Building Design Software Limited
- Active
- Incorporated on 31 Aug 1990
Reg Address: The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne NE1 1RH
- Summary The company with name "Building Design Software Limited" is a ltd and located in The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne NE1 1RH. Building Design Software Limited is currently in active status and it was incorporated on 31 Aug 1990 (34 years 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Building Design Software Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Russell Adam Haworth | Director | 21 Jul 2022 | British | Active |
2 | Colin Smith | Director | 28 Feb 2021 | British | Resigned 31 Aug 2022 |
3 | Geoff Michael Denner | Secretary | 31 Jan 2003 | - | Resigned 3 Sep 2012 |
4 | Jonathan Paul Newby | Director | 1 Jan 2003 | British | Resigned 26 Mar 2004 |
5 | Geoff Michael Denner | Director | 8 Nov 2002 | - | Resigned 3 Sep 2012 |
6 | Michael Frank Horner | Director | 30 Sep 2002 | British | Resigned 31 Jan 2003 |
7 | Michael Frank Horner | Secretary | 30 Sep 2002 | British | Resigned 31 Jan 2003 |
8 | Richard Paul Waterhouse | Director | 30 Sep 2002 | British | Active |
9 | Richard Paul Waterhouse | Director | 30 Sep 2002 | British | Resigned 28 Feb 2021 |
10 | Thomas John Wiltshire | Secretary | 31 Mar 1998 | - | Resigned 30 Sep 2002 |
11 | Roland Hillary Tate | Director | 6 Apr 1993 | British | Resigned 30 Jun 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Nbs Enterprises Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 21 Aug 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Building Design Software Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Resolution | 25 Jun 2024 | Download PDF |
2 | Accounts - Dormant | 7 Oct 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 22 Aug 2023 | Download PDF |
4 | Accounts - Dormant | 11 Jan 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 31 Aug 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 22 Aug 2022 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 16 Aug 2022 | Download PDF |
8 | Accounts - Dormant | 18 May 2021 | Download PDF |
9 | Resolution | 13 May 2021 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 27 Apr 2021 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 27 Apr 2021 | Download PDF |
12 | Confirmation Statement - Updates | 21 Aug 2020 | Download PDF 5 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 21 Jul 2020 | Download PDF 2 Pages |
14 | Accounts - Dormant | 8 Jan 2020 | Download PDF 5 Pages |
15 | Confirmation Statement - Updates | 21 Aug 2019 | Download PDF 5 Pages |
16 | Accounts - Dormant | 29 Jan 2019 | Download PDF 5 Pages |
17 | Confirmation Statement - No Updates | 4 Sep 2018 | Download PDF 3 Pages |
18 | Accounts - Dormant | 7 Feb 2018 | Download PDF 5 Pages |
19 | Confirmation Statement - No Updates | 16 Oct 2017 | Download PDF 3 Pages |
20 | Accounts - Dormant | 9 Feb 2017 | Download PDF 5 Pages |
21 | Confirmation Statement - Updates | 23 Sep 2016 | Download PDF 5 Pages |
22 | Accounts - Dormant | 22 Jan 2016 | Download PDF 5 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Aug 2015 | Download PDF 5 Pages |
24 | Accounts - Dormant | 3 Feb 2015 | Download PDF 5 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2014 | Download PDF 5 Pages |
26 | Address - Change Registered Office Company With Date Old | 11 Apr 2014 | Download PDF 1 Pages |
27 | Accounts - Dormant | 28 Jan 2014 | Download PDF 5 Pages |
28 | Address - Change Sail Company | 25 Sep 2013 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Sep 2013 | Download PDF 5 Pages |
30 | Address - Move Registers To Sail Company | 24 Sep 2013 | Download PDF 1 Pages |
31 | Accounts - Dormant | 29 Jan 2013 | Download PDF 5 Pages |
32 | Officers - Termination Secretary Company With Name | 3 Sep 2012 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2012 | Download PDF 6 Pages |
34 | Officers - Termination Director Company With Name | 3 Sep 2012 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2011 | Download PDF 6 Pages |
36 | Accounts - Dormant | 16 Aug 2011 | Download PDF 5 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2010 | Download PDF 6 Pages |
38 | Officers - Change Person Director Company With Change Date | 10 Sep 2010 | Download PDF 2 Pages |
