BUSINESS COMPARISON GROUP LIMITED

Register to unlock more data on OkredoRegister

BUSINESS COMPARISON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12977321

Incorporation date

27/10/2020

Size

Dormant

Contacts

Registered address

Registered address

Steam Mill Business Centre 1st Floor, Suites A F And G, Steam Mill Street, Chester, Cheshire CH3 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2020)
dot icon17/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon16/07/2025
Appointment of Mr Daniel Lee Teutsch as a director on 2025-03-03
dot icon23/06/2025
Termination of appointment of Andrew James Botha as a director on 2025-05-21
dot icon30/05/2025
Change of details for Bionic Services Group Limited as a person with significant control on 2025-05-29
dot icon25/02/2025
Appointment of Mr Andrew Botha as a director on 2024-10-07
dot icon11/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon18/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/06/2023
Registered office address changed from Century House Old Mill Place Tattenhall Chester CH3 9RJ England to Steam Mill Business Centre 1st Floor, Suites a F and G Steam Mill Street Chester Cheshire CH3 5AN on 2023-06-21
dot icon09/06/2023
Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25
dot icon22/03/2023
Satisfaction of charge 129773210001 in full
dot icon15/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon31/12/2021
Registration of charge 129773210001, created on 2021-12-23
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon12/08/2021
Change of share class name or designation
dot icon12/08/2021
Resolutions
dot icon12/08/2021
Memorandum and Articles of Association
dot icon25/07/2021
Notification of Bionic Services Group Limited as a person with significant control on 2021-05-14
dot icon25/07/2021
Cessation of Clare Tarry as a person with significant control on 2021-05-14
dot icon25/07/2021
Cessation of Gary Solomon as a person with significant control on 2021-05-14
dot icon25/07/2021
Cessation of Timothy Charles Graves Moss as a person with significant control on 2021-05-14
dot icon15/07/2021
Registered office address changed from 4th Floor the Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom to Century House Old Mill Place Tattenhall Chester CH3 9RJ on 2021-07-15
dot icon06/07/2021
Termination of appointment of Timothy Charles Graves Moss as a director on 2021-05-14
dot icon01/07/2021
Previous accounting period shortened from 2021-10-31 to 2021-03-31
dot icon01/07/2021
Registered office address changed from Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN United Kingdom to 4th Floor the Minster Building 21 Mincing Lane London EC3R 7AG on 2021-07-01
dot icon01/07/2021
Appointment of Mr Paul John Galligan as a director on 2021-05-14
dot icon01/07/2021
Appointment of Thomas Crockford as a director on 2021-05-14
dot icon25/05/2021
Change of share class name or designation
dot icon07/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Change of share class name or designation
dot icon06/04/2021
Resolutions
dot icon09/03/2021
Notification of Gary Solomon as a person with significant control on 2021-02-02
dot icon09/03/2021
Notification of Clare Tarry as a person with significant control on 2021-02-02
dot icon09/03/2021
Change of details for Mr Timothy Charles Graves Moss as a person with significant control on 2021-02-02
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Change of share class name or designation
dot icon27/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botha, Andrew
Director
07/10/2024 - 21/05/2025
16
Teutsch, Daniel Lee
Director
03/03/2025 - Present
23
Crockford, Thomas Leslie
Director
14/05/2021 - 25/05/2023
54
Galligan, Paul John
Director
14/05/2021 - Present
29

Persons with Significant Control

4
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 COMPARISON GROUP LIMITED

BUSINESS COMPARISON GROUP LIMITED is an(a) Active company incorporated on 27/10/2020 with the registered office located at Steam Mill Business Centre 1st Floor, Suites A F And G, Steam Mill Street, Chester, Cheshire CH3 5AN. 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 BUSINESS COMPARISON GROUP LIMITED?

toggle

BUSINESS COMPARISON GROUP LIMITED is currently Active. It was registered on 27/10/2020 .

Where is BUSINESS COMPARISON GROUP LIMITED located?

toggle

BUSINESS COMPARISON GROUP LIMITED is registered at Steam Mill Business Centre 1st Floor, Suites A F And G, Steam Mill Street, Chester, Cheshire CH3 5AN.

What does BUSINESS COMPARISON GROUP LIMITED do?

toggle

BUSINESS COMPARISON GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUSINESS COMPARISON GROUP LIMITED?

toggle

The latest filing was on 17/10/2025: Accounts for a dormant company made up to 2025-03-31.