BUSINESS DEVELOPMENT HOUSE NORWAY LTD

Register to unlock more data on OkredoRegister

BUSINESS DEVELOPMENT HOUSE NORWAY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09832359

Incorporation date

20/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sccs Wilsons Park, Monsall Road, Manchester, Greater Manchester M40 8WNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2015)
dot icon26/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon17/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-10-31
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/03/2024
Registered office address changed from Wilsons Park C/O Mas Monsall Road Manchester Greater Manchester M40 8WN England to C/O Sccs Wilsons Park Monsall Road Manchester Greater Manchester M40 8WN on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/04/2023
Confirmation statement made on 2023-02-20 with updates
dot icon07/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon23/09/2021
Registered office address changed from Cariocca Business Park Sawley Road, Manchester M40 8BB United Kingdom to Wilsons Park C/O Mas Monsall Road Manchester Greater Manchester M40 8WN on 2021-09-23
dot icon03/04/2021
Micro company accounts made up to 2020-10-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon12/11/2020
Registered office address changed from Eac/ 67 Wingate Square London SW4 0AF United Kingdom to Cariocca Business Park Sawley Road, Manchester M40 8BB on 2020-11-12
dot icon23/08/2020
Secretary's details changed for Stanley Carter Secretaries Limited on 2020-08-21
dot icon15/03/2020
Micro company accounts made up to 2019-10-31
dot icon01/12/2019
Director's details changed for Mr Carl Konow Riber-Mohn on 2019-11-22
dot icon01/12/2019
Notification of Carl Konow Riber-Mohn as a person with significant control on 2019-11-22
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon01/12/2019
Cessation of Bijan Mohebbi as a person with significant control on 2019-11-22
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon27/11/2019
Appointment of Stanley Carter Secretaries Limited as a secretary on 2019-11-22
dot icon27/11/2019
Termination of appointment of Bijan Mohebbi as a director on 2019-11-22
dot icon22/10/2019
Registered office address changed from Cariocca Business Park Sawley Road, Manchester M40 8BB United Kingdom to Eac/ 67 Wingate Square London SW4 0AF on 2019-10-22
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon02/07/2019
Registered office address changed from Suite 43 1 Empire Mews H.W.S. London SW16 2BF England to Cariocca Business Park Sawley Road, Manchester M40 8BB on 2019-07-02
dot icon27/06/2019
Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 43 1 Empire Mews H.W.S. London SW16 2BF on 2019-06-27
dot icon27/06/2019
Director's details changed for Mr Carl Konow Riber-Mohn on 2019-06-27
dot icon27/06/2019
Director's details changed for Mr Bijan Mohebbi on 2019-06-27
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon27/05/2017
Micro company accounts made up to 2016-10-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/03/2017
Appointment of Mr Carl Konow Riber-Mohn as a director on 2017-03-13
dot icon07/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon20/10/2015
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
31/10/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
515.00
-
0.00
-
-
2022
0
2.92K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riber-Mohn, Carl Konow
Director
13/03/2017 - Present
1
Mr Bijan Mohebbi
Director
20/10/2015 - 22/11/2019
8
STANLEY CARTER SECRETARIES LTD
Corporate Secretary
22/11/2019 - Present
16

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 DEVELOPMENT HOUSE NORWAY LTD

BUSINESS DEVELOPMENT HOUSE NORWAY LTD is an(a) Active company incorporated on 20/10/2015 with the registered office located at C/O Sccs Wilsons Park, Monsall Road, Manchester, Greater Manchester M40 8WN. 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 DEVELOPMENT HOUSE NORWAY LTD?

toggle

BUSINESS DEVELOPMENT HOUSE NORWAY LTD is currently Active. It was registered on 20/10/2015 .

Where is BUSINESS DEVELOPMENT HOUSE NORWAY LTD located?

toggle

BUSINESS DEVELOPMENT HOUSE NORWAY LTD is registered at C/O Sccs Wilsons Park, Monsall Road, Manchester, Greater Manchester M40 8WN.

What does BUSINESS DEVELOPMENT HOUSE NORWAY LTD do?

toggle

BUSINESS DEVELOPMENT HOUSE NORWAY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS DEVELOPMENT HOUSE NORWAY LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-20 with no updates.