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

BR BUSINESS SYSTEMS LIMITED

SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA,
Company Registration Number
03222541
Private Limited Company
Active

Company Overview

About Br Business Systems Ltd
BR BUSINESS SYSTEMS LIMITED was founded on 1996-07-04 and has its registered office in London. The organisation's status is listed as "Active". Br Business Systems Limited is a Private Limited Company registered in UNITED KINGDOM 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
BR BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
SECOND FLOOR, MID CITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6EA
Other companies in NW1
 
Filing Information
Company Number 03222541
Company ID Number 03222541
Date formed 1996-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BR BUSINESS 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 BR BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2008-06-20
WILLIAM JAMES DONOVAN
Director 2018-01-22
ADRIAN PAUL GREGORY
Director 2015-12-01
JAMES TERRENCE JOHN LOUGHREY
Director 2004-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
BORIS HECKER
Director 2016-02-16 2018-01-22
JAYESH MAROO
Director 2008-08-01 2016-02-16
URSULA MORGENSTERN
Director 2012-01-01 2015-12-01
KEITH WILMAN
Director 2007-01-01 2012-01-01
CHRISTINE ANNE HICKEY
Company Secretary 2007-04-20 2008-06-18
STUART EDWARD CURL
Director 2004-01-29 2008-05-29
IAN FARRINGTON
Company Secretary 2004-01-29 2007-04-20
BRENDAN WYNNE DEREK CONNOLLY
Director 2004-01-29 2005-08-02
NEIL RAY
Company Secretary 2001-06-30 2004-01-29
ALAN JOHN GOLDBY
Director 2001-06-30 2004-01-29
NEIL RAY
Director 2001-06-30 2004-01-29
FRANK STEVENSON JONES
Director 1997-01-31 2001-09-01
PAUL O'DWYER
Company Secretary 2001-03-30 2001-08-30
WILLIAM HAI BITAN
Director 1997-01-31 2001-06-30
NICHOLAS DEEMING
Company Secretary 1999-04-30 2001-03-30
GEOFFREY KEITH HOWARD MASON
Company Secretary 1997-01-31 1999-04-30
PETER GRAHAM HEWETT
Company Secretary 1996-07-04 1997-01-31
GEORGE ERNEST MARCHANT
Director 1996-07-04 1997-01-31
RALPH ANTHONY PORTER
Director 1996-10-10 1997-01-31
ANTHONY DOUGLAS ROCHE
Director 1996-07-04 1997-01-31
PETER WILLIAM STANLEY
Director 1996-09-27 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2000-08-01 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2000-08-01 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY ATOS ORIGIN PENSION TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 1995-11-24 Dissolved 2017-07-04
JAMES TERRENCE JOHN LOUGHREY ATOS INVESTMENTS LIMITED Company Secretary 2008-06-20 CURRENT 2001-01-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS CONSULTING LIMITED Company Secretary 2008-06-20 CURRENT 2001-10-29 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES UK LIMITED Company Secretary 2008-06-20 CURRENT 1976-02-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 1976-01-16 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INTERNATIONAL IT LIMITED Company Secretary 2008-06-20 CURRENT 1985-04-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIFE TRUSTEE LIMITED Company Secretary 2008-06-20 CURRENT 2007-11-21 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT LIMITED Company Secretary 2008-06-20 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK INTERNATIONAL IT SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-11 Active
JAMES TERRENCE JOHN LOUGHREY BARABAS LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-12 Active
JAMES TERRENCE JOHN LOUGHREY SEMA INVESTMENT UK LIMITED Company Secretary 2008-06-20 CURRENT 2001-02-26 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT HOLDINGS LIMITED Company Secretary 2008-06-20 CURRENT 2002-05-30 Active
JAMES TERRENCE JOHN LOUGHREY ESPRIT DIGITAL SERVICES LIMITED Company Secretary 2008-06-20 CURRENT 2003-03-10 Active
WILLIAM JAMES DONOVAN ATOS APF SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS INVESTMENTS LIMITED Director 2018-01-22 CURRENT 2001-01-12 Active
WILLIAM JAMES DONOVAN ATOS CONSULTING LIMITED Director 2018-01-22 CURRENT 2001-10-29 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-26 Active
WILLIAM JAMES DONOVAN ATOS UK HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-28 Active
WILLIAM JAMES DONOVAN UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2018-01-22 CURRENT 2006-08-11 Active
WILLIAM JAMES DONOVAN ATOS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2013-12-04 Active
WILLIAM JAMES DONOVAN ATOS ASPS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS IT SERVICES UK LIMITED Director 2018-01-22 CURRENT 1976-02-23 Active
WILLIAM JAMES DONOVAN ATOS IT SERVICES LIMITED Director 2018-01-22 CURRENT 1976-01-16 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT LIMITED Director 2018-01-22 CURRENT 1985-04-23 Active
WILLIAM JAMES DONOVAN BULL INFORMATION SYSTEMS LIMITED Director 2018-01-22 CURRENT 1986-05-08 Active
WILLIAM JAMES DONOVAN BULL FINANCIAL SERVICES LIMITED Director 2018-01-22 CURRENT 1996-08-16 Active
WILLIAM JAMES DONOVAN ATOS LIFE TRUSTEE LIMITED Director 2018-01-22 CURRENT 2007-11-21 Active
WILLIAM JAMES DONOVAN SHERE LIMITED Director 2018-01-22 CURRENT 1903-08-04 Active
