Company NameBuilding Design Software Limited
DirectorRussell Adam Haworth
Company StatusActive
Company Number02536085
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Adam Haworth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
Director NameProf Paul Mayo Braiden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleUniversity Professor
Correspondence Address34 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Director NameMr Stephen Robert Lockley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2002)
RoleUniversity Professor
Correspondence Address70 Salters Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DX
Director NameRoy Whittaker
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 January 1992)
RoleChief Executive
Correspondence Address3 Northlands Road
Morpeth
Northumberland
NE61 1JJ
Director NameProf Thomas John Wiltshire
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2002)
RoleRetired
Correspondence Address9 Guardians Court
Ponteland
Newcastle Upon Tyne
NE20 9UG
Secretary NameColin Joseph Thurgar-Dawson
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressHowcroft Park
Cumwhinton
Carlisle
Cumbria
CA4 8DH
Director NameMr Roland Hillary Tate
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address93 Village Court
Whitley Bay
NE26 3QB
Secretary NameProf Thomas John Wiltshire
NationalityBritish
StatusResigned
Appointed31 March 1998(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address9 Guardians Court
Ponteland
Newcastle Upon Tyne
NE20 9UG
Director NameMr Michael Frank Horner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 January 2003)
RoleChartered Accountant
Correspondence Address3 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameMr Richard Paul Waterhouse
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Court
Priory Drive
Hexham
Northumberland
NE46 4JX
Secretary NameMr Michael Frank Horner
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 January 2003)
RoleChartered Accountant
Correspondence Address3 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameMr Geoff Michael Denner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(12 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreeba
18 Pyle Hill Greenham
Newbury
Berkshire
RG14 7JJ
Director NameMr Jonathan Paul Newby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Secretary NameMr Geoff Michael Denner
NationalityBritish
StatusResigned
Appointed31 January 2003(12 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreeba
18 Pyle Hill Greenham
Newbury
Berkshire
RG14 7JJ
Director NameMr Colin Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2021(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Old Post Office St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH

Contact

Websiteribaenterprises.com
Email address[email protected]

Location

Registered AddressThe Old Post Office
St. Nicholas Street
Newcastle Upon Tyne
NE1 1RH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Riba Enterprises LTD
50.00%
Ordinary A
100 at £1Riba Enterprises LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

