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

BSQUARE EMEA LIMITED

COUNTY GATE, COUNTY WAY, TROWBRIDGE, WILTSHIRE, BA14 7FJ,
Company Registration Number
05507446
Private Limited Company
Active

Company Overview

About Bsquare Emea Ltd
BSQUARE EMEA LIMITED was founded on 2005-07-13 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Bsquare Emea Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BSQUARE EMEA LIMITED
 
Legal Registered Office
COUNTY GATE
COUNTY WAY
TROWBRIDGE
WILTSHIRE
BA14 7FJ
Other companies in BA14
 
 
Previous Names
M P C DATA LIMITED30/10/2015
M P C DATA (HOLDINGS) LIMITED30/03/2007
Filing Information
Company Number 05507446
Company ID Number 05507446
Date formed 2005-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB206260053  
Last Datalog update: 2023-10-07 22:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSQUARE EMEA 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 BSQUARE EMEA LIMITED

Current Directors
Officer Role Date Appointed
PETER BIERE
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JERRY DAVID CHASE
Director 2014-08-15 2018-05-09
MARK WHITESIDE
Director 2014-08-15 2016-06-30
MARTIN L. HEIMBIGNER
Director 2015-05-11 2016-05-19
SCOTT MAHAN
Director 2011-09-11 2014-08-15
BRIAN CROWLEY
Director 2011-09-11 2013-09-23
PHILIP THOMAS BUCKLEY
Director 2005-08-25 2013-03-28
PHILIP NEISWENDER
Director 2011-09-11 2012-01-13
FRANK MICHAEL BREEZE
Director 2007-04-24 2011-09-11
NORMAN STEPHEN HARPER
Director 2005-07-15 2011-09-11
KEVIN PAUL HEAWOOD
Director 2007-04-24 2011-09-11
SIMON DAVID POOLEY
Director 2005-08-25 2011-09-11
ALAN JOHN ROWE
Director 2005-08-25 2011-09-11
ROSALIND ANNE ANDERSON
Company Secretary 2005-09-07 2011-01-27
WKL COMPANY SECRETARIES LIMITED
Company Secretary 2005-07-13 2005-09-07
WK INCORPORATIONS LIMITED
Director 2005-07-13 2005-07-15

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
2024-02-09DIRECTOR APPOINTED MR RICHARD ATTRILL
2024-02-08APPOINTMENT TERMINATED, DIRECTOR CHERYL WYNNE
2024-01-02APPOINTMENT TERMINATED, DIRECTOR RALPH COLLINS DERRICKSON
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-05DIRECTOR APPOINTED MS CHERYL WYNNE
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHEATON
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER WHEATON
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIERE
2019-08-12AP01DIRECTOR APPOINTED MR MATTHEW GILBERT ERIC INGLIS
2019-08-08AP01DIRECTOR APPOINTED MR RALPH COLLINS DERRICKSON
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JERRY DAVID CHASE
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1431000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AAMDAmended full accounts made up to 2015-12-31
2017-03-14AP01DIRECTOR APPOINTED PETER BIERE
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1431000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN L. HEIMBIGNER
2016-07-01RES01ADOPT ARTICLES 01/07/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITESIDE
2016-06-29CH01Director's details changed for Mr Jerry David Chase on 2016-03-15
2015-10-30RES15CHANGE OF NAME 29/10/2015
2015-10-30CERTNMCompany name changed m p c data LIMITED\certificate issued on 30/10/15
2015-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1431000
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR. MARTIN L. HEIMBIGNER
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-15AP01DIRECTOR APPOINTED MR MARK WHITESIDE
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MAHAN
2014-08-15AP01DIRECTOR APPOINTED MR JERRY CHASE
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1431000
2014-07-14AR0113/07/14 FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CROWLEY
2013-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-15AR0113/07/13 FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCKLEY
2012-08-02AR0113/07/12 FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEISWENDER
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROWE
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POOLEY
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HARPER
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HEAWOOD
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BREEZE
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-10AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-26SH0111/09/11 STATEMENT OF CAPITAL GBP 1472272
2011-09-19AP01DIRECTOR APPOINTED SCOTT MAHAN
2011-09-19AP01DIRECTOR APPOINTED PHILIP NEISWENDER
2011-09-19AP01DIRECTOR APPOINTED BRIAN CROWLEY
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MICHAEL BREEZE / 18/07/2011
2011-07-13AR0113/07/11 FULL LIST
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY ROSALIND ANDERSON
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-24AR0113/07/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MICHAEL BREEZE / 01/03/2010
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-26RES01ALTER ARTICLES 19/08/2009
2009-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-23363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK BREEZE / 01/06/2009
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-18363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN HARPER / 01/02/2008
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-04-10MEM/ARTSARTICLES OF ASSOCIATION
2007-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-30CERTNMCOMPANY NAME CHANGED M P C DATA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/03/07
2007-02-28225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2007-02-16ELRESS252 DISP LAYING ACC 26/01/07
2007-02-16ELRESS366A DISP HOLDING AGM 26/01/07
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-10SASHARES AGREEMENT OTC
2006-05-1088(2)RAD 25/08/05--------- £ SI 1431000@1=1431000 £ IC 4/1431004
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: THE OLD GAS WAREHOUSE FROME ROAD BRADFORD ON AVON WILTSHIRE BA15 1HA
2005-10-18288bSECRETARY RESIGNED
2005-10-18288aNEW SECRETARY APPOINTED
2005-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-13123£ NC 1000/1482020 25/08/05
2005-09-13RES04NC INC ALREADY ADJUSTED 25/08/05
2005-09-13RES13ACQUISITION OF SHARE CA 25/08/05
2005-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BSQUARE EMEA LIMITED

Intangible Assets
Patents
We have not found any records of BSQUARE EMEA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BSQUARE EMEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSQUARE EMEA 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 (70100 - Activities of head offices) as BSQUARE EMEA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BSQUARE EMEA 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.
Import/Export of Goods
Goods imported/exported by BSQUARE EMEA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-06-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-02-0085444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2016-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2016-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSQUARE EMEA 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 BSQUARE EMEA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1