Bud Systems Limited BRISTOL


Founded in 2016, Bud Systems, classified under reg no. 10455960 is an active company. Currently registered at 40 Berkeley Square BS8 1HP, Bristol the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Mark W., Luke M. and John I. and others. Of them, Heather F. has been with the company the longest, being appointed on 1 November 2016 and Mark W. has been with the company for the least time - from 27 February 2023. As of 26 April 2024, there were 3 ex directors - Matthew D., David F. and others listed below. There were no ex secretaries.

Bud Systems Limited Address / Contact

Office Address 40 Berkeley Square
Town Bristol
Post code BS8 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10455960
Date of Incorporation Tue, 1st Nov 2016
Industry Other information technology service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Mark W.

Position: Director

Appointed: 27 February 2023

Luke M.

Position: Director

Appointed: 13 September 2022

John I.

Position: Director

Appointed: 04 October 2021

Heather F.

Position: Director

Appointed: 01 November 2016

Matthew D.

Position: Director

Appointed: 01 November 2017

Resigned: 12 June 2020

Quayseco Limited

Position: Corporate Secretary

Appointed: 17 January 2017

Resigned: 25 February 2021

David F.

Position: Director

Appointed: 17 January 2017

Resigned: 13 September 2022

Nicola Q.

Position: Director

Appointed: 09 January 2017

Resigned: 21 September 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Heather F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Heather F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Heather F.

Notified on 1 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Heather F.

Notified on 1 November 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand216 499744 887337 061114 247979 5491 468 998
Current Assets641 6841 138 205824 361874 1732 129 9183 052 127
Debtors425 185393 318487 300759 9261 150 3691 583 129
Net Assets Liabilities1 531 3222 701 4472 362 9091 043 380-619 2925 447 440
Other Debtors372 361317 270323 965455 360600 815870 331
Property Plant Equipment44 41035 17342 47066 71969 04248 286
Other
Accrued Liabilities  175 840119 991189 276156 539
Accumulated Amortisation Impairment Intangible Assets193 623614 9861 375 9522 201 8383 450 3604 744 328
Accumulated Depreciation Impairment Property Plant Equipment11 27730 55760 37872 577100 679132 918
Additions Other Than Through Business Combinations Property Plant Equipment55 68710 04337 11836 448 11 482
Average Number Employees During Period162632395358
Bank Borrowings   43 78842 33137 413
Creditors460 194171 722337 64843 7884 402 32437 413
Decrease In Loans Owed To Related Parties Due To Loans Repaid -389 592    
Fixed Assets1 349 8321 734 9641 876 1962 018 0872 246 4443 272 839
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets1 499 045815 732894 9011 083 178 2 341 119
Increase From Amortisation Charge For Year Intangible Assets193 623421 363760 966880 661 1 293 968
Increase From Depreciation Charge For Year Property Plant Equipment11 27719 28029 82112 199 32 239
Increase In Loans Owed To Related Parties Due To Loans Advanced392 796 8 478   
Intangible Assets1 305 4221 699 7911 833 7261 951 3682 177 4023 224 553
Intangible Assets Gross Cost1 499 0452 314 7773 070 0284 153 2065 627 7627 968 881
Loans Owed To Related Parties392 7963 20411 682   
Net Current Assets Liabilities181 490966 483486 713-930 9191 536 5882 212 014
Nominal Value Allotted Share Capital5555518
Number Shares Issued Fully Paid10 03010 09010 13610 13610 1363 582 122
Other Creditors392 59211 48470616 23025 41560 405
Other Remaining Borrowings   883 0754 359 993 
Par Value Share 0 000
Prepayments  13 94028 20479 35382 854
Property Plant Equipment Gross Cost55 68765 730102 848139 296169 722181 204
Taxation Social Security Payable40 33948 35761 026416 090105 210106 439
Total Assets Less Current Liabilities  2 278 0341 087 1683 783 0325 484 853
Total Borrowings   43 7884 402 32437 413
Trade Creditors Trade Payables5 11383 75388 394363 494268 570510 900
Trade Debtors Trade Receivables 40 338149 395276 362470 201629 944
Company Contributions To Money Purchase Plans Directors    1 12517 188
Director Remuneration    135 962203 526
Number Directors Accruing Benefits Under Money Purchase Scheme    13

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/07/01
filed on: 5th, July 2023
Free Download (6 pages)

Company search

Advertisements