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

BMC SOFTWARE LIMITED

1020 Eskdale Road, Winnersh Triangle, Wokingham, BERKSHIRE, RG41 5TS,
Company Registration Number
01927903
Private Limited Company
Active

Company Overview

About Bmc Software Ltd
BMC SOFTWARE LIMITED was founded on 1985-07-02 and has its registered office in Wokingham. The organisation's status is listed as "Active". Bmc Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BMC SOFTWARE LIMITED
 
Legal Registered Office
1020 Eskdale Road
Winnersh Triangle
Wokingham
BERKSHIRE
RG41 5TS
Other companies in RG41
 
Telephone01628 771909
 
Filing Information
Company Number 01927903
Company ID Number 01927903
Date formed 1985-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-06-29
Return next due 2024-07-13
Type of accounts FULL
Last Datalog update: 2024-04-18 17:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMC SOFTWARE 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.
Companies with same name BMC SOFTWARE LIMITED
The following companies were found which have the same name as BMC SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMC SOFTWARE EUROPE UNLIMITED COMPANY 3 The Campus Cherrywood Dublin, DUBLIN, D18 TF72, Ireland D18 TF72 Active Company formed on the 1978-03-22
BMC SOFTWARE EUROPEAN HOLDING UNLIMITED COMPANY GRANT THORNTON 13-18 CITY QUAY DUBLIN 2 D02ED70, IRELAND D02ED70 Dissolved Company formed on the 1999-02-10
BMC SOFTWARE INTERNATIONAL HOLDING 3RD FLOOR EUROPA HOUSE HARCOURT CENTRE HARCOURT STREET DUBLIN 2 Dissolved Company formed on the 2012-09-12
BMC SOFTWARE IRELAND UNLIMITED COMPANY 3 The Campus Cherrywood Dublin, DUBLIN, D18 TF72, Ireland D18 TF72 Active Company formed on the 2010-03-03
BMC SOFTWARE INDIA PRIVATE LIMITED Business Bay Wing 1-Ninth Floor Tower B Survey No.103 Hissa No.2 Airport Road Yerwada Pune Maharashtra 411006 ACTIVE Company formed on the 2001-06-29
BMC SOFTWARE (AUSTRALIA) PTY. LTD. Sydney NSW 2000 Active Company formed on the 1989-07-19
BMC SOFTWARE ASIA PACIFIC PTE LTD NORTH BRIDGE ROAD Singapore 188778 Active Company formed on the 2008-09-10
BMC SOFTWARE (CHINA) LIMITED Active Company formed on the 1996-11-19
BMC SOFTWARE DISTRIBUTION, INC 111 Eighth Avenue New York NY 10011 Unknown Company formed on the 2000-10-02
BMC SOFTWARE ISRAEL, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2002-12-18
BMC SOFTWARE TEXAS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1996-02-23
BMC SOFTWARE ON LLC Delaware Unknown
BMC SOFTWARE DISTRIBUTION, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1996-02-23
BMC SOFTWARE HOLDING L L C Delaware Unknown
Bmc Software Investment, L.L.C. Delaware Unknown
BMC SOFTWARE (HONG KONG) LIMITED Active Company formed on the 1996-04-02
BMC SOFTWARE EDUCATION, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1995-02-28
Bmc Software Capital LLC Delaware Unknown
BMC SOFTWARE (M) SDN. BHD. Active
BMC SOFTWARE ASIA SDN. BHD. Active

Company Officers of BMC SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
TED CORY BLEUER
Director 2006-09-15
JONATHAN RENDLE
Director 2018-04-18
ARNO JAN TER AVEST
Director 2011-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOSEPH CORCORAN
Director 2013-03-01 2018-04-18
JEREMY DUGGAN
Director 2009-04-01 2012-07-27
JAMES DAMIAN MURRAY
Director 2006-09-15 2011-10-20
FRANCES ELIZABETH GLANUSK
Company Secretary 1996-08-28 2008-12-09
JEFFREY ALAN MARSHALL
Director 2005-06-20 2006-12-21
LEONARD EDWIN TRAVIS
Director 2004-12-01 2006-09-16
RUDOLF FRANCISCUS VAN OVERMEIRE
Director 2004-12-01 2006-07-01
ALAN PAUL SMITH
Director 2002-03-01 2005-06-30
STEPHEN IVOR GRIFFITHS
Director 2002-12-04 2004-12-01
JOHN COX
Director 2000-03-17 2004-09-30
ADRI KOK
Director 1996-08-28 2002-06-30
WILLIAM JAMES
Director 2000-03-17 2002-03-31
MAX POWELL WATSON JR
Director 1991-09-14 2001-04-17
KEVIN MICHAEL KLAUSMEYER
Director 1996-08-28 2000-06-16
MARCO LANDI
Director 1998-02-10 2000-03-31
JONATHAN RICHARD LETTS
Director 1996-02-21 2000-03-13
ROBERT THOMAS FLINTOFF
Company Secretary 1991-09-14 1996-07-05
ROBERT THOMAS FLINTOFF
Director 1993-11-15 1996-07-05
JOHN BARRY GRIFFIN
Director 1991-09-14 1996-02-29
FRANK JOSEPH BACKER
Director 1991-09-14 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNO JAN TER AVEST SIMULUS LIMITED Director 2011-10-20 CURRENT 1996-09-12 Dissolved 2016-11-15

