The Business Software Centre Ltd

DataGardener
the business software centre ltd
live
Micro

The Business Software Centre Ltd

03899549Private Limited With Share Capital

The Square Basing View, Basingstoke, RG214EB
Incorporated

24/12/1999

Company Age

26 years

Directors

6

Employees

6

SIC Code

63110

Risk

low risk

Company Overview

Registration, classification & business activity

The Business Software Centre Ltd (03899549) is a private limited with share capital incorporated on 24/12/1999 (26 years old) and registered in basingstoke, RG214EB. The company operates under SIC code 63110 - data processing, hosting and related activities.

Private Limited With Share Capital
SIC: 63110
Micro
Incorporated 24/12/1999
RG214EB
6 employees

Financial Overview

Total Assets

£1.19M

Liabilities

£808.5K

Net Assets

£379.5K

Est. Turnover

£2.58M

AI Estimated
Unreported
Cash

£38

Key Metrics

6

Employees

6

Directors

43

Shareholders

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Capital Allotment Shares
Category:Capital
Date:18-03-2020
Resolution
Category:Resolution
Date:16-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2019
Capital Allotment Shares
Category:Capital
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:22-03-2018
Capital Allotment Shares
Category:Capital
Date:20-03-2018
Capital Allotment Shares
Category:Capital
Date:14-12-2017
Capital Allotment Shares
Category:Capital
Date:14-12-2017
Capital Allotment Shares
Category:Capital
Date:14-12-2017
Capital Allotment Shares
Category:Capital
Date:14-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2016
Capital Allotment Shares
Category:Capital
Date:14-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-12-2015
Capital Allotment Shares
Category:Capital
Date:26-12-2015
Capital Allotment Shares
Category:Capital
Date:26-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Capital Allotment Shares
Category:Capital
Date:12-04-2015
Capital Allotment Shares
Category:Capital
Date:23-03-2015
Capital Allotment Shares
Category:Capital
Date:21-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2015
Capital Allotment Shares
Category:Capital
Date:02-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2014
Capital Allotment Shares
Category:Capital
Date:27-03-2014
Capital Allotment Shares
Category:Capital
Date:21-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Capital Allotment Shares
Category:Capital
Date:16-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:19-07-2013
Termination Secretary Company With Name
Category:Officers
Date:27-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2013
Capital Allotment Shares
Category:Capital
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:17-07-2012
Capital Allotment Shares
Category:Capital
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Capital Allotment Shares
Category:Capital
Date:22-01-2012
Capital Allotment Shares
Category:Capital
Date:20-01-2012
Capital Allotment Shares
Category:Capital
Date:16-01-2012
Capital Allotment Shares
Category:Capital
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Capital Allotment Shares
Category:Capital
Date:16-12-2011
Termination Director Company With Name
Category:Officers
Date:25-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2011
Capital Allotment Shares
Category:Capital
Date:09-06-2011
Capital Allotment Shares
Category:Capital
Date:26-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:06-03-2010
Termination Secretary Company With Name
Category:Officers
Date:06-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Legacy
Category:Mortgage
Date:29-07-2009
Legacy
Category:Annual Return
Date:20-07-2009
Legacy
Category:Officers
Date:01-07-2009
Legacy
Category:Officers
Date:01-07-2009
Legacy
Category:Officers
Date:06-06-2009
Legacy
Category:Officers
Date:06-06-2009
Legacy
Category:Capital
Date:19-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009

Innovate Grants

2

This company received a grant of £5000.0 for Rentsoft Meter- Cyber Security. The project started on 01/11/2015 and ended on 30/04/2016.

This company received a grant of £169472.0 for Saas Subscription Execution Platform. The project started on 01/05/2019 and ended on 31/05/2020.

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date21/07/2025
Latest Accounts31/01/2025

Trading Addresses

The Square, Basing View, Basingstoke, RG214EBRegistered

Contact

01256799940
The Square Basing View, Basingstoke, RG214EB