UKBizDB.co.uk

PROFITABILITY BUSINESS SIMULATIONS LIMITED

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

This company is commonly known as Profitability Business Simulations Limited. The company was founded 21 years ago and was given the registration number 04490565. The firm's registered office is in WALLINGFORD. You can find them at Stables 1, Howbery Park, Wallingford, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROFITABILITY BUSINESS SIMULATIONS LIMITED
Company Number:04490565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Stables 1, Howbery Park, Wallingford, Oxfordshire, OX10 8BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wooden Barn, Little Baldon, Oxford, England, OX44 9PU

Secretary01 June 2013Active
The Wooden Barn, Little Baldon, Oxford, England, OX44 9PU

Director21 February 2023Active
The Wooden Barn, Little Baldon, Oxford, England, OX44 9PU

Director19 July 2002Active
The Wooden Barn, Little Baldon, Oxford, England, OX44 9PU

Director21 February 2023Active
The Wooden Barn, Little Baldon, Oxford, England, OX44 9PU

Director19 July 2002Active
The Wooden Barn, Little Baldon, Oxford, England, OX44 9PU

Director20 February 2008Active
The Wooden Barn, Little Baldon, Oxford, England, OX44 9PU

Director21 February 2023Active
4, Barley Close, Wallingford, OX10 9BX

Secretary01 September 2009Active
Lindsey House, Pheasants Hill, Hambleden, RG9 6SN

Secretary19 July 2002Active
645 Field End Road, South Ruislip, HA4 0RF

Secretary19 July 2002Active
Stables 1, Howbery Park, Wallingford, United Kingdom, OX10 8BA

Director01 April 2018Active
4, Barley Close, Wallingford, United Kingdom, OX10 9BX

Director01 July 2011Active
128, Woodward Close, Winnersh Farm, Wokingham, RG41 5UT

Director20 February 2008Active
645 Field End Road, South Ruislip, HA4 0RF

Director19 July 2002Active
2, Churchill Crescent, Sonning Common, Reading, United Kingdom, RG4 9RX

Director01 July 2011Active
Stables 1, Howbery Park, Wallingford, OX10 8BA

Director10 March 2010Active

People with Significant Control

Dr Nigel Downing
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:The Manorhouse, Howbery Park, Wallingford, England, OX10 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Helweg-Larsen
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Stables 1, Howbery Park, Wallingford, United Kingdom, OX10 8BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

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

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person secretary company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person secretary company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-03-28Address

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

Download
2023-02-23Resolution

Resolution.

Download
2023-02-23Incorporation

Memorandum articles.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.