UKBizDB.co.uk

BUSINESS PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Partners Limited. The company was founded 28 years ago and was given the registration number 03082772. The firm's registered office is in . You can find them at 16 Park View, London, , . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BUSINESS PARTNERS LIMITED
Company Number:03082772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:16 Park View, London, N21 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Coldbath Square, Office One, London, England, EC1R 5HL

Director08 August 1995Active
223, Regent Street, 6th Floor International House, London, England, W1B 2QD

Director03 February 2021Active
16, Park View, Winchmore Hill, London, N21 1QX

Secretary15 August 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 July 1995Active
14 Balmoral Avenue, Bedford, MK40 2PT

Director06 July 1998Active
Cedarwoood, Goughs Lane, Knutsford, England, WA16 8QL

Director23 September 2019Active
Keepers Cottage, Whitegate Lane, Whitegate, Northwich, United Kingdom, CW8 2AZ

Director06 December 2010Active
16, Park View, Winchmore Hill, London, N21 1QX

Director04 August 1995Active
Cedar House, 168 Westley Road, Bury St. Edmunds, England, IP33 3SE

Director17 January 2014Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 July 1995Active

People with Significant Control

Mrs Pearl Underwood
Notified on:11 June 2021
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:1, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Ian Bain
Notified on:01 January 2021
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:1, Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Significant influence or control
Simplexo Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:New Derwent House, Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.