UKBizDB.co.uk

THE BUSINESS ADVISORY LIMITED

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

This company is commonly known as The Business Advisory Limited. The company was founded 8 years ago and was given the registration number 09687077. The firm's registered office is in ST. ALBANS. You can find them at 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BUSINESS ADVISORY LIMITED
Company Number:09687077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director19 June 2018Active
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director19 June 2018Active
Experience House, 5 Port Hill, Hertford, United Kingdom, SG14 1PJ

Director01 October 2015Active
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director01 October 2017Active
Experience House, 5 Port Hill, Hertford, United Kingdom, SG14 1PJ

Director07 December 2016Active
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director15 July 2015Active
Experience House, 5 Port Hill, Hertford, United Kingdom, SG14 1PJ

Director23 June 2016Active
Experience House, 5 Port Hill, Hertford, United Kingdom, SG14 1PJ

Director15 July 2015Active

People with Significant Control

Innovation Consulting Group Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:2nd Floor Churchill House, 2nd Floor Churchill House, St Albans, England, AL1 3UU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Robert Penn
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Charles William Tear
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Foresight Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Shard, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-14Dissolution

Dissolution application strike off company.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Capital

Capital statement capital company with date currency figure.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Capital

Legacy.

Download
2020-09-28Insolvency

Legacy.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Capital

Capital alter shares subdivision.

Download
2020-06-02Capital

Capital name of class of shares.

Download
2020-06-01Accounts

Accounts with accounts type small.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.