Boris Software Limited BRISTOL


Boris Software started in year 2012 as Private Limited Company with registration number 08004310. The Boris Software company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bristol at 199 Wells Road. Postal code: BS4 2DB. Since September 25, 2014 Boris Software Limited is no longer carrying the name Firetronic Software.

The company has 3 directors, namely Mark H., Damien M. and Andrew S.. Of them, Mark H., Damien M., Andrew S. have been with the company the longest, being appointed on 23 March 2012. As of 29 April 2024, there was 1 ex director - Jonathon R.. There were no ex secretaries.

Boris Software Limited Address / Contact

Office Address 199 Wells Road
Town Bristol
Post code BS4 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08004310
Date of Incorporation Fri, 23rd Mar 2012
Industry Business and domestic software development
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 23 March 2012

Damien M.

Position: Director

Appointed: 23 March 2012

Andrew S.

Position: Director

Appointed: 23 March 2012

Jonathon R.

Position: Director

Appointed: 23 March 2012

Resigned: 23 March 2012

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Andrew S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Mark H. This PSC has significiant influence or control over the company,. The third one is Damien M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew S.

Notified on 23 March 2017
Nature of control: significiant influence or control

Mark H.

Notified on 23 March 2017
Nature of control: significiant influence or control

Damien M.

Notified on 23 March 2017
Nature of control: significiant influence or control

Company previous names

Firetronic Software September 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 03032 4978 048       
Balance Sheet
Cash Bank On Hand  7 31752 644105 63341 324234 833334 095485 592405 138
Current Assets128 01371 42674 958132 145398 095195 548339 002419 497642 831637 093
Debtors98 79712 37368 84179 501292 462154 224104 16985 402157 239231 955
Net Assets Liabilities    57 30620 273219 509266 147483 239466 418
Other Debtors  5 380581210 862108 106    
Property Plant Equipment   221 3146 6715 5834 9373 703 
Cash Bank In Hand29 21659 0537 317       
Net Assets Liabilities Including Pension Asset Liability10 03032 497        
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve9 93132 3987 949       
Shareholder Funds10 03032 4978 048       
Other
Accumulated Depreciation Impairment Property Plant Equipment   84451 7993 6005 2466 48010 153
Additions Other Than Through Business Combinations Property Plant Equipment     6 711    
Average Number Employees During Period   35911121620
Corporation Tax Payable    81 259117 506    
Creditors  68 11075 503340 853180 678124 01550 00039 16729 167
Depreciation Rate Used For Property Plant Equipment     25    
Increase From Depreciation Charge For Year Property Plant Equipment   84371 3541 8011 6461 2343 673
Net Current Assets Liabilities93 11147 0648 04856 64257 24214 870214 987312 148519 407486 660
Other Creditors  2 2661 701264 09320 654    
Other Taxation Social Security Payable  65 84470 53564 11934 386    
Property Plant Equipment Gross Cost   301 7598 4709 18310 18310 18321 171
Provisions For Liabilities Balance Sheet Subtotal     1 2681 0619387042 093
Total Assets Less Current Liabilities93 11147 0648 04856 66458 55621 541220 570317 085523 110497 678
Trade Creditors Trade Payables   3 26712 6414 255    
Trade Debtors Trade Receivables  63 46178 92081 60046 118    
Amount Specific Advance Or Credit Directors   143493     
Amount Specific Advance Or Credit Made In Period Directors   37 976105 500     
Amount Specific Advance Or Credit Repaid In Period Directors   37 833105 150     
Creditors Due Within One Year35 37727 85566 910       
Number Shares Allotted 3323       
Par Value Share 11       
Share Capital Allotted Called Up Paid333323       
Total Additions Including From Business Combinations Property Plant Equipment   301 729 7131 000 10 988
Accruals Deferred Income83 08114 567        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4753 493        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On December 12, 2023 director's details were changed
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements