BUSINESS GROWTH CONSULTING NETWORK LLP

Register to unlock more data on OkredoRegister

BUSINESS GROWTH CONSULTING NETWORK LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC376153

Incorporation date

19/06/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2012)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Satisfaction of charge OC3761530001 in full
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon17/04/2025
Appointment of Blue Ocean Management Ltd as a member on 2025-03-28
dot icon17/04/2025
Termination of appointment of Susan Bell as a member on 2025-03-28
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon25/07/2024
Registered office address changed from 85 Portland Street First Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2024-07-25
dot icon25/07/2024
Member's details changed for Mrs Susan Bell on 2024-07-10
dot icon25/07/2024
Member's details changed for Mr Shaun Henry Richard Walsh on 2024-07-10
dot icon25/07/2024
Change of details for Mr Shaun Henry Richard Walsh as a person with significant control on 2024-07-10
dot icon27/05/2024
Member's details changed for Mr Shaun Henry Richard Walsh on 2024-05-07
dot icon27/05/2024
Change of details for Mr Shaun Henry Richard Walsh as a person with significant control on 2024-05-07
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Change of details for Mr Shaun Henry Richard Walsh as a person with significant control on 2023-11-27
dot icon28/11/2023
Member's details changed for Mr Shaun Henry Richard Walsh on 2023-11-27
dot icon28/11/2023
Registered office address changed from Castle Cavendish Enterprise Centre 63-67 st Peter's Street Nottingham Nottinghamshire NG7 3EN England to 85 Portland Street First Floor London W1W 7LT on 2023-11-28
dot icon28/11/2023
Member's details changed for Mrs Susan Bell on 2023-11-27
dot icon20/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon20/06/2023
Registration of charge OC3761530001, created on 2023-06-12
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon19/07/2021
Member's details changed for Mr Shaun Henry Richard Walsh on 2021-07-01
dot icon19/07/2021
Registered office address changed from Castle Cavendish Enterprise Centre 63-67 st Peter's Street NG7 3EN Nottingham 0115 9480115 NG7 3EN England to Castle Cavendish Enterprise Centre 63-67 st Peter's Street Nottingham Nottinghamshire NG7 3EN on 2021-07-19
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Member's details changed for Mr Shaun Henry Richard Walsh on 2018-08-20
dot icon20/08/2018
Change of details for Mr Shaun Henry Richard Walsh as a person with significant control on 2018-08-20
dot icon06/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Appointment of Mrs Susan Bell as a member on 2017-03-01
dot icon19/07/2017
Notification of Shaun Walsh as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon28/06/2017
Registered office address changed from Castle Cavendish Enterprise Centre 63-67 st. Peters Street Nottingham NG7 3EN England to Castle Cavendish Enterprise Centre 63-67 st Peter's Street NG7 3EN Nottingham 0115 9480115 NG7 3EN on 2017-06-28
dot icon03/05/2017
Registered office address changed from The Nottingham Cleantech Centre 63-67 st Peters Street Nottingham Nottinghamshire NG7 3EN United Kingdom to Castle Cavendish Enterprise Centre 63-67 st. Peters Street Nottingham NG7 3EN on 2017-05-03
dot icon02/02/2017
Member's details changed for Mr Shaun Henry Richard Walsh on 2017-02-02
dot icon02/02/2017
Registered office address changed from Nottingham Cleantech Centre 63-67 st Peters Street Nottingham Nottinghamshire NG7 3EN to The Nottingham Cleantech Centre 63-67 st Peters Street