Company NameBusinessview Consulting Limited
DirectorClifford Vincent Pratt
Company StatusActive
Company Number08275844
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClifford Vincent Pratt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 7 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2012(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressT Bromley Third Floor
15-17 London Road
Bromley
Kent
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Cliff Pratt
100.00%
Ordinary

Financials

Year2014
Net Worth£17,442
Cash£34,836
Current Liabilities£32,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
28 November 2022Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on 28 November 2022 (1 page)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
26 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
3 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Notification of Cliff Pratt as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(14 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(14 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom on 28 April 2014 (2 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(14 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(14 pages)
21 August 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
21 August 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
6 November 2012Appointment of Clifford Vincent Pratt as a director (2 pages)
6 November 2012Appointment of Clifford Vincent Pratt as a director (2 pages)
5 November 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
5 November 2012Termination of appointment of Alan Milne as a director (1 page)
5 November 2012Termination of appointment of Alan Milne as a director (1 page)
5 November 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)