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

BASWARE SOLUTIONS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
05766969
Private Limited Company
Liquidation

Company Overview

About Basware Solutions Ltd
BASWARE SOLUTIONS LIMITED was founded on 2006-04-03 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Basware Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BASWARE SOLUTIONS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in SW1W
 
Previous Names
PROCSERVE SOLUTIONS LIMITED16/07/2015
PA ATTAIN SOLUTIONS LIMITED11/04/2006
Filing Information
Company Number 05766969
Company ID Number 05766969
Date formed 2006-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-10-05 07:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASWARE SOLUTIONS LIMITED
The accountancy firm based at this address is QCA 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.

Company Officers of BASWARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NICLAS ROSENLEW
Director 2015-04-08
VESA TAPIO TYKKYLAINEN
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
ESA ERKKI TIHILÄ
Director 2015-04-08 2016-09-26
NIGEL RICHARD CLIFFORD
Director 2012-02-27 2015-04-08
CHRISTOPHER JOHN LATIMER HAYNES
Director 2007-05-14 2015-04-08
KULLY JANJUAH
Director 2006-04-03 2015-04-08
JIM KNOX
Director 2010-12-14 2012-02-27
VEERA VENKATA SATHYAVATHI JOHNSON
Director 2007-05-14 2010-12-10
RUTH YEOMAN
Company Secretary 2006-04-03 2008-11-22
SIMON GEORGE MICHAEL HIRTZEL
Director 2006-04-03 2007-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICLAS ROSENLEW PROCSERVE SERVICES LIMITED Director 2015-04-08 CURRENT 2006-04-27 Liquidation
NICLAS ROSENLEW PROCSERVE SUPPLIER SOLUTIONS LIMITED Director 2015-04-08 CURRENT 1999-06-29 Liquidation
NICLAS ROSENLEW BASWARE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2006-03-07 Active
NICLAS ROSENLEW BASWARE SHARED SERVICES LIMITED Director 2015-04-08 CURRENT 2004-09-17 Active
NICLAS ROSENLEW BASWARE UK LTD Director 2014-12-08 CURRENT 2000-09-11 Liquidation
VESA TAPIO TYKKYLAINEN BASWARE UK LTD Director 2016-09-26 CURRENT 2000-09-11 Liquidation
VESA TAPIO TYKKYLAINEN PROCSERVE SERVICES LIMITED Director 2016-09-26 CURRENT 2006-04-27 Liquidation
VESA TAPIO TYKKYLAINEN PROCSERVE SUPPLIER SOLUTIONS LIMITED Director 2016-09-26 CURRENT 1999-06-29 Liquidation
VESA TAPIO TYKKYLAINEN BASWARE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2006-03-07 Active
VESA TAPIO TYKKYLAINEN BASWARE SHARED SERVICES LIMITED Director 2016-09-26 CURRENT 2004-09-17 Active

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
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 12 NEW FETTER LANE LONDON EC4A 1JP ENGLAND
2018-05-02LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-02LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1.0002
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-01-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2018-01-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2018-01-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2018-01-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2018-01-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-01-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1.0002
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2017-03-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2017-02-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2017-02-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2017-01-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-01-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-10-07AP01DIRECTOR APPOINTED MR VESA TAPIO TYKKYLAINEN
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ESA TIHILÄ
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 90 FETTER LANE LONDON EC4A 1EQ ENGLAND
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1.0002
2016-05-24AR0103/04/16 NO CHANGES
2016-01-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-01-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30RES13COMPANY NAME CHANGED 07/07/2015
2015-07-16RES15CHANGE OF NAME 07/07/2015
2015-07-16CERTNMCOMPANY NAME CHANGED PROCSERVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/07/15
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKLAS ROSENLEW / 08/04/2015
2015-04-13AP01DIRECTOR APPOINTED MR NIKLAS ROSENLEW
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYNES
2015-04-13AP01DIRECTOR APPOINTED MR ESA ERKKI TIHILÄ
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KULLY JANJUAH
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1.0002
2015-04-07AR0103/04/15 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1.0002
2014-04-03AR0103/04/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0103/04/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0103/04/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LATIMER HAYNES / 01/01/2012
2012-02-27AP01DIRECTOR APPOINTED MR NIGEL RICHARD CLIFFORD
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JIM KNOX
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0103/04/11 FULL LIST
2010-12-20AP01DIRECTOR APPOINTED MR JIM KNOX
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VEERA JOHNSON
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0103/04/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VEERA JOHNSON / 11/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAYNES / 27/04/2009
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY RUTH YEOMAN
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-0188(2)RAD 17/05/07--------- £ SI 1@.0001 £ IC 1/1
2007-06-0188(2)RAD 17/05/07--------- £ SI 1@.0001 £ IC 1/1
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-05-21363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-04-27123NC INC ALREADY ADJUSTED 19/04/06
2006-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-25225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-04-19MEM/ARTSARTICLES OF ASSOCIATION
2006-04-11CERTNMCOMPANY NAME CHANGED PA ATTAIN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/04/06
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BASWARE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-04-23
Notices to2018-04-23
Appointmen2018-04-23
Fines / Sanctions
No fines or sanctions have been issued against BASWARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BASWARE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BASWARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

BASWARE SOLUTIONS LIMITED owns 2 domain names.

procserveholdings.co.uk   procservesuppliersolutions.co.uk  

Trademarks
We have not found any records of BASWARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASWARE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BASWARE SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BASWARE SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBASWARE SOLUTIONS LIMITEDEvent Date2018-04-23
 
Initiating party Event TypeNotices to
Defending partyBASWARE SOLUTIONS LIMITEDEvent Date2018-04-23
 
Initiating party Event TypeAppointmen
Defending partyBASWARE SOLUTIONS LIMITEDEvent Date2018-04-23
Name of Company: BASWARE UK LTD Company Number: 04071589 Nature of Business: Other software publishing Name of Company: BASWARE SOLUTIONS LIMITED Company Number: 05766969 Nature of Business: Other bus…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASWARE SOLUTIONS 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 BASWARE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.