BUSINESS EFFICIENCY LIMITED

Register to unlock more data on OkredoRegister

BUSINESS EFFICIENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05881314

Incorporation date

19/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Huntingdon Road, Southend-On-Sea SS1 2XWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2006)
dot icon23/02/2026
Registered office address changed from 80 Rutland Avenue Southend-on-Sea SS1 2XN England to 47 Huntingdon Road Southend-on-Sea SS1 2XW on 2026-02-23
dot icon07/08/2025
Total exemption full accounts made up to 2025-07-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon08/06/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon14/06/2021
Change of details for Mr Philip Raymond Swain as a person with significant control on 2019-08-20
dot icon07/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/09/2019
Registered office address changed from 40 Dungannon Chase Southend-on-Sea Essex SS1 3NJ to 80 Rutland Avenue Southend-on-Sea SS1 2XN on 2019-09-27
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon29/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon23/11/2016
Confirmation statement made on 2016-07-19 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-07-31
dot icon14/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon23/07/2015
Amended total exemption full accounts made up to 2014-07-31
dot icon20/07/2015
Annual return made up to 2014-07-19 with full list of shareholders
dot icon01/06/2015
Director's details changed for Philip Raymond Swain on 2014-11-15
dot icon28/05/2015
Registered office address changed from 8 Robin Crescent Beckton London Greater London E6 5XA to 40 Dungannon Chase Southend-on-Sea Essex SS1 3NJ on 2015-05-28
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon09/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon16/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/04/2012
Annual return made up to 2011-07-19 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon10/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon09/09/2010
Director's details changed for Philip Raymond Swain on 2010-07-07
dot icon19/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon18/08/2009
Return made up to 19/07/09; full list of members
dot icon23/06/2009
Resolutions
dot icon17/06/2009
Resolutions
dot icon03/06/2009
Conso
dot icon03/06/2009
Appointment terminate, secretary tracey ferriello logged form
dot icon26/05/2009
Appointment terminated secretary tracey ferriello
dot icon04/12/2008
Return made up to 19/07/08; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon29/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon15/02/2008
Return made up to 19/07/07; full list of members
dot icon08/08/2006
Secretary's particulars changed
dot icon19/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
0.00
-
2021
0
200.00
-
0.00
0.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

200.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Raymond Swain
Director
19/07/2006 - Present
2
Ferriello, Tracey Anne
Secretary
19/07/2006 - 26/05/2009
-

Persons with Significant Control

1
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 EFFICIENCY LIMITED

BUSINESS EFFICIENCY LIMITED is an(a) Active company incorporated on 19/07/2006 with the registered office located at 47 Huntingdon Road, Southend-On-Sea SS1 2XW. 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 EFFICIENCY LIMITED?

toggle

BUSINESS EFFICIENCY LIMITED is currently Active. It was registered on 19/07/2006 .

Where is BUSINESS EFFICIENCY LIMITED located?

toggle

BUSINESS EFFICIENCY LIMITED is registered at 47 Huntingdon Road, Southend-On-Sea SS1 2XW.

What does BUSINESS EFFICIENCY LIMITED do?

toggle

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

What is the latest filing for BUSINESS EFFICIENCY LIMITED?

toggle

The latest filing was on 23/02/2026: Registered office address changed from 80 Rutland Avenue Southend-on-Sea SS1 2XN England to 47 Huntingdon Road Southend-on-Sea SS1 2XW on 2026-02-23.