 Months Ago on 16 Nov 2024
Mrs Nokunqoba Mafukidze (PSC) Details Changed
10 Months Ago on 16 Nov 2024
Mr Uyamangalisa Ndlovu Details Changed
11 Months Ago on 1 Oct 2024
Nokunqoba Mafukidze (PSC) Appointed
1 Year 8 Months Ago on 1 Jan 2024
Inothando Ndlovu Resigned
1 Year 8 Months Ago on 31 Dec 2023
Sydemore Ndlovu (PSC) Resigned
1 Year 8 Months Ago on 31 Dec 2023
Get Alerts
Get Credit Report
Discover Bwasoc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 11 December 2024 with no updates
Submitted on 11 Dec 2024
Director's details changed for Mr Uyamangalisa Ndlovu on 1 October 2024
Submitted on 24 Nov 2024
Director's details changed for Mrs Nokunqoba Mafukidze on 16 November 2024
Submitted on 24 Nov 2024
Director's details changed for Mr Siqhelile Ndlovu on 24 November 2024
Submitted on 24 Nov 2024
Change of details for Mrs Nokunqoba Mafukidze as a person with significant control on 16 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 10 Orion Drive Bristol BS34 6JB to Abney Thatch Studio Hedsor Road Bourne End SL8 5DH on 19 November 2024
Submitted on 19 Nov 2024
Termination of appointment of Sydemore Ndlovu as a director on 31 December 2023
Submitted on 20 May 2024
Termination of appointment of Njabulo Luke Sithole as a director on 31 December 2023
Submitted on 20 May 2024
Change of details for Mrs Nokunqoba Mafukidze as a person with significant control on 1 January 2024
Submitted on 20 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs