Company NameThe Business Brain Programme Ltd
DirectorsOliver Carl Thompson and Onur Tahsin Ibrahim
Company StatusActive
Company Number07619548
CategoryPrivate Limited Company
Incorporation Date3 May 2011(13 years ago)
Previous NameOliver Thompson Training Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Oliver Carl Thompson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Onur Tahsin Ibrahim
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMr Robert Michael Wilkinson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Willowmead
Hertford
Hertfordshire
SG14 2AT
Director NameMr Joseph Peter Holdsworth
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Willowmead
Hertford
Hertfordshire
SG14 2AT

Contact

Websiteoliverthompsontraining.co.uk

Location

Registered Address54 Langley Road
Watford
WD17 4PN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Shareholders

1 at £0.5Mr Oliver Carl Thompson
50.00%
Ordinary
1 at £0.5Robert Michael Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,932
Cash£2,706
Current Liabilities£1,421

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

29 November 2023Micro company accounts made up to 30 November 2022 (4 pages)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 30 November 2021 (4 pages)
23 November 2022Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England to 54 Langley Road 54 Langley Road Watford WD17 4PN on 23 November 2022 (1 page)
23 November 2022Registered office address changed from 54 Langley Road 54 Langley Road Watford WD17 4PN England to 54 Langley Road Watford WD17 4PN on 23 November 2022 (1 page)
6 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
10 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 June 2019Change of details for Mr Oliver Carl Thompson as a person with significant control on 31 May 2019 (2 pages)
14 June 2019Registered office address changed from 18 Willowmead Hertford Hertfordshire SG14 2AT to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 14 June 2019 (1 page)
13 June 2019Director's details changed for Mr Onur Tahsin Ibrahim on 31 May 2019 (2 pages)
13 June 2019Director's details changed for Mr Oliver Carl Thompson on 31 May 2019 (2 pages)
13 June 2019Change of details for Mr Oliver Carl Thompson as a person with significant control on 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
13 June 2019Notification of Onur Tahsin Ibrahim as a person with significant control on 15 March 2019 (2 pages)
8 April 2019Appointment of Mr Onur Tahsin Ibrahim as a director on 15 March 2019 (2 pages)
24 August 2018Change of details for Mr Oliver Carl Thompson as a person with significant control on 1 June 2017 (2 pages)
24 August 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
19 August 2018Notification of Oliver Carl Thompson as a person with significant control on 6 April 2017 (2 pages)
14 March 2018Micro company accounts made up to 30 November 2017 (5 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 March 2017Termination of appointment of Joseph Peter Holdsworth as a director on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Joseph Peter Holdsworth as a director on 6 March 2017 (1 page)
5 December 2016Termination of appointment of Robert Michael Wilkinson as a director on 30 November 2016 (1 page)
5 December 2016Appointment of Mr Joseph Peter Holdsworth as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Robert Michael Wilkinson as a director on 30 November 2016 (1 page)
5 December 2016Appointment of Mr Joseph Peter Holdsworth as a director on 1 December 2016 (2 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 September 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
22 September 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (3 pages)
18 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
24 January 2014Appointment of Mr Robert Michael Wilkinson as a director (2 pages)
24 January 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1
(3 pages)
24 January 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1
(3 pages)
24 January 2014Appointment of Mr Robert Michael Wilkinson as a director (2 pages)
24 January 2014Company name changed oliver thompson training LTD\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Company name changed oliver thompson training LTD\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
25 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
21 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
21 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
12 July 2011Registered office address changed from Suite 421 Chynoweth House Trevissome Park Truro TR4 8UN England on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Suite 421 Chynoweth House Trevissome Park Truro TR4 8UN England on 12 July 2011 (2 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)