BUSINESS CONTINUUM LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CONTINUUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06116220

Incorporation date

19/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Market Place, Kingston Upon Thames KT1 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon18/11/2024
Application to strike the company off the register
dot icon01/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/09/2023
Cessation of Paul Gandar as a person with significant control on 2023-09-21
dot icon21/09/2023
Termination of appointment of Paul Gandar as a director on 2023-09-21
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon03/10/2022
Registered office address changed from Unit 12, Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF to 20 Market Place Kingston upon Thames KT1 1JP on 2022-10-03
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon17/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Paul Gandar on 2014-10-31
dot icon17/02/2015
Director's details changed for Mr Phillip Frank Mitchell on 2014-10-31
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Matthew Rose as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Alexander White as a director
dot icon09/05/2011
Termination of appointment of Alexander White as a secretary
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon04/03/2010
Director's details changed for Alex White on 2009-10-01
dot icon16/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/04/2009
Return made up to 19/02/09; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/02/2008
Return made up to 19/02/08; full list of members
dot icon22/11/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon31/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Director resigned
dot icon19/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandar, Paul
Director
19/02/2007 - 21/09/2023
10
Rose, Matthew
Director
19/02/2007 - 17/01/2014
5
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
19/02/2007 - 19/02/2007
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
19/02/2007 - 19/02/2007
5153
Mitchell, Phillip Frank
Director
19/02/2007 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS CONTINUUM LIMITED

BUSINESS CONTINUUM LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 20 Market Place, Kingston Upon Thames KT1 1JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CONTINUUM LIMITED?

toggle

BUSINESS CONTINUUM LIMITED is currently Active. It was registered on 19/02/2007 .

Where is BUSINESS CONTINUUM LIMITED located?

toggle

BUSINESS CONTINUUM LIMITED is registered at 20 Market Place, Kingston Upon Thames KT1 1JP.

What does BUSINESS CONTINUUM LIMITED do?

toggle

BUSINESS CONTINUUM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS CONTINUUM LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.