BEHAVIOURWATCH LIMITED

Register to unlock more data on OkredoRegister

BEHAVIOURWATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07138646

Incorporation date

28/01/2010

Size

Small

Contacts

Registered address

Registered address

2 Darker Street, Leicester, Leicestershire LE1 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2025
Appointment of Mr Adam Alexander Brothers as a director on 2025-04-10
dot icon10/04/2025
Appointment of Mr Nicholas Grant Laird as a director on 2025-04-10
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon03/10/2023
Application to strike the company off the register
dot icon31/03/2023
Termination of appointment of Richard Grazier as a director on 2023-03-31
dot icon28/03/2023
Appointment of Mr Michael James Henricks as a director on 2023-03-28
dot icon27/03/2023
Change of details for Community Brands Uk Holdings Ltd as a person with significant control on 2022-09-21
dot icon01/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon11/01/2023
Accounts for a small company made up to 2021-12-31
dot icon28/09/2022
Statement of capital on 2022-09-28
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Solvency Statement dated 27/09/22
dot icon28/09/2022
Statement by Directors
dot icon17/06/2022
Appointment of Mr David Wirta as a director on 2022-04-11
dot icon17/06/2022
Termination of appointment of Sharon Love as a director on 2022-04-01
dot icon03/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon15/12/2021
Accounts for a small company made up to 2020-12-31
dot icon08/04/2021
Termination of appointment of Lydia Marie Hook as a director on 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon05/11/2020
Change of details for Education Brands T2P Holdings Limited as a person with significant control on 2019-04-24
dot icon21/08/2020
Termination of appointment of David Wirta as a director on 2020-07-06
dot icon21/08/2020
Appointment of Sharon Love as a director on 2020-07-06
dot icon30/03/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon30/03/2020
Cessation of Lydia Marie Hook as a person with significant control on 2019-10-30
dot icon31/10/2019
Appointment of Richard Grazier as a director on 2019-10-30
dot icon29/10/2019
Appointment of David Wirta as a director on 2019-10-29
dot icon29/10/2019
Termination of appointment of Michael Branca as a director on 2019-08-02
dot icon29/10/2019
Cessation of Michael Branca as a person with significant control on 2019-08-02
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon06/11/2018
Registered office address changed from 21 High View Close Hamilton Leicester LE4 9LJ to 2 Darker Street Leicester Leicestershire LE1 4SL on 2018-11-06
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/08/2018
Appointment of Mr Michael Branca as a director on 2018-08-02
dot icon02/08/2018
Notification of Michael Branca as a person with significant control on 2018-08-02
dot icon02/08/2018
Termination of appointment of Scott Tapp as a director on 2018-08-02
dot icon02/08/2018
Cessation of Scott Tapp as a person with significant control on 2018-08-02
dot icon02/03/2018
Confirmation statement made on 2018-01-28 with updates
dot icon06/12/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon24/10/2017
Notification of Scott Tapp as a person with significant control on 2017-08-24
dot icon23/10/2017
Notification of Lydia Marie Hook as a person with significant control on 2017-08-24
dot icon31/08/2017
Appointment of Mr Scott Tapp as a director on 2017-08-24
dot icon31/08/2017
Appointment of Mrs Lydia Marie Hook as a director on 2017-08-24
dot icon30/08/2017
Cessation of Uresh Naik as a person with significant control on 2017-08-24
dot icon30/08/2017
Termination of appointment of Uresh Naik as a director on 2017-08-24
dot icon30/08/2017
Termination of appointment of Suresh Patel as a director on 2017-08-24
dot icon30/08/2017
Notification of Education Brands T2P Holdings Limited as a person with significant control on 2017-08-24
dot icon30/08/2017
Cessation of Suresh Patel as a person with significant control on 2017-08-24
dot icon19/07/2017
Micro company accounts made up to 2016-10-31
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon10/02/2017
Director's details changed for Mr Suresh Patel on 2016-07-07
dot icon10/02/2017
Director's details changed for Mr Uresh Naik on 2016-03-01
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon14/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon14/02/2011
Director's details changed for Suresh Patel on 2010-08-01
dot icon09/12/2010
Accounts for a dormant company made up to 2010-10-31
dot icon08/12/2010
Previous accounting period shortened from 2011-06-30 to 2010-10-31
dot icon17/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon13/08/2010
Previous accounting period shortened from 2011-01-31 to 2010-06-30
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon21/05/2010
Appointment of Suresh Patel as a director
dot icon21/05/2010
Appointment of Uresh Naik as a director
dot icon28/01/2010
Termination of appointment of Sameday Company Services Ltd as a secretary
dot icon28/01/2010
Termination of appointment of John Wildman as a director
dot icon28/01/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,035,304.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
214.06K
-
0.00
1.04M
-
2021
22
214.06K
-
0.00
1.04M
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

214.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Suresh Patel
Director
28/01/2010 - 24/08/2017
36
SAMEDAY COMPANY SERVICES LTD
Corporate Secretary
28/01/2010 - 28/01/2010
233
Wildman, John
Director
28/01/2010 - 28/01/2010
603
Branca, Michael
Director
02/08/2018 - 02/08/2019
16
Tapp, Scott
Director
24/08/2017 - 02/08/2018
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BEHAVIOURWATCH LIMITED

BEHAVIOURWATCH LIMITED is an(a) Dissolved company incorporated on 28/01/2010 with the registered office located at 2 Darker Street, Leicester, Leicestershire LE1 4SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BEHAVIOURWATCH LIMITED?

toggle

BEHAVIOURWATCH LIMITED is currently Dissolved. It was registered on 28/01/2010 and dissolved on 23/09/2025.

Where is BEHAVIOURWATCH LIMITED located?

toggle

BEHAVIOURWATCH LIMITED is registered at 2 Darker Street, Leicester, Leicestershire LE1 4SL.

What does BEHAVIOURWATCH LIMITED do?

toggle

BEHAVIOURWATCH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BEHAVIOURWATCH LIMITED have?

toggle

BEHAVIOURWATCH LIMITED had 22 employees in 2021.

What is the latest filing for BEHAVIOURWATCH LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.