BSBI CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BSBI CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08955326

Incorporation date

24/03/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cardinal Point, Park Road, Rickmansworth WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon05/04/2024
Registered office address changed from Office Number 1.12C St Mary's Court the Broadway Amersham HP7 0UT England to Cardinal Point Park Road Rickmansworth WD3 1RE on 2024-04-05
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon05/09/2022
Change of details for Mrs Archana Mann as a person with significant control on 2022-09-04
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon05/09/2022
Change of details for Mr Pawan Kumar as a person with significant control on 2022-09-04
dot icon05/09/2022
Termination of appointment of Manoj Mann as a director on 2022-09-04
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon04/07/2022
Registered office address changed from 2 Chenies Avenue Little Chalfont HP6 6PR England to Office Number 1.12C St Mary's Court the Broadway Amersham HP7 0UT on 2022-07-04
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon11/03/2022
Registered office address changed from Office 1.09C St Mary's Court the Broadway Amersham Bucks HP7 0UT United Kingdom to 2 Chenies Avenue Little Chalfont HP6 6PR on 2022-03-11
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/05/2021
Change of details for Mr Pawan Kumar as a person with significant control on 2021-05-17
dot icon26/05/2021
Director's details changed for Mr Manoj Mann on 2021-05-17
dot icon26/05/2021
Director's details changed for Mr Pawan Kumar on 2021-05-17
dot icon26/05/2021
Director's details changed for Mrs Archana Mann on 2021-05-17
dot icon26/05/2021
Change of details for Mrs Archana Mann as a person with significant control on 2021-05-17
dot icon26/05/2021
Change of details for Mr Pawan Kumar as a person with significant control on 2021-05-17
dot icon26/05/2021
Registered office address changed from Office 1.05 Building 2 1st Floor Watford Croxley Business Park WD18 8YA England to Office 1.09C St Mary's Court the Broadway Amersham Bucks HP7 0UT on 2021-05-26
dot icon08/04/2021
Change of details for Mr Pawan Kumar as a person with significant control on 2021-04-01
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon19/03/2020
Registered office address changed from Building 2 1st Floor Watford Croxley Business Park WD18 8YA England to Office 1.05 Building 2 1st Floor Watford Croxley Business Park WD18 8YA on 2020-03-19
dot icon18/03/2020
Registered office address changed from 19 Eastcote Road Pinner Harrow HA5 1EA England to Building 2 1st Floor Watford Croxley Business Park WD18 8YA on 2020-03-18
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Director's details changed for Mr Manoj Mann on 2019-01-29
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon11/02/2019
Appointment of Mr Manoj Mann as a director on 2019-01-29
dot icon18/09/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Change of details for Mrs Archana Mann as a person with significant control on 2017-03-25
dot icon05/09/2017
Change of details for Mr Pawan Kumar as a person with significant control on 2017-03-25
dot icon29/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon26/03/2017
Director's details changed for Mrs Archana Mann on 2017-03-25
dot icon27/02/2017
Director's details changed for Mr Pawan Kumar on 2017-02-27
dot icon13/02/2017
Registered office address changed from 49a Meadow Road Pinner Middlesex HA5 1ED England to 19 Eastcote Road Pinner Harrow HA5 1EA on 2017-02-13
dot icon22/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon12/12/2015
Director's details changed for Mr Pawan Kumar on 2015-12-12
dot icon12/12/2015
Director's details changed for Mrs Archana Mann on 2015-12-12
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Appointment of Mr Pawan Kumar as a director on 2015-08-03
dot icon15/05/2015
Registered office address changed from Flat 406 Latitude Court 3 Albert Basin Way London E16 2QP to 49a Meadow Road Pinner Middlesex HA5 1ED on 2015-05-15
dot icon04/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon04/04/2015
Termination of appointment of Mona Ahlawat as a director on 2015-04-03
dot icon03/04/2015
Termination of appointment of Mona Ahlawat as a director on 2015-04-03
dot icon17/03/2015
Appointment of Mrs Archana Mann as a director on 2015-03-17
dot icon29/01/2015
Termination of appointment of Archana Mann as a director on 2015-01-28
dot icon29/01/2015
Appointment of Mrs Mona Ahlawat as a director on 2015-01-29
dot icon31/07/2014
Registered office address changed from Suite 202 Churchill House 1 London Road Slough SL3 7FJ England to Flat 406 Latitude Court 3 Albert Basin Way London E16 2QP on 2014-07-31
dot icon24/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
339.14K
-
0.00
493.02K
-
2022
10
796.53K
-
0.00
619.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Pawan
Director
03/08/2015 - Present
6
Mann, Manoj
Director
29/01/2019 - 04/09/2022
-
Mrs Archana Mann
Director
17/03/2015 - Present
2
Mrs Archana Mann
Director
24/03/2014 - 28/01/2015
2
Ahlawat, Mona
Director
29/01/2015 - 03/04/2015
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSBI CONSULTING LIMITED

BSBI CONSULTING LIMITED is an(a) Active company incorporated on 24/03/2014 with the registered office located at Cardinal Point, Park Road, Rickmansworth WD3 1RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSBI CONSULTING LIMITED?

toggle

BSBI CONSULTING LIMITED is currently Active. It was registered on 24/03/2014 .

Where is BSBI CONSULTING LIMITED located?

toggle

BSBI CONSULTING LIMITED is registered at Cardinal Point, Park Road, Rickmansworth WD3 1RE.

What does BSBI CONSULTING LIMITED do?

toggle

BSBI CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BSBI CONSULTING LIMITED?

toggle

The latest filing was on 16/12/2025: Unaudited abridged accounts made up to 2025-03-31.