Bnw Technology Ltd

DataGardener
bnw technology ltd
live
Micro

Bnw Technology Ltd

04599510Private Limited With Share Capital

58 Portman Road, Reading, Berkshire, RG301EA
Incorporated

25/11/2002

Company Age

23 years

Directors

2

Employees

SIC Code

61100

Risk

not scored

Company Overview

Registration, classification & business activity

Bnw Technology Ltd (04599510) is a private limited with share capital incorporated on 25/11/2002 (23 years old) and registered in berkshire, RG301EA. The company operates under SIC code 61100 - wired telecommunications activities.

Xifos limited is an information technology and services company based out of 58 portman rd, reading, united kingdom.

Private Limited With Share Capital
SIC: 61100
Micro
Incorporated 25/11/2002
RG301EA

Financial Overview

Total Assets

£1.43M

Liabilities

£672.9K

Net Assets

£755.3K

Est. Turnover

£838.4K

AI Estimated
Unreported
Cash

£155.5K

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

82
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-01-2014
Termination Secretary Company With Name
Category:Officers
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2013
Termination Director Company With Name
Category:Officers
Date:10-06-2013
Termination Director Company With Name
Category:Officers
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Move Registers To Sail Company
Category:Address
Date:26-11-2009
Change Sail Address Company
Category:Address
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:26-11-2009
Legacy
Category:Officers
Date:02-09-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2009
Legacy
Category:Annual Return
Date:31-03-2009
Gazette Notice Compulsary
Category:Gazette
Date:03-02-2009
Legacy
Category:Annual Return
Date:19-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Legacy
Category:Annual Return
Date:03-01-2007
Legacy
Category:Annual Return
Date:20-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2005
Legacy
Category:Officers
Date:20-10-2005
Legacy
Category:Address
Date:03-06-2005
Legacy
Category:Accounts
Date:01-03-2005
Legacy
Category:Annual Return
Date:17-12-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-10-2004
Legacy
Category:Annual Return
Date:05-05-2004
Legacy
Category:Officers
Date:07-10-2003
Legacy
Category:Officers
Date:07-10-2003
Legacy
Category:Officers
Date:02-12-2002
Legacy
Category:Officers
Date:02-12-2002
Incorporation Company
Category:Incorporation
Date:25-11-2002

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date21/06/2024
Latest Accounts31/03/2024

Trading Addresses

58 Portman Road, Reading, Berkshire, RG301EARegistered

Contact

01189567398
amatisnetworks.com
58 Portman Road, Reading, Berkshire, RG301EA