Bc Softwear Limited

DataGardener
bc softwear limited
live
Small

Bc Softwear Limited

04340811Private Limited With Share Capital

Donald Reid Group Limited, 1010 Eskdale Road, Wokingham, RG415TS
Incorporated

14/12/2001

Company Age

24 years

Directors

3

Employees

21

SIC Code

46410

Risk

low risk

Company Overview

Registration, classification & business activity

Bc Softwear Limited (04340811) is a private limited with share capital incorporated on 14/12/2001 (24 years old) and registered in wokingham, RG415TS. The company operates under SIC code 46410 - wholesale of textiles.

Private Limited With Share Capital
SIC: 46410
Small
Incorporated 14/12/2001
RG415TS
21 employees

Financial Overview

Total Assets

£4.11M

Liabilities

£2.44M

Net Assets

£1.67M

Est. Turnover

£7.29M

AI Estimated
Unreported
Cash

£26.9K

Key Metrics

21

Employees

3

Directors

5

Shareholders

Board of Directors

2

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Resolution
Category:Resolution
Date:17-04-2026
Capital Name Of Class Of Shares
Category:Capital
Date:16-04-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2026
Resolution
Category:Resolution
Date:03-03-2026
Memorandum Articles
Category:Incorporation
Date:03-03-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:19-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2026
Second Filing Of Director Appointment With Name
Category:Officers
Date:10-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2022
Change Person Director Company
Category:Officers
Date:29-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:08-04-2019
Resolution
Category:Resolution
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Resolution
Category:Resolution
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:24-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Termination Secretary Company With Name
Category:Officers
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Legacy
Category:Mortgage
Date:02-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2010
Capital Name Of Class Of Shares
Category:Capital
Date:30-06-2010
Resolution
Category:Resolution
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Capital
Date:15-07-2009
Legacy
Category:Annual Return
Date:16-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2008
Legacy
Category:Capital
Date:08-08-2008
Legacy
Category:Mortgage
Date:16-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2008
Legacy
Category:Capital
Date:01-02-2008

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

1010 Eskdale Road, Winnersh, Wokingham, RG415TSRegistered
Unit 2A, St Peters Road, Maidenhead, Berkshire, SL67QU

Related Companies

1

Contact

448452104000
Donald Reid Group Limited, 1010 Eskdale Road, Wokingham, RG415TS