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

BODYSHOP MANAGEMENT SOLUTIONS LIMITED

ENTERPRISE HOUSE, VICARAGE ROAD, EGHAM, SURREY, TW20 9FB,
Company Registration Number
06213700
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bodyshop Management Solutions Ltd
BODYSHOP MANAGEMENT SOLUTIONS LIMITED was founded on 2007-04-16 and has its registered office in Egham. The organisation's status is listed as "Active - Proposal to Strike off". Bodyshop Management Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BODYSHOP MANAGEMENT SOLUTIONS LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
VICARAGE ROAD
EGHAM
SURREY
TW20 9FB
Other companies in DA2
 
Previous Names
BEXLEY PYRO LIMITED22/10/2007
Filing Information
Company Number 06213700
Company ID Number 06213700
Date formed 2007-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB918836878  
Last Datalog update: 2023-12-05 21:26:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODYSHOP MANAGEMENT SOLUTIONS 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 BODYSHOP MANAGEMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TERESA ANNE HOLDERER
Company Secretary 2016-07-31
RICKY ALLAN SHORT
Director 2016-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS LAFFEY
Company Secretary 2015-12-09 2016-07-31
WILLIAM WAYNE SNYDER
Director 2015-12-09 2016-07-31
DANIEL GLYN MORGAN
Company Secretary 2007-04-16 2015-12-09
DANIEL GLYN MORGAN
Director 2007-04-16 2015-12-09
DAVID PAUL TURNER
Director 2008-02-11 2015-12-09
JOHN PETER DRISCOLL
Director 2007-04-16 2007-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICKY ALLAN SHORT EHI FRANCHISING (EMEA) LTD. Director 2017-10-23 CURRENT 2012-10-22 Active
RICKY ALLAN SHORT XCESS A BUS LIMITED Director 2016-08-01 CURRENT 2005-06-29 Dissolved 2017-03-07
RICKY ALLAN SHORT ENTERPRISE RENT-A-CAR EUROPEAN HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-07-02 Active
RICKY ALLAN SHORT BURNT TREE VEHICLE SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2005-10-10 Active
RICKY ALLAN SHORT EAN DATA SERVICES UK LIMITED Director 2016-07-31 CURRENT 2014-05-08 Active
RICKY ALLAN SHORT ENTEGRAL HOLDINGS LIMITED Director 2016-07-31 CURRENT 2015-11-18 Active
RICKY ALLAN SHORT BURNT TREE GROUP LIMITED Director 2016-07-31 CURRENT 1989-05-15 Active - Proposal to Strike off
RICKY ALLAN SHORT ENTERPRISE RENT-A-CAR UK HOLDINGS LIMITED Director 2016-07-31 CURRENT 1994-06-21 Active
RICKY ALLAN SHORT ENTERPRISE RENT-A-CAR UK LIMITED Director 2016-07-31 CURRENT 1994-07-04 Active
RICKY ALLAN SHORT ERAC UK FINANCE LIMITED Director 2016-07-31 CURRENT 1994-07-18 Active
RICKY ALLAN SHORT CITY CAR CLUB LIMITED Director 2016-07-31 CURRENT 2005-05-04 Active - Proposal to Strike off
RICKY ALLAN SHORT BURNT TREE HOLDINGS LIMITED Director 2016-07-31 CURRENT 2005-10-07 Active
RICKY ALLAN SHORT CAPS CONSORTIUM LTD Director 2016-07-31 CURRENT 2007-01-08 Active - Proposal to Strike off
RICKY ALLAN SHORT GATES BUSINESS SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2007-12-13 Active - Proposal to Strike off
RICKY ALLAN SHORT ENTERPRISE INTERNATIONAL SALES, INC. Director 2016-07-31 CURRENT 2007-02-28 Active
RICKY ALLAN SHORT REPAIR FUNDING LIMITED Director 2016-07-31 CURRENT 2011-10-06 Active - Proposal to Strike off

