Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING DESIGN SOFTWARE LIMITED
Company Information for

BUILDING DESIGN SOFTWARE LIMITED

THE OLD POST OFFICE, ST. NICHOLAS STREET, NEWCASTLE UPON TYNE, NE1 1RH,
Company Registration Number
02536085
Private Limited Company
Active

Company Overview

About Building Design Software Ltd
BUILDING DESIGN SOFTWARE LIMITED was founded on 1990-08-31 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Building Design Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUILDING DESIGN SOFTWARE LIMITED
 
Legal Registered Office
THE OLD POST OFFICE
ST. NICHOLAS STREET
NEWCASTLE UPON TYNE
NE1 1RH
Other companies in NE1
 
Filing Information
Company Number 02536085
Company ID Number 02536085
Date formed 1990-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING DESIGN SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUILDING DESIGN SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL WATERHOUSE
Director 2002-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFF MICHAEL DENNER
Company Secretary 2003-01-31 2012-09-03
GEOFF MICHAEL DENNER
Director 2002-11-08 2012-09-03
JONATHAN PAUL NEWBY
Director 2003-01-01 2004-03-26
MICHAEL FRANK HORNER
Company Secretary 2002-09-30 2003-01-31
MICHAEL FRANK HORNER
Director 2002-09-30 2003-01-31
THOMAS JOHN WILTSHIRE
Company Secretary 1998-03-31 2002-09-30
STEPHEN ROBERT LOCKLEY
Director 1991-08-31 2002-09-30
THOMAS JOHN WILTSHIRE
Director 1991-08-31 2002-09-30
COLIN JOSEPH THURGAR-DAWSON
Company Secretary 1991-08-31 1998-03-31
PAUL MAYO BRAIDEN
Director 1991-08-31 1995-06-30
ROLAND HILLARY TATE
Director 1993-04-06 1995-06-30
ROY WHITTAKER
Director 1991-08-31 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL WATERHOUSE NATIONAL BUILDING SPECIFICATION LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
RICHARD PAUL WATERHOUSE NBS ENTERPRISES LIMITED Director 2002-04-01 CURRENT 1970-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-31APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-16AP01DIRECTOR APPOINTED MR RUSSELL ADAM HAWORTH
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-05-13RES13'>Resolutions passed:
  • New director appointed/regulation 14.1 of company's articles waived 26/04/2021
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL WATERHOUSE
2021-04-27AP01DIRECTOR APPOINTED MR COLIN SMITH
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-07-21PSC05Change of details for Riba Enterprises Ltd as a person with significant control on 2020-06-02
2020-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-27AR0121/08/15 ANNUAL RETURN FULL LIST
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-16AR0121/08/14 ANNUAL RETURN FULL LIST
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/14 FROM 15 Bonhill St London EC2P 2EA
2014-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-25AR0121/08/13 ANNUAL RETURN FULL LIST
2013-09-25AD02Register inspection address has been changed
2013-09-24AD03Register(s) moved to registered inspection location
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-09-03AR0121/08/12 ANNUAL RETURN FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DENNER
2012-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY DENNER
2011-09-13AR0121/08/11 ANNUAL RETURN FULL LIST
2011-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2010-09-13AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-10CH01Director's details changed for Geoffrey Michael Denner on 2010-08-21
2010-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2009-10-13AR0121/08/09 ANNUAL RETURN FULL LIST
2009-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-06363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM C/O RIBA ENTERPRISES LTD 15 BONHILL STREET LONDON EC2P 2EA
2008-10-06353LOCATION OF REGISTER OF MEMBERS
2008-10-06190LOCATION OF DEBENTURE REGISTER
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-28AUDAUDITOR'S RESIGNATION
2007-09-07363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/06
2006-10-26363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/05
2005-09-02363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-04-02288bDIRECTOR RESIGNED
2004-02-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 1-3 DUFFERIN STREET LONDON EC1Y 8NA
2003-09-05363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-05288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-10-06288bDIRECTOR RESIGNED
2002-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 182 PORTLAND ROAD JESMOND NEWCASTLE TYNE & WEAR NE2 1DJ
2002-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-06288aNEW DIRECTOR APPOINTED
2002-10-06AUDAUDITOR'S RESIGNATION
2002-08-27363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-08-31122S-DIV 01/08/01
2001-08-31RES12VARYING SHARE RIGHTS AND NAMES
2001-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 5/6 BENTON TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QU
2000-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/00
2000-09-22363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-09-06363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-03363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1998-06-22AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-21287REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 18 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HE
1998-06-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BUILDING DESIGN SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUILDING DESIGN SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUILDING DESIGN SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of BUILDING DESIGN SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDING DESIGN SOFTWARE LIMITED
Trademarks
We have not found any records of BUILDING DESIGN SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING DESIGN SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BUILDING DESIGN SOFTWARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BUILDING DESIGN SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING DESIGN SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDING DESIGN SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.