Company NameBetter Regulation Limited
DirectorGlynis Ross Wood
Company StatusActive
Company Number05153605
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGlynis Ross Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence Address23 Berkeley Square
London
W1J 6HE
Secretary NameDavid Ross-Wood
NationalityBritish
StatusCurrent
Appointed29 December 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleConsultant
Correspondence Address23 Berkeley Square
London
W1J 6HE
Director NameIngeborg Inja
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Pearl Gardens
Slough
SL1 2YS
Director NameCaroline Sutcliffe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Napier Road
Stockport
Cheshire
SK4 4HG
Secretary NameIngeborg Inja
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Pearl Gardens
Slough
SL1 2YS
Director NameDavid Ross Wood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2005)
RoleCo Director
Correspondence Address50 Upham Park Road
Chiswick
London
W4 1PG

Contact

Websitewww.betterregulation.com/
Email address[email protected]
Telephone020 76656639
Telephone regionLondon

Location

Registered Address23 Berkeley Square
London
W1J 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1David Ross-wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,463
Cash£116,644
Current Liabilities£602,125

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

19 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
18 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 July 2018Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 23 Berkeley Square London W1J 6HE on 9 July 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
17 March 2016Registered office address changed from 23 Berkeley Square London W1J 6HE to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 23 Berkeley Square London W1J 6HE to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 17 March 2016 (1 page)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
3 May 2012Registered office address changed from Daresbury Science & Innovation Campus Ltd Daresbury Innovation Centr Daresbury Cheshire WA4 4FS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Daresbury Science & Innovation Campus Ltd Daresbury Innovation Centr Daresbury Cheshire WA4 4FS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Daresbury Science & Innovation Campus Ltd Daresbury Innovation Centr Daresbury Cheshire WA4 4FS on 3 May 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 June 2010Director's details changed for Glynis Ross Wood on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Glynis Ross Wood on 15 June 2010 (2 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (3 pages)
23 June 2009Return made up to 15/06/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 1 December 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 1 December 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 1 December 2007 (5 pages)
7 October 2008Accounting reference date shortened from 01/12/2008 to 30/11/2008 (1 page)
7 October 2008Accounting reference date shortened from 01/12/2008 to 30/11/2008 (1 page)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
18 June 2008Return made up to 15/06/08; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: 5300 lakeside cheadle royal business park cheadle cheadle SK8 3GP (1 page)
7 February 2008Registered office changed on 07/02/08 from: 5300 lakeside cheadle royal business park cheadle cheadle SK8 3GP (1 page)
26 September 2007Total exemption small company accounts made up to 1 December 2006 (7 pages)
26 September 2007Total exemption small company accounts made up to 1 December 2006 (7 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
10 September 2007Return made up to 15/06/07; no change of members (6 pages)
10 September 2007Return made up to 15/06/07; no change of members (6 pages)
4 June 2007Total exemption small company accounts made up to 1 December 2005 (6 pages)
4 June 2007Total exemption small company accounts made up to 1 December 2005 (6 pages)
4 June 2007Total exemption small company accounts made up to 1 December 2005 (6 pages)
13 October 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 October 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2006Registered office changed on 24/03/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 March 2006Registered office changed on 24/03/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 March 2006Accounting reference date extended from 30/06/05 to 01/12/05 (1 page)
8 March 2006Accounting reference date extended from 30/06/05 to 01/12/05 (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New secretary appointed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
12 September 2005Return made up to 15/06/05; full list of members (2 pages)
12 September 2005Return made up to 15/06/05; full list of members (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 68 lombard street london EC3V 9LJ (1 page)
15 July 2004Registered office changed on 15/07/04 from: 68 lombard street london EC3V 9LJ (1 page)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
15 June 2004Incorporation (12 pages)
15 June 2004Incorporation (12 pages)