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

BOWLEY DATA SYSTEMS LIMITED

SUITE 1 40 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, ME19 4YU,
Company Registration Number
02927283
Private Limited Company
Active

Company Overview

About Bowley Data Systems Ltd
BOWLEY DATA SYSTEMS LIMITED was founded on 1994-05-10 and has its registered office in West Malling. The organisation's status is listed as "Active". Bowley Data Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOWLEY DATA SYSTEMS LIMITED
 
Legal Registered Office
SUITE 1 40 CHURCHILL SQUARE
KINGS HILL
WEST MALLING
ME19 4YU
Other companies in EX5
 
Filing Information
Company Number 02927283
Company ID Number 02927283
Date formed 1994-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB631215482  
Last Datalog update: 2024-04-06 21:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWLEY DATA SYSTEMS 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 BOWLEY DATA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE FOAN
Company Secretary 1994-05-10
DERRICK WILLIAM FOAN
Director 1994-05-10
PATRICIA ANNE FOAN
Director 1994-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN GEORGE BURTON EALES
Director 2000-10-31 2015-03-31
LEE DAVID BALLINGER
Director 2005-03-01 2011-12-09
PAUL SHAUN WHITE
Director 2000-10-31 2010-04-05
STEPHEN PAUL LETHBRIDGE
Director 2005-03-01 2008-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-10 1994-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANNE FOAN BDS SOLUTIONS LIMITED Company Secretary 1998-07-09 CURRENT 1998-04-09 Active
DERRICK WILLIAM FOAN BDS SOLUTIONS LIMITED Director 1998-07-09 CURRENT 1998-04-09 Active
PATRICIA ANNE FOAN BDS SOLUTIONS LIMITED Director 1998-07-09 CURRENT 1998-04-09 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
2024-03-08CESSATION OF DERRICK WILLIAM FOAN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08CESSATION OF PATRICIA ANNE FOAN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08Notification of Cloud 21 Limited as a person with significant control on 2024-02-29
2024-03-08Termination of appointment of Patricia Anne Foan on 2024-02-29
2024-03-08APPOINTMENT TERMINATED, DIRECTOR DERRICK WILLIAM FOAN
2024-03-08APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANNE FOAN
2024-03-08DIRECTOR APPOINTED MR TONY PETER CORKETT
2024-03-08DIRECTOR APPOINTED MS KATHRYN JAYNE DEAN
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM Bowley House West End Road Bradninch Exeter Devon EX5 4QS
2023-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-17SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-26CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-09-27MR05All of the property or undertaking has been released from charge for charge number 1
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-23AA01Previous accounting period shortened from 31/10/19 TO 30/04/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-28AA01Previous accounting period shortened from 30/04/19 TO 31/10/18
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-05AA01Previous accounting period shortened from 31/10/18 TO 30/04/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK WILLIAM FOAN
2018-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-12AA01Previous accounting period shortened from 30/04/18 TO 31/10/17
2018-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 175
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 175
2016-06-10AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 175
2015-06-08AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE BURTON EALES
2015-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 175
2014-05-15AR0110/05/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-06-03AR0110/05/13 ANNUAL RETURN FULL LIST
2012-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-06-15AR0110/05/12 ANNUAL RETURN FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE BALLINGER
2012-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-06-06AR0110/05/11 ANNUAL RETURN FULL LIST
2011-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-07-13AR0110/05/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE BURTON EALES / 01/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BALLINGER / 01/05/2010
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2009-08-19225PREVSHO FROM 31/10/2009 TO 30/04/2009
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-18363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-06-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LETHBRIDGE
2007-08-15363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-05-26363sRETURN MADE UP TO 10/05/06; NO CHANGE OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-05-20363sRETURN MADE UP TO 10/05/05; NO CHANGE OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-14363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-17363sRETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS
2002-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-22363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-06-12363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-05225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-22395PARTICULARS OF MORTGAGE/CHARGE
1999-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-14363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-12-08122S-DIV 01/12/98
1998-12-08SRES01ADOPT MEM AND ARTS 01/12/98
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-24363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-20363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-01363sRETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-07-11363(C)01/01/00 AMEND
1995-07-11363sRETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS
1994-06-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-06-1488(2)RAD 16/05/94--------- £ SI 175@1=175 £ IC 2/177
1994-05-12288SECRETARY RESIGNED
1994-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to BOWLEY DATA SYSTEMS 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 BOWLEY DATA SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-22 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BOWLEY DATA SYSTEMS LIMITED registering or being granted any patents
Domain Names

BOWLEY DATA SYSTEMS LIMITED owns 1 domain names.

bdssolutions.co.uk  

Trademarks
We have not found any records of BOWLEY DATA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWLEY DATA SYSTEMS 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 (62012 - Business and domestic software development) as BOWLEY DATA SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for BOWLEY DATA SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon 1st & 2nd Floor, 12, High Street, Cullompton, EX15 1AA 9,6002011-11-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWLEY DATA SYSTEMS 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 BOWLEY DATA SYSTEMS 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.