Bowley Data Systems Limited BRADNINCH


Founded in 1994, Bowley Data Systems, classified under reg no. 02927283 is an active company. Currently registered at Bowley House EX5 4QS, Bradninch the company has been in the business for 30 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

The company has 2 directors, namely Tony C., Kathryn D.. Of them, Tony C., Kathryn D. have been with the company the longest, being appointed on 29 February 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia F. who worked with the the company until 29 February 2024.

Bowley Data Systems Limited Address / Contact

Office Address Bowley House
Office Address2 West End Road
Town Bradninch
Post code EX5 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927283
Date of Incorporation Tue, 10th May 1994
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th April
Company age 30 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Tony C.

Position: Director

Appointed: 29 February 2024

Kathryn D.

Position: Director

Appointed: 29 February 2024

Stephen L.

Position: Director

Appointed: 01 March 2005

Resigned: 28 March 2008

Lee B.

Position: Director

Appointed: 01 March 2005

Resigned: 09 December 2011

Paul W.

Position: Director

Appointed: 31 October 2000

Resigned: 05 April 2010

Kevin E.

Position: Director

Appointed: 31 October 2000

Resigned: 31 March 2015

Derrick F.

Position: Director

Appointed: 10 May 1994

Resigned: 29 February 2024

Patricia F.

Position: Secretary

Appointed: 10 May 1994

Resigned: 29 February 2024

Patricia F.

Position: Director

Appointed: 10 May 1994

Resigned: 29 February 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1994

Resigned: 18 May 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Cloud 21 Limited from West Malling, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Patricia F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Derrick F., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Cloud 21 Limited

Suite 1 40 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06907257
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia F.

Notified on 1 January 2017
Ceased on 29 February 2024
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Derrick F.

Notified on 1 January 2017
Ceased on 29 February 2024
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302017-10-312018-04-302018-10-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-98 535-227 039         
Balance Sheet
Cash Bank On Hand 165 880394 904452 290650 502457 367456 207506 3761 727 6201 730 4341 787 547
Current Assets871 860444 911865 431764 8561 083 104791 6671 062 4751 289 9312 360 8692 883 9832 854 969
Debtors498 910279 031470 527312 566432 602334 300606 268783 555633 2491 153 5491 067 422
Net Assets Liabilities    -60 5421 80261 441173 976370 741494 624613 927
Other Debtors 60 95683 883125 951146 194199 049113 913154 002256 829136 812153 150
Property Plant Equipment 12 57411 94311 50615 13915 40424 53850 60539 24236 75935 418
Cash Bank In Hand372 950165 880         
Intangible Fixed Assets49 47364 856         
Tangible Fixed Assets23 62212 574         
Reserves/Capital
Called Up Share Capital175175         
Profit Loss Account Reserve-98 710-227 214         
Shareholder Funds-98 535-227 039         
Other
Accumulated Amortisation Impairment Intangible Assets 88 165108 200113 996120 296120 296128 735143 908170 165189 565208 575
Accumulated Depreciation Impairment Property Plant Equipment 125 336129 375131 096133 502135 967139 202149 662164 860181 226199 063
Additions Other Than Through Business Combinations Intangible Assets          24 930
Additions Other Than Through Business Combinations Property Plant Equipment          16 496
Average Number Employees During Period 18171719192020202122
Creditors 749 3801 123 470960 9061 221 880881 3381 098 9801 255 2862 120 6112 515 68943 158
Fixed Assets73 09577 43075 89373 58778 23492 037100 402147 014136 239131 812136 390
Future Minimum Lease Payments Under Non-cancellable Operating Leases 27 44228 30428 72929 25029 2504 7974 79710 2687 7676 884
Increase From Amortisation Charge For Year Intangible Assets  20 0355 7966 300 8 43915 17326 25719 40019 011
Increase From Depreciation Charge For Year Property Plant Equipment  4 0391 7212 4062 4653 23510 46015 19816 36617 837
Intangible Assets 64 85663 95062 08163 09576 63375 86496 40996 99795 053100 972
Intangible Assets Gross Cost 153 021172 150176 077183 391196 929204 599240 317267 162284 618309 547
Net Current Assets Liabilities-171 630-304 469-258 039-196 050-138 776-89 671-36 50534 645240 258368 294527 795
Other Creditors 501 8722240325 11323 91660 164201 80343 158
Other Taxation Social Security Payable 116 296153 20651 355130 37051 674173 204217 878344 561318 198 
Property Plant Equipment Gross Cost 137 910141 318142 602148 641151 371163 740200 267204 102217 985234 481
Provisions For Liabilities Balance Sheet Subtotal     5642 4567 6835 7565 4827 100
Total Assets Less Current Liabilities-98 535-227 039-182 146-122 463-60 5422 36663 897181 659376 497500 106664 185
Trade Creditors Trade Payables 50 66151 33911 72243 40914 71938 0436 52939 529117 53661 984
Trade Debtors Trade Receivables 218 075386 644186 615286 408135 251492 355629 553376 4201 016 737914 272
Amount Specific Advance Or Credit Directors38 21 30038 80035 25095 07556 24950 7258 29110 946 
Amount Specific Advance Or Credit Made In Period Directors  11 00061 00036 000122 47531 174124 477117 563130 763 
Amount Specific Advance Or Credit Repaid In Period Directors 3832 30090039 55062 65070 000130 001159 997150 000 
Accrued Liabilities 23 3019 71611 57915 54320 876     
Corporation Tax Payable     2 993     
Creditors Due Within One Year1 043 490749 380         
Intangible Fixed Assets Aggregate Amortisation Impairment92 89888 165         
Intangible Fixed Assets Cost Or Valuation142 371153 021         
Number Shares Allotted 750         
Par Value Share 10         
Share Capital Allotted Called Up Paid7575         
Tangible Fixed Assets Cost Or Valuation155 110137 910         
Tangible Fixed Assets Depreciation131 488125 336         
Total Additions Including From Business Combinations Intangible Assets  19 1293 9277 31413 5387 67035 71826 84517 456 
Total Additions Including From Business Combinations Property Plant Equipment  3 4081 2846 0392 73012 36936 5273 83513 883 
Advances Credits Directors38          
Advances Credits Made In Period Directors38          
Advances Credits Repaid In Period Directors3 504          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 30th April 2023
filed on: 17th, August 2023
Free Download (12 pages)

Company search

Advertisements