WILLIAM JAMES DONOVAN ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2018-01-22 CURRENT 1975-03-12 Active
WILLIAM JAMES DONOVAN ATOS UK IT LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN ATOS LIMITED Director 2018-01-22 CURRENT 1996-12-11 Active
WILLIAM JAMES DONOVAN BARABAS LIMITED Director 2018-01-22 CURRENT 1996-12-12 Active
WILLIAM JAMES DONOVAN SEMA INVESTMENT UK LIMITED Director 2018-01-22 CURRENT 2001-02-26 Active
WILLIAM JAMES DONOVAN ATOS UK IT HOLDINGS LIMITED Director 2018-01-22 CURRENT 2002-05-30 Active
WILLIAM JAMES DONOVAN ESPRIT DIGITAL SERVICES LIMITED Director 2018-01-22 CURRENT 2003-03-10 Active
ADRIAN PAUL GREGORY UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2017-02-21 CURRENT 2006-08-11 Active
ADRIAN PAUL GREGORY ATOS BPS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN PAUL GREGORY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 1995-11-24 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ANIX GROUP LIMITED Director 2015-12-01 CURRENT 1989-04-04 Active - Proposal to Strike off
ADRIAN PAUL GREGORY SYAN TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1991-11-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1992-06-19 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX COMPUTERS LIMITED Director 2015-12-01 CURRENT 1995-08-30 Active - Proposal to Strike off
ADRIAN PAUL GREGORY P.R. SYSTEMS LIMITED Director 2015-12-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-08-05 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BLUE RIVER SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
ADRIAN PAUL GREGORY RED SQUARED LIMITED Director 2015-12-01 CURRENT 1999-12-17 Active - Proposal to Strike off
ADRIAN PAUL GREGORY POSETIV LIMITED Director 2015-12-01 CURRENT 2000-01-28 Active - Proposal to Strike off
ADRIAN PAUL GREGORY VBHG LIMITED Director 2015-12-01 CURRENT 2005-02-25 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS APF SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2001-01-12 Active
ADRIAN PAUL GREGORY ATOS CONSULTING LIMITED Director 2015-12-01 CURRENT 2001-10-29 Active
ADRIAN PAUL GREGORY ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-12-01 CURRENT 2010-04-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-26 Active
ADRIAN PAUL GREGORY ATOS UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-28 Active
ADRIAN PAUL GREGORY ATOS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2013-12-04 Active
ADRIAN PAUL GREGORY ATOS ASPS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES UK LIMITED Director 2015-12-01 CURRENT 1976-02-23 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES LIMITED Director 2015-12-01 CURRENT 1976-01-16 Active
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT LIMITED Director 2015-12-01 CURRENT 1985-04-23 Active
ADRIAN PAUL GREGORY BULL INFORMATION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1986-05-08 Active
ADRIAN PAUL GREGORY BULL N.D. HOLDINGS LIMITED Director 2015-12-01 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY SHERE LIMITED Director 2015-12-01 CURRENT 1903-08-04 Active
ADRIAN PAUL GREGORY SYAN HOLDINGS LIMITED Director 2015-12-01 CURRENT 1985-01-16 Active
ADRIAN PAUL GREGORY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2015-12-01 CURRENT 1975-03-12 Active
ADRIAN PAUL GREGORY DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 1986-01-21 Active
ADRIAN PAUL GREGORY ATOS UK IT LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY BULL HOLDINGS LIMITED Director 2015-12-01 CURRENT 1995-12-18 Active
ADRIAN PAUL GREGORY ATOS LIMITED Director 2015-12-01 CURRENT 1996-12-11 Active
ADRIAN PAUL GREGORY BARABAS LIMITED Director 2015-12-01 CURRENT 1996-12-12 Active
ADRIAN PAUL GREGORY SEMA INVESTMENT UK LIMITED Director 2015-12-01 CURRENT 2001-02-26 Active
ADRIAN PAUL GREGORY ATOS UK IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2002-05-30 Active
ADRIAN PAUL GREGORY ESPRIT DIGITAL SERVICES LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2011-08-03 CURRENT 1975-03-12 Active
JAMES TERRENCE JOHN LOUGHREY SHERE LIMITED Director 2010-03-26 CURRENT 1903-08-04 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES LIMITED Director 2008-06-27 CURRENT 1976-01-16 Active
JAMES TERRENCE JOHN LOUGHREY ESPRIT DIGITAL SERVICES LIMITED Director 2008-05-29 CURRENT 2003-03-10 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIFE TRUSTEE LIMITED Director 2008-03-27 CURRENT 2007-11-21 Active
JAMES TERRENCE JOHN LOUGHREY ATOS UK IT LIMITED Director 2006-11-30 CURRENT 1990-03-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS CONSULTING LIMITED Director 2005-01-20 CURRENT 2001-10-29 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2001-01-12 Active
JAMES TERRENCE JOHN LOUGHREY ATOS IT SERVICES UK LIMITED Director 2004-01-29 CURRENT 1976-02-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS INTERNATIONAL IT LIMITED Director 2004-01-29 CURRENT 1985-04-23 Active
JAMES TERRENCE JOHN LOUGHREY ATOS LIMITED Director 2004-01-29 CURRENT 1996-12-11 Active
JAMES TERRENCE JOHN LOUGHREY BARABAS LIMITED Director 2004-01-29 CURRENT 1996-12-12 Active
JAMES TERRENCE JOHN LOUGHREY SEMA INVESTMENT UK LIMITED Director 2004-01-29 CURRENT 2001-02-26 Active