7 October 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
31 August 2022Termination of appointment of Colin Smith as a director on 31 August 2022 (1 page)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
16 August 2022Appointment of Mr Russell Adam Haworth as a director on 21 July 2022 (2 pages)
25 September 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
24 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
13 May 2021Resolutions
  • RES13 ‐ New director appointed/regulation 14.1 of company's articles waived 26/04/2021
(2 pages)
27 April 2021Appointment of Mr Colin Smith as a director on 28 February 2021 (2 pages)
27 April 2021Termination of appointment of Richard Paul Waterhouse as a director on 28 February 2021 (1 page)
21 August 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
21 July 2020Change of details for Riba Enterprises Ltd as a person with significant control on 2 June 2020 (2 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
4 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
16 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
9 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(5 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
(5 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(5 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(5 pages)
11 April 2014Registered office address changed from 15 Bonhill St London EC2P 2EA on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 15 Bonhill St London EC2P 2EA on 11 April 2014 (1 page)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
25 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(5 pages)
25 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(5 pages)
25 September 2013Register inspection address has been changed (1 page)
25 September 2013Register inspection address has been changed (1 page)
24 September 2013Register(s) moved to registered inspection location (1 page)
24 September 2013Register(s) moved to registered inspection location (1 page)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
3 September 2012Termination of appointment of Geoffrey Denner as a secretary (1 page)
3 September 2012Termination of appointment of Geoffrey Denner as a secretary (1 page)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
3 September 2012Termination of appointment of Geoffrey Denner as a director (1 page)
3 September 2012Termination of appointment of Geoffrey Denner as a director (1 page)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Geoffrey Michael Denner on 21 August 2010 (2 pages)
10 September 2010Director's details changed for Geoffrey Michael Denner on 21 August 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
14 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o riba enterprises LTD 15 bonhill street london EC2P 2EA (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o riba enterprises LTD 15 bonhill street london EC2P 2EA (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Return made up to 21/08/08; full list of members (4 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Location of debenture register (1 page)
6 October 2008Return made up to 21/08/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 November 2007Auditor's resignation (1 page)
28 November 2007Auditor's resignation (1 page)
7 September 2007Return made up to 21/08/07; no change of members (7 pages)
7 September 2007Return made up to 21/08/07; no change of members (7 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 October 2006Return made up to 21/08/06; full list of members
  • 363(287) ‐ Registered office changed on 26/10/06
(7 pages)
26 October 2006Return made up to 21/08/06; full list of members
  • 363(287) ‐ Registered office changed on 26/10/06
(7 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
3 March 2006Full accounts made up to 30 April 2005 (10 pages)
2 September 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
2 September 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
16 March 2005Full accounts made up to 30 April 2004 (11 pages)
16 March 2005Full accounts made up to 30 April 2004 (11 pages)
14 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
26 February 2004Full accounts made up to 30 April 2003 (11 pages)
26 February 2004Full accounts made up to 30 April 2003 (11 pages)
9 October 2003Registered office changed on 09/10/03 from: 1-3 dufferin street london EC1Y 8NA (1 page)
9 October 2003Registered office changed on 09/10/03 from: 1-3 dufferin street london EC1Y 8NA (1 page)
5 September 2003Return made up to 21/08/03; full list of members (7 pages)
5 September 2003Return made up to 21/08/03; full list of members (7 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned;director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
6 October 2002Secretary resigned;director resigned (1 page)
6 October 2002Auditor's resignation (1 page)
6 October 2002Secretary resigned;director resigned (1 page)
6 October 2002Auditor's resignation (1 page)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Registered office changed on 06/10/02 from: 182 portland road jesmond newcastle tyne & wear NE2 1DJ (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Registered office changed on 06/10/02 from: 182 portland road jesmond newcastle tyne & wear NE2 1DJ (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
27 August 2002Return made up to 21/08/02; full list of members (7 pages)
27 August 2002Return made up to 21/08/02; full list of members (7 pages)
23 May 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
23 May 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2001S-div 01/08/01 (1 page)
31 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2001S-div 01/08/01 (1 page)
16 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Full accounts made up to 30 April 2001 (9 pages)
31 May 2001Full accounts made up to 30 April 2001 (9 pages)
18 January 2001Registered office changed on 18/01/01 from: 5/6 benton terrace jesmond newcastle upon tyne NE2 1QU (1 page)
18 January 2001Registered office changed on 18/01/01 from: 5/6 benton terrace jesmond newcastle upon tyne NE2 1QU (1 page)
22 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Return made up to 21/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Full accounts made up to 30 April 2000 (10 pages)
11 July 2000Full accounts made up to 30 April 2000 (10 pages)
6 September 1999Return made up to 21/08/99; full list of members (6 pages)
6 September 1999Return made up to 21/08/99; full list of members (6 pages)
30 July 1999Full accounts made up to 30 April 1999 (10 pages)
30 July 1999Full accounts made up to 30 April 1999 (10 pages)
3 November 1998Return made up to 21/08/98; no change of members (4 pages)
3 November 1998Return made up to 21/08/98; no change of members (4 pages)
22 June 1998Full accounts made up to 30 April 1998 (10 pages)
22 June 1998Full accounts made up to 30 April 1998 (10 pages)
21 June 1998Registered office changed on 21/06/98 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HE (1 page)
21 June 1998Registered office changed on 21/06/98 from: 18 windsor terrace jesmond newcastle upon tyne NE2 4HE (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
30 March 1998Full accounts made up to 30 April 1997 (11 pages)
30 March 1998Full accounts made up to 30 April 1997 (11 pages)
19 September 1997Return made up to 21/08/97; no change of members (4 pages)
19 September 1997Return made up to 21/08/97; no change of members (4 pages)
28 May 1997Secretary's particulars changed (1 page)
28 May 1997Secretary's particulars changed (1 page)
12 September 1996Full accounts made up to 30 April 1996 (10 pages)
12 September 1996Full accounts made up to 30 April 1996 (10 pages)
8 September 1996Return made up to 21/08/96; full list of members (6 pages)
8 September 1996Return made up to 21/08/96; full list of members (6 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 February 1996Full accounts made up to 30 April 1995 (9 pages)
22 February 1996Full accounts made up to 30 April 1995 (9 pages)
19 September 1995Return made up to 21/08/95; full list of members (6 pages)
19 September 1995Return made up to 21/08/95; full list of members (6 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
24 October 1990Company name changed\certificate issued on 24/10/90 (2 pages)
31 August 1990Incorporation (9 pages)