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
2023-11-28SECOND GAZETTE not voluntary dissolution
2023-09-12FIRST GAZETTE notice for voluntary strike-off
2023-09-01Application to strike the company off the register
2023-07-08Compulsory strike-off action has been discontinued
2023-07-05CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICKY ALLAN SHORT
2023-03-31DIRECTOR APPOINTED MR. RUSSELL ALAN WILLEY
2023-03-03Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-03-03Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-03-03Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-03-03Audit exemption subsidiary accounts made up to 2022-07-31
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-02-10Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-02-10Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-02-10Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-10Audit exemption subsidiary accounts made up to 2021-07-31
2022-02-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JAY PHILLIP GOLDER on 2020-06-20
2020-05-27AP03Appointment of Mr Jay Phillip Golder as company secretary on 2020-04-30
2020-05-27TM02Termination of appointment of Teresa Anne Holderer on 2020-04-30
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-30PSC05Change of details for Arms Business Solutions Limited as a person with significant control on 2019-07-11
2020-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2019-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-05-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2018-05-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2018-05-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-05-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/16
2017-05-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/16
2017-05-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/16
2017-05-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/16
2017-05-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1010.3
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED RICKY ALLAN SHORT
2016-08-01AP03Appointment of Teresa Anne Holderer as company secretary on 2016-07-31
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAYNE SNYDER
2016-08-01TM02Termination of appointment of Thomas Laffey on 2016-07-31
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AD03Registers moved to registered inspection location of C/O Citco London Limited 7 Albemarle Street London W1S 4HQ
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1010.3
2016-05-12AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-23AD02Register inspection address changed to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ
2015-12-24AP01DIRECTOR APPOINTED MR WILLIAM WAYNE SNYDER
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN
2015-12-24AA01CURRSHO FROM 31/10/2016 TO 31/07/2016
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2015 FROM RREGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QD
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-12-24AP03SECRETARY APPOINTED MR THOMAS LAFFEY
2015-12-24TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MORGAN
2015-09-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1010.3
2015-09-23SH0113/09/15 STATEMENT OF CAPITAL GBP 1010.3
2015-09-23SH0109/07/15 STATEMENT OF CAPITAL GBP 1010.2
2015-09-23SH0102/06/15 STATEMENT OF CAPITAL GBP 1010.1
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TURNER / 21/09/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GLYN MORGAN / 21/09/2015
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TURNER / 21/09/2015
2015-08-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1010
2015-04-21AR0116/04/15 FULL LIST
2015-03-05AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-09SH0108/10/14 STATEMENT OF CAPITAL GBP 1010
2014-04-24AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-22AR0116/04/14 FULL LIST
2013-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-31RES13SHARE CAPITAL REVOKED & SHARES ALLOTTED 20/07/2013
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM REGUS HOUSE VICTORY WAY ADMIRALS PARK DARTFORD KENT DA2 6QD
2013-04-18AR0116/04/13 FULL LIST
2013-02-08AA31/10/12 TOTAL EXEMPTION SMALL
2012-04-20AR0116/04/12 FULL LIST
2012-02-16AA31/10/11 TOTAL EXEMPTION SMALL
2011-04-21AR0116/04/11 FULL LIST
2011-01-26AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-27AR0116/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TURNER / 16/04/2010
2009-08-13AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-12-03AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-25363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-2288(2)AD 11/02/08 GBP SI 1000@1=1000 GBP IC 1000/2000
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14123NC INC ALREADY ADJUSTED 11/02/08
2008-02-14RES04£ NC 100/100000 11/02
2008-02-1488(2)RAD 11/02/08--------- £ SI 980@1=980 £ IC 20/1000
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-18225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/10/07
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 70 WANSUNT ROAD BEXLEY KENT DA5 2DJ
2007-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-23288bDIRECTOR RESIGNED
2007-10-22CERTNMCOMPANY NAME CHANGED BEXLEY PYRO LIMITED CERTIFICATE ISSUED ON 22/10/07
2007-04-16NEWINCINCORPORATION 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




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 BODYSHOP MANAGEMENT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BODYSHOP MANAGEMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

BODYSHOP MANAGEMENT SOLUTIONS LIMITED owns 2 domain names.

bms.co.uk   bmsevolution.co.uk  

Trademarks
We have not found any records of BODYSHOP MANAGEMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODYSHOP MANAGEMENT SOLUTIONS 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 BODYSHOP MANAGEMENT SOLUTIONS 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
No properties were found where BODYSHOP MANAGEMENT SOLUTIONS 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 BODYSHOP MANAGEMENT SOLUTIONS 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 BODYSHOP MANAGEMENT SOLUTIONS 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.