Company NameBusiness Systems & Consultancy Limited
DirectorToby Ealden
Company StatusActive
Company Number03014270
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Toby Ealden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodberry Crescent
London
N10 1PJ
Secretary NameVivienne Roberts
NationalityBritish
StatusCurrent
Appointed01 February 2005(10 years after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Correspondence Address37 Woodberry Crescent
London
N10 1PJ
Secretary NameKatie Hand
NationalityBritish
StatusResigned
Appointed08 February 1995(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 2000)
RoleStudent Speech Therapist
Correspondence AddressWhite Lodge 233 Seabridge Lane
Newcastle
Staffordshire
ST5 2LS
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed26 June 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 2005)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Contact

Websiteleachgroup.com
Telephone01249 443118
Telephone regionChippenham

Location

Registered Address37 Woodberry Crescent
London
N10 1PJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

50 at £1Mr Toby Ealden
50.00%
Ordinary
50 at £1Vivienne Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£10,290
Current Liabilities£17,752

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 December 2020Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom to 37 Woodberry Crescent London N10 1PJ on 21 December 2020 (1 page)
13 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 October 2018Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2EF United Kingdom to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER on 26 October 2018 (1 page)
17 October 2018Registered office address changed from C/O C/O Unit 4.10 Xhi Accounting Ltd United House North Road London N7 9DP to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2EF on 17 October 2018 (1 page)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 August 2011Registered office address changed from Unit 1.08 United House North Road London N7 9DP England on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Unit 1.08 United House North Road London N7 9DP England on 10 August 2011 (1 page)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Toby Ealden on 1 August 2010 (2 pages)
15 February 2011Director's details changed for Toby Ealden on 1 August 2010 (2 pages)
15 February 2011Secretary's details changed for Vivienne Roberts on 1 August 2010 (2 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Vivienne Roberts on 1 August 2010 (2 pages)
15 February 2011Secretary's details changed for Vivienne Roberts on 1 August 2010 (2 pages)
15 February 2011Director's details changed for Toby Ealden on 1 August 2010 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 July 2010Registered office address changed from 214a Victoria Road Alexandra Park London N22 7XQ Uk on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 214a Victoria Road Alexandra Park London N22 7XQ Uk on 20 July 2010 (1 page)
16 February 2010Director's details changed for Toby Ealden on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Toby Ealden on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Toby Ealden on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 November 2009Annual return made up to 31 January 2009 (4 pages)
11 November 2009Annual return made up to 31 January 2009 (4 pages)
11 November 2009Annual return made up to 31 January 2008 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 31 January 2008 with a full list of shareholders (5 pages)
4 March 2009Registered office changed on 04/03/2009 from 12E manor road london N16 5SA (1 page)
4 March 2009Registered office changed on 04/03/2009 from 12E manor road london N16 5SA (1 page)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 214A victoria road alexandra park london N22 7XQ (1 page)
6 February 2009Registered office changed on 06/02/2009 from 214A victoria road alexandra park london N22 7XQ (1 page)
17 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
1 April 2008Return made up to 31/01/08; full list of members (3 pages)
1 April 2008Return made up to 31/01/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
4 May 2006Registered office changed on 04/05/06 from: 214A victoria road london N22 7XQ (1 page)
4 May 2006Location of debenture register (1 page)
4 May 2006Return made up to 31/01/06; full list of members (2 pages)
4 May 2006Location of debenture register (1 page)
4 May 2006Registered office changed on 04/05/06 from: 214A victoria road london N22 7XQ (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 31/01/06; full list of members (2 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 February 2005Return made up to 31/01/05; full list of members (5 pages)
17 February 2005Return made up to 31/01/05; full list of members (5 pages)
5 February 2005Registered office changed on 05/02/05 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
5 February 2005Registered office changed on 05/02/05 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
30 October 2004Secretary's particulars changed (1 page)
30 October 2004Secretary's particulars changed (1 page)
20 September 2004Location of debenture register (1 page)
20 September 2004Location of debenture register (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
17 September 2004Location of register of members (1 page)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 February 2004Location of debenture register (1 page)
11 February 2004Location of register of members (1 page)
11 February 2004Location of register of members (1 page)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
11 February 2004Location of debenture register (1 page)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 February 2003Return made up to 31/01/03; full list of members (5 pages)
4 February 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 February 2003Return made up to 31/01/03; full list of members (5 pages)
15 February 2002Return made up to 25/01/02; full list of members (6 pages)
15 February 2002Return made up to 25/01/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 March 2001Return made up to 25/01/01; full list of members (6 pages)
2 March 2001Return made up to 25/01/01; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: 214A victoria road woodgreen london N22 4XQ (1 page)
3 July 2000New secretary appointed (3 pages)
3 July 2000New secretary appointed (3 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: 214A victoria road woodgreen london N22 4XQ (1 page)
10 May 2000Full accounts made up to 31 January 2000 (10 pages)
10 May 2000Full accounts made up to 31 January 2000 (10 pages)
10 February 2000Return made up to 25/01/00; full list of members (6 pages)
10 February 2000Return made up to 25/01/00; full list of members (6 pages)
3 August 1999Full accounts made up to 31 January 1999 (9 pages)
3 August 1999Full accounts made up to 31 January 1999 (9 pages)
4 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Full accounts made up to 31 January 1998 (9 pages)
13 October 1998Full accounts made up to 31 January 1998 (9 pages)
4 February 1998Return made up to 25/01/98; full list of members (6 pages)
4 February 1998Return made up to 25/01/98; full list of members (6 pages)
14 January 1998Registered office changed on 14/01/98 from: 3A douglas road lenton nottingham NG7 1NW (1 page)
14 January 1998Registered office changed on 14/01/98 from: 3A douglas road lenton nottingham NG7 1NW (1 page)
23 October 1997Full accounts made up to 31 January 1997 (9 pages)
23 October 1997Full accounts made up to 31 January 1997 (9 pages)
19 February 1997Return made up to 25/01/97; full list of members (6 pages)
19 February 1997Return made up to 25/01/97; full list of members (6 pages)
30 May 1996Full accounts made up to 31 January 1996 (9 pages)
30 May 1996Full accounts made up to 31 January 1996 (9 pages)
3 April 1996Director resigned (1 page)
3 April 1996Return made up to 25/01/96; full list of members (6 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996Return made up to 25/01/96; full list of members (6 pages)
20 March 1995New secretary appointed (2 pages)
20 March 1995New secretary appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)