39 | Accounts - Dormant | 25 Aug 2010 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2009 | Download PDF 4 Pages |
41 | Accounts - Dormant | 14 Sep 2009 | Download PDF 5 Pages |
42 | Accounts - Dormant | 12 Jan 2009 | Download PDF 5 Pages |
43 | Annual Return - Legacy | 6 Oct 2008 | Download PDF 4 Pages |
44 | Address - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
45 | Address - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
46 | Address - Legacy | 6 Oct 2008 | Download PDF 1 Pages |
47 | Accounts - Dormant | 18 Jan 2008 | Download PDF 5 Pages |
48 | Auditors - Resignation Company | 28 Nov 2007 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 7 Sep 2007 | Download PDF 7 Pages |
50 | Accounts - Dormant | 15 Feb 2007 | Download PDF 5 Pages |
51 | Annual Return - Legacy | 26 Oct 2006 | Download PDF 7 Pages |
52 | Accounts - Full | 3 Mar 2006 | Download PDF 10 Pages |
53 | Annual Return - Legacy | 2 Sep 2005 | Download PDF 7 Pages |
54 | Accounts - Full | 16 Mar 2005 | Download PDF 11 Pages |
55 | Annual Return - Legacy | 14 Oct 2004 | Download PDF 7 Pages |
56 | Officers - Legacy | 2 Apr 2004 | Download PDF 1 Pages |
57 | Accounts - Full | 26 Feb 2004 | Download PDF 11 Pages |
58 | Address - Legacy | 9 Oct 2003 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 5 Sep 2003 | Download PDF 7 Pages |
60 | Officers - Legacy | 5 Feb 2003 | Download PDF 2 Pages |
61 | Officers - Legacy | 5 Feb 2003 | Download PDF 1 Pages |
62 | Officers - Legacy | 5 Feb 2003 | Download PDF 2 Pages |
63 | Officers - Legacy | 14 Nov 2002 | Download PDF 2 Pages |
64 | Auditors - Resignation Company | 6 Oct 2002 | Download PDF 1 Pages |
65 | Address - Legacy | 6 Oct 2002 | Download PDF 1 Pages |
66 | Officers - Legacy | 6 Oct 2002 | Download PDF 1 Pages |
67 | Officers - Legacy | 6 Oct 2002 | Download PDF 1 Pages |
68 | Officers - Legacy | 6 Oct 2002 | Download PDF 2 Pages |
69 | Officers - Legacy | 6 Oct 2002 | Download PDF 2 Pages |
70 | Annual Return - Legacy | 27 Aug 2002 | Download PDF 7 Pages |
71 | Accounts - Total Exemption Full | 23 May 2002 | Download PDF 9 Pages |
72 | Resolution | 31 Aug 2001 | Download PDF 15 Pages |
73 | Resolution | 31 Aug 2001 | Download PDF |
74 | Capital - Legacy | 31 Aug 2001 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 16 Aug 2001 | Download PDF 6 Pages |
76 | Accounts - Full | 31 May 2001 | Download PDF 9 Pages |
77 | Address - Legacy | 18 Jan 2001 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 22 Sep 2000 | Download PDF 6 Pages |
79 | Accounts - Full | 11 Jul 2000 | Download PDF 10 Pages |
80 | Annual Return - Legacy | 6 Sep 1999 | Download PDF 6 Pages |
81 | Accounts - Full | 30 Jul 1999 | Download PDF 10 Pages |
82 | Annual Return - Legacy | 3 Nov 1998 | Download PDF 4 Pages |
83 | Accounts - Full | 22 Jun 1998 | Download PDF 10 Pages |
84 | Officers - Legacy | 21 Jun 1998 | Download PDF 2 Pages |
85 | Address - Legacy | 21 Jun 1998 | Download PDF 1 Pages |
86 | Officers - Legacy | 3 Apr 1998 | Download PDF |
87 | Accounts - Full | 30 Mar 1998 | Download PDF 11 Pages |
88 | Annual Return - Legacy | 19 Sep 1997 | Download PDF 4 Pages |
89 | Officers - Legacy | 28 May 1997 | Download PDF 1 Pages |
90 | Accounts - Full | 12 Sep 1996 | Download PDF 10 Pages |
91 | Annual Return - Legacy | 8 Sep 1996 | Download PDF 6 Pages |
92 | Resolution | 26 Jul 1996 | Download PDF 11 Pages |
93 | Accounts - Full | 22 Feb 1996 | Download PDF 9 Pages |
94 | Annual Return - Legacy | 19 Sep 1995 | Download PDF 6 Pages |
95 | Officers - Legacy | 7 Jul 1995 | Download PDF 2 Pages |
96 | Officers - Legacy | 7 Jul 1995 | Download PDF 2 Pages |
97 | Accounts - Full | 22 Feb 1995 | Download PDF |
98 | Annual Return - Legacy | 3 Sep 1994 | Download PDF |
99 | Accounts - Full | 4 Jan 1994 | Download PDF |
100 | Officers - Legacy | 15 Oct 1993 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Nbs Enterprises Limited Mutual People: Richard Paul Waterhouse | Active |
2 | National Building Specification Limited Mutual People: Richard Paul Waterhouse | Active |
3 | Newcastle Preparatory School Trust Limited(The) Mutual People: Richard Paul Waterhouse | Active |
4 | Riba Enterprises Limited Mutual People: Richard Paul Waterhouse | Active |