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
2024-02-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-27Register inspection address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
2023-07-10CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-14CH01Director's details changed for Mr Arno Jan Ter Avest on 2022-06-29
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-04-27Resolutions passed:<ul><li>Resolution Share premium account reduced 29/03/2022</ul>
2022-04-27Statement by Directors
2022-04-27Statement of capital on GBP 213
2022-04-27Solvency Statement dated 29/03/22
2022-04-27SH19Statement of capital on 2022-04-27 GBP 213
2022-04-27SH20Statement by Directors
2022-04-27CAP-SSSolvency Statement dated 29/03/22
2022-04-27RES13Resolutions passed:
  • Share premium account reduced 29/03/2022
2022-02-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-04CH01Director's details changed for Mr Stephen Nicholas Mcevoy on 2021-12-04
2021-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/21 FROM E2 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
2021-07-16RP04CS01
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS MCEVOY
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENDLE
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-20CH01Director's details changed for Arno Jan Ter Avest on 2020-09-01
2020-10-14CH01Director's details changed for Arno Jan Ter Avest on 2020-09-01
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-07CH01Director's details changed for Jonathan Rendle on 2018-04-18
2020-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
2020-03-24SH0106/03/20 STATEMENT OF CAPITAL GBP 213
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-08AD02Register inspection address changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-28CH01Director's details changed for Mr Ted Cory Bleuer on 2019-06-28
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 201
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-11CH01Director's details changed for Mr Ted Cory Bleuer on 2018-06-29
2018-06-25RP04AP01Second filing of director appointment of Arno Jan Ter Avest
2018-06-25ANNOTATIONClarification
2018-05-24CH01Director's details changed for Jonathan Rendle on 2018-04-18
2018-05-22CH01Director's details changed for Mr Ted Cory Bleuer on 2017-06-29
2018-04-24AP01DIRECTOR APPOINTED JONATHAN RENDLE
2018-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH CORCORAN
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-21CH01Director's details changed for Mr Ted Cory Bleuer on 2017-09-21
2017-07-13CH01Director's details changed for Mr Ted Cory Bleuer on 2016-06-29
2017-07-12PSC08Notification of a person with significant control statement
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 201
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 201
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-03CH01Director's details changed for Mr Ted Cory Bleuer on 2016-02-01
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 201
2015-09-09AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15CH01Director's details changed for Arno Jan Ter Avest on 2014-10-09
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 201
2014-09-18AR0127/08/14 ANNUAL RETURN FULL LIST
2014-05-01CH01Director's details changed for Ted Cory Bleuer on 2014-01-31
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 31/01/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 01/01/2014
2013-10-22AR0127/08/13 ANNUAL RETURN FULL LIST
2013-10-02ANNOTATIONClarification
2013-10-02RP04SECOND FILING FOR FORM SH01
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM ASSURANCE HOUSE VICARAGE ROAD EGHAM TW20 9JY
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27SH0106/03/13 STATEMENT OF CAPITAL GBP 201.00
2013-03-01AP01DIRECTOR APPOINTED JAMES JOSEPH CORCORAN
2012-11-29SH20STATEMENT BY DIRECTORS
2012-11-29SH1929/11/12 STATEMENT OF CAPITAL GBP 200
2012-11-29CAP-SSSOLVENCY STATEMENT DATED 08/11/12
2012-11-29RES13CANCEL £5264636 FROM CAPITAL RESERVE A/C 08/11/2012
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0127/08/12 FULL LIST
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUGGAN
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21AP01DIRECTOR APPOINTED ARNO JAN TER AVEST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2011-10-21AP01DIRECTOR APPOINTED ARNO JAN TER AVEST
2011-09-05AR0127/08/11 FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13AR0127/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 26/08/2010
2010-06-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-24RES01ADOPT ARTICLES 11/06/2010
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-12AD02SAIL ADDRESS CREATED
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-18363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / TED BLEUER / 01/06/2009
2009-04-30288aDIRECTOR APPOINTED JEREMY DUGGAN
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY FRANCES GLANUSK
2008-10-10363aRETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY / 14/08/2007
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-13353LOCATION OF REGISTER OF MEMBERS
2007-09-11363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28288bDIRECTOR RESIGNED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-12-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-14363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-07-19288bDIRECTOR RESIGNED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363sRETURN MADE UP TO 27/08/05; NO CHANGE OF MEMBERS
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-10-15363sRETURN MADE UP TO 27/08/04; NO CHANGE OF MEMBERS
2004-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-22363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-01-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BMC SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of BMC SOFTWARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BMC SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BMC SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-01-09 GBP £1,228 IT Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BMC SOFTWARE 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 BMC SOFTWARE 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 BMC SOFTWARE LIMITED any grants or awards.
Ownership
    • BMC SOFTWARE INC : Ultimate parent company : US
      • BMC Software Limited
      • BMC Software Ltd
      • Calendra UK Limited
      • Calendra UK Ltd
      • Identify Software UK Limited
      • Identify Software UK Ltd
      • Simulus Limited
      • Simulus Ltd
      • BladeLogic UK Ltd
      • BladeLogic UK, Limited
      • BMC Software (United Kingdom)
      • IT Masters Ltd
      • IT Masters Ltd (UK)
      • IT Masters Ltd. (UK)
      • ITM Software UK Limited
      • ITM Software UK Ltd
      • Marimba Software UK Limited
      • Marimba Software UK Ltd
      • MQSoftware UK Ltd
      • MQSoftware UK, Limited
      • Tideway Systems Limited
      • Tideway Systems Ltd
      • Tideway Systems Trustees Limited
      • Tideway Systems Trustees Ltd
      • MQSoftware Limited
      • MQSoftware Ltd
      • Coradiant UK Limited
      • Coradiant UK Ltd
      • Numara Software Limited
      • Numara Software Ltd
      • Track It! Software Ltd
      • Track-It! Software Limited
      • Abydos Limited
      • Abydos Ltd
    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.