BUSINESS BY TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

BUSINESS BY TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030275

Incorporation date

07/03/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1-2 Castle Lane, London SW1E 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1995)
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon15/05/2025
Termination of appointment of Andrew James Moffitt as a director on 2025-04-30
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/09/2024
Director's details changed for Mr Martin Oxley on 2024-09-03
dot icon21/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/05/2023
Director's details changed for Mr Andrew James Moffitt on 2023-05-10
dot icon26/04/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon29/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon29/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon26/08/2022
Termination of appointment of Darren Michael Pickering as a director on 2022-08-26
dot icon06/05/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon06/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon11/11/2021
Appointment of Mr Martin Oxley as a director on 2021-11-09
dot icon01/10/2021
Termination of appointment of Ken Coveney as a director on 2021-10-01
dot icon19/04/2021
Termination of appointment of James Ross Stephens as a director on 2021-04-16
dot icon14/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon09/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon25/11/2020
Appointment of Mr Andrew James Moffitt as a director on 2020-11-20
dot icon28/08/2020
Termination of appointment of Graham Dickson Orr as a director on 2020-08-26
dot icon19/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon19/03/2020
Cessation of Phillip Runciman as a person with significant control on 2019-11-01
dot icon19/03/2020
Notification of Business by Technology (Holdings) Ltd as a person with significant control on 2019-11-01
dot icon12/11/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon12/11/2019
Satisfaction of charge 030302750006 in full
dot icon08/11/2019
Termination of appointment of Philip Runciman as a director on 2019-11-01
dot icon08/11/2019
Termination of appointment of Michael James Catterall as a director on 2019-11-01
dot icon08/11/2019
Termination of appointment of Philip Runciman as a secretary on 2019-11-01
dot icon08/11/2019
Appointment of Mr Graham Dickson Orr as a director on 2019-11-01
dot icon08/11/2019
Appointment of Mr Darren Michael Pickering as a director on 2019-11-01
dot icon08/11/2019
Appointment of Mr Ken Coveney as a director on 2019-11-01
dot icon08/11/2019
Appointment of James Ross Stephens as a director on 2019-11-01
dot icon08/11/2019
Registered office address changed from Orchard House Binns Close Torrington Avenue Coventry West Midlands CV4 9TB to 1-2 Castle Lane London SW1E 6DR on 2019-11-08
dot icon06/11/2019
Accounts for a small company made up to 2019-04-30
dot icon27/06/2019
Statement of capital following an allotment of shares on 1996-01-16
dot icon11/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon18/02/2019
Resolutions
dot icon28/01/2019
Accounts for a small company made up to 2018-04-30
dot icon29/08/2018
Satisfaction of charge 030302750004 in full
dot icon29/08/2018
Satisfaction of charge 030302750005 in full
dot icon22/08/2018
Registration of charge 030302750006, created on 2018-08-17
dot icon01/08/2018
Appointment of Mr Michael James Catterall as a director on 2018-08-01
dot icon15/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon06/10/2016
Memorandum and Articles of Association
dot icon23/08/2016
Resolutions
dot icon14/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon28/04/2015
Appointment of Mr Philip Runciman as a secretary on 2014-08-18
dot icon20/01/2015
Satisfaction of charge 3 in full
dot icon29/12/2014
Registration of charge 030302750005, created on 2014-12-23
dot icon07/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/09/2014
Termination of appointment of Christopher Andrew Hutchings as a secretary on 2014-08-18
dot icon06/09/2014
Termination of appointment of Hayley Hutchings as a director on 2014-08-18
dot icon06/09/2014
Termination of appointment of Christopher Andrew Hutchings as a director on 2014-08-18
dot icon21/08/2014
Registration of charge 030302750004, created on 2014-08-18
dot icon31/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon22/04/2010
Director's details changed for Hayley Hutchings on 2010-03-07
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 07/03/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/04/2008
Return made up to 07/03/08; no change of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/03/2007
Return made up to 07/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/03/2006
Return made up to 07/03/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/11/2005
Particulars of mortgage/charge
dot icon19/10/2005
Registered office changed on 19/10/05 from: 5 portway close torrington avenue coventry CV4 9UY
dot icon04/04/2005
Return made up to 07/03/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/03/2004
Return made up to 07/03/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon07/06/2003
Director resigned
dot icon28/04/2003
Return made up to 07/03/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon14/03/2002
Return made up to 07/03/02; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/07/2001
Return made up to 07/03/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/03/2000
Return made up to 07/03/00; full list of members
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon14/10/1999
Accounts for a small company made up to 1999-04-30
dot icon30/03/1999
Return made up to 07/03/99; full list of members
dot icon30/03/1999
Secretary's particulars changed;director's particulars changed
dot icon30/03/1999
Director's particulars changed
dot icon30/03/1999
New director appointed
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon10/09/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 20/02/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-04-30
dot icon08/04/1997
Return made up to 07/03/97; no change of members
dot icon24/02/1997
Full accounts made up to 1996-04-30
dot icon15/10/1996
Return made up to 07/03/96; full list of members
dot icon04/06/1996
Registered office changed on 04/06/96 from: c/o jones sheppard & co 25A &25B nantwich road crewe cheshire CW2 6AF
dot icon06/03/1996
Accounting reference date extended from 31/03 to 30/04
dot icon20/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxley, Martin
Director
09/11/2021 - Present
34
Higgott, David James
Director
28/02/1999 - 30/05/2003
8
WATERLOW NOMINEES LIMITED
Nominee Director
06/03/1995 - 06/03/1995
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/03/1995 - 06/03/1995
38039
Runciman, Philip
Director
06/03/1995 - 31/10/2019
8

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 BUSINESS BY TECHNOLOGY GROUP LIMITED

BUSINESS BY TECHNOLOGY GROUP LIMITED is an(a) Active company incorporated on 07/03/1995 with the registered office located at 1-2 Castle Lane, London SW1E 6DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS BY TECHNOLOGY GROUP LIMITED?

toggle

BUSINESS BY TECHNOLOGY GROUP LIMITED is currently Active. It was registered on 07/03/1995 .

Where is BUSINESS BY TECHNOLOGY GROUP LIMITED located?

toggle

BUSINESS BY TECHNOLOGY GROUP LIMITED is registered at 1-2 Castle Lane, London SW1E 6DR.

What does BUSINESS BY TECHNOLOGY GROUP LIMITED do?

toggle

BUSINESS BY TECHNOLOGY GROUP LIMITED operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

What is the latest filing for BUSINESS BY TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 03/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.