Background WavePink WaveYellow Wave

BUSINESS SYSTEMS GROUP (UK) LIMITED (06150507)

BUSINESS SYSTEMS GROUP (UK) LIMITED (06150507) is an active UK company. incorporated on 12 March 2007. with registered office in Reading. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BUSINESS SYSTEMS GROUP (UK) LIMITED has been registered for 19 years. Current directors include GERARD, Nicholas John, REIS, Gregory Ernest.

Company Number
06150507
Status
active
Type
ltd
Incorporated
12 March 2007
Age
19 years
Address
Unit 2 Zephyr House Calleva Park, Reading, RG7 8JN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GERARD, Nicholas John, REIS, Gregory Ernest
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS SYSTEMS GROUP (UK) LIMITED

BUSINESS SYSTEMS GROUP (UK) LIMITED is an active company incorporated on 12 March 2007 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BUSINESS SYSTEMS GROUP (UK) LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

06150507

LTD Company

Age

19 Years

Incorporated 12 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Unit 2 Zephyr House Calleva Park Aldermaston Reading, RG7 8JN,

Previous Addresses

Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England
From: 11 November 2019To: 18 October 2024
Bank House 81 st Judes Road Englefield Green Surrey
From: 25 March 2015To: 11 November 2019
Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom
From: 25 March 2015To: 25 March 2015
City Point 12Th Floor 1 Ropemaker Street London EC2Y 9HT United Kingdom
From: 3 September 2014To: 25 March 2015
C/O David Reinhardt 230 City Road London EC1V 2TT
From: 2 December 2011To: 3 September 2014
Simone Silverman, Bsg House 226-236 City Road London EC1V 2TT
From: 2 April 2026To: 2 December 2011
Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 12 March 2007To: 2 April 2026
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 14
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GERARD, Nicholas John

Active
The Old Rectory, Much HadhamSG10 6DH
Born February 1959
Director
Appointed 12 Mar 2007

REIS, Gregory Ernest

Active
298 Regents Park Road, LondonN3 2SZ
Born February 1964
Director
Appointed 12 Mar 2007

REIS, Gregory Ernest

Resigned
City Road, LondonEC1V 2TT
Secretary
Appointed 12 Mar 2007
Resigned 20 Jun 2012

MUNRO, Ian Bruce

Resigned
City Road, LondonEC1V 2TT
Born April 1977
Director
Appointed 25 Feb 2009
Resigned 13 Jun 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Gregory Ernest Reis

Ceased
StopsleyLU2 8EW
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2026

Mr Nicholas John Gerard

Ceased
Church Lane, Much HadhamSG10 6DH
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2026

Mr Gregory Ernest Reis

Active
Calleva Park, ReadingRG7 8JN
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nicholas John Gerard

Active
Calleva Park, ReadingRG7 8JN
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
17 March 2009
122122
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Incorporation Company
12 March 2007
NEWINCIncorporation