JAMES TERRENCE JOHN LOUGHREY HEATHSHOTT PROPERTY MANAGEMENT LIMITED Director 1997-10-13 CURRENT 1991-08-05 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
2024-03-09Resolutions passed:
  • Resolution Delete all provisions of memoeandum by vitue of section 28 CA2006 23/02/2024
2024-03-09Resolutions passed:
  • Resolution Delete all provisions of memoeandum by vitue of section 28 CA2006 23/02/2024
  • Resolution passed adopt articles
2024-03-09Resolutions passed:
  • Resolution Deletign provisions of memorandum by virtur section 28 under CA2006 23/02/2024
  • Resolution passed adopt articles
2024-03-04Statement of company's objects
2024-01-08Termination of appointment of Delphine Soria Sak Bun on 2024-01-08
2024-01-08APPOINTMENT TERMINATED, DIRECTOR DELPHINE SORIA SAK BUN
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-15DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-16RP04AP01Second filing of director appointment of Mr Adrian Paul Gregory
2022-04-19AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-11-13AAMDAmended dormat accounts made up to 2019-12-31
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-05-24AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2020-03-02AP01DIRECTOR APPOINTED MRS DELPHINE SORIA SAK BUN
2020-03-02AP03Appointment of Mrs Delphine Soria Sak Bun as company secretary on 2020-02-28
2020-03-02TM02Termination of appointment of James Terrence John Loughrey on 2020-02-28
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TERRENCE JOHN LOUGHREY
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-16PSC05Change of details for Atos It Services Uk Limited as a person with significant control on 2018-02-28
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM No. 4 Triton Square Regent's Place London NW1 3HG
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER
2018-02-26AP01DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-02-26AP01DIRECTOR APPOINTED MR BORIS HECKER
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH MAROO
2015-12-10AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR URSULA MORGENSTERN
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-04AR0101/08/14 ANNUAL RETURN FULL LIST
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AR0101/08/13 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03AR0101/08/12 ANNUAL RETURN FULL LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILMAN
2012-02-22AP01DIRECTOR APPOINTED URSULA MORGENSTERN
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-16AR0101/08/11 FULL LIST
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM NO 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILMAN / 09/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH MAROO / 09/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TERRENCE JOHN LOUGHREY / 09/02/2011
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-17AR0101/08/10 FULL LIST
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED MR JAYESH MAROO
2008-07-16288aSECRETARY APPOINTED JAMES TERRENCE JOHN LOUGHREY
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HICKEY
2008-06-21288bAPPOINTMENT TERMINATED DIRECTOR STUART CURL
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363sRETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-09-12363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-09-14363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2004-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-10363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-27288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-19288aNEW DIRECTOR APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: SOUTH QUAY PLAZA II 183 MARSH WALL LONDON E14 9SH
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-13363aRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-17AUDAUDITOR'S RESIGNATION
2002-08-13363aRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-18ELRESS252 DISP LAYING ACC 09/04/01
2001-12-18ELRESS366A DISP HOLDING AGM 09/04/01
2001-10-09363aRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-09-21287REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 233 HIGH HOLBORN LONDON WC1V 7DJ
2001-09-21288bDIRECTOR RESIGNED
2001-09-14288bSECRETARY RESIGNED
2001-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-13288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BR BUSINESS 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 BR BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BR BUSINESS SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BR BUSINESS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of BR BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BR BUSINESS SYSTEMS LIMITED
Trademarks
We have not found any records of BR BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BR BUSINESS 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 (74990 - Non-trading company) as BR BUSINESS SYSTEMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BR BUSINESS SYSTEMS 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 BR BUSINESS 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 BR BUSINESS 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.