Company NameBots2Work Ltd
DirectorPeter Bereznay
Company StatusActive
Company Number07949959
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Previous NameBMG Fasade (UK) Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NamePeter Bereznay
Date of BirthApril 1990 (Born 34 years ago)
NationalityHungarian
StatusCurrent
Appointed18 July 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressOffice 1, 91 Market Street
Hoylake
CH47 5AA
Wales
Director NameMr Balazs Horvath
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address77-81 Seaview Road
Wallasey
Merseyside
CH45 4LE
Wales
Director NameMrs Tunde Ivadi Borosne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityHungarian
StatusResigned
Appointed01 February 2013(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 July 2018)
RoleManaging Director
Country of ResidenceHungary
Correspondence Address202 Wallasey Road
Wallasey
CH44 2AG
Wales
Director NameDavid Gyongyosi
Date of BirthApril 1985 (Born 39 years ago)
NationalityHungarian
StatusResigned
Appointed31 May 2019(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressUnit 42 Price Street Business Centre
Price Street
Birkenhead
Wirral
CH41 4JQ
Wales

Location

Registered AddressOffice 1, 91
Market Street
Hoylake
CH47 5AA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Balazs Horvath
100.00%
Ordinary

Financials

Year2014
Net Worth£6,780
Current Liabilities£4,079

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Filing History

11 February 2021Registered office address changed from 132 Birkenhead Road Wallasey CH44 7BZ England to Unit 42 Price Street Business Centre Price Street Birkenhead Wirral CH41 4JQ on 11 February 2021 (1 page)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 June 2019Appointment of David Gyongyosi as a director on 31 May 2019 (2 pages)
12 June 2019Change of details for Peter Bereznay as a person with significant control on 14 January 2019 (2 pages)
12 May 2019Micro company accounts made up to 28 February 2019 (4 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
19 October 2018Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey CH44 7BZ on 19 October 2018 (1 page)
20 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
(3 pages)
19 July 2018Cessation of Tunde Ivadi Borosne as a person with significant control on 18 July 2018 (1 page)
19 July 2018Termination of appointment of Tunde Ivadi Borosne as a director on 18 July 2018 (1 page)
19 July 2018Appointment of Peter Bereznay as a director on 18 July 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 July 2018Notification of Peter Bereznay as a person with significant control on 18 July 2018 (2 pages)
19 April 2018Registered office address changed from 35 Rodney Street Liverpool Merseyside L1 9EN England to 202 Wallasey Road Wallasey CH44 2AG on 19 April 2018 (1 page)
4 April 2018Micro company accounts made up to 28 February 2018 (4 pages)
23 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 (1 page)
9 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
9 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 July 2016Micro company accounts made up to 29 February 2016 (3 pages)
14 July 2016Micro company accounts made up to 29 February 2016 (3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
14 October 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 14 October 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Appointment of Mrs Tunde Ivadi Borosne as a director (2 pages)
25 February 2013Appointment of Mrs Tunde Ivadi Borosne as a director (2 pages)
25 February 2013Termination of appointment of Balazs Horvath as a director (1 page)
25 February 2013Termination of appointment of Balazs Horvath as a director (1 page)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)