Company NameBIZ Ambition Limited
DirectorPeter Robert Dudley
Company StatusActive
Company Number05832279
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Robert Dudley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Nightingale Close
Winchester
Hampshire
SO22 5QA
Secretary NameElizabeth Jane Dudley
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBarons Court
The Avenue
Bourne End
Buckinghamshire
SL8 5QY

Contact

Websitebizambition.com

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1Peter Robert Dudley
100.00%
Ordinary

Financials

Year2014
Net Worth£11,732
Cash£14,894
Current Liabilities£2,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

26 June 2023Micro company accounts made up to 31 March 2023 (8 pages)
28 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (8 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
22 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Register inspection address has been changed to The Thatched Cottage Beaulieu Road Lyndhurst Hampshire SO43 7DA (1 page)
14 June 2016Register inspection address has been changed to The Thatched Cottage Beaulieu Road Lyndhurst Hampshire SO43 7DA (1 page)
14 June 2016Registered office address changed from 18 Nightingale Close Winchester Hampshire SO22 5QA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 June 2016 (1 page)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Registered office address changed from 18 Nightingale Close Winchester Hampshire SO22 5QA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 June 2016 (1 page)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
29 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 April 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Director's details changed for Peter Robert Dudley on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Peter Robert Dudley on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 June 2009Return made up to 30/05/09; full list of members (3 pages)
17 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2008Registered office changed on 29/10/2008 from barons court the avenue bourne end SL8 5QY (1 page)
29 October 2008Director's change of particulars / peter dudley / 20/10/2008 (1 page)
29 October 2008Director's change of particulars / peter dudley / 20/10/2008 (1 page)
29 October 2008Registered office changed on 29/10/2008 from barons court the avenue bourne end SL8 5QY (1 page)
9 June 2008Return made up to 30/05/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary elizabeth dudley (1 page)
9 June 2008Appointment terminated secretary elizabeth dudley (1 page)
9 June 2008Return made up to 30/05/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
15 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 May 2006Incorporation (12 pages)
30 May 2006Incorporation (12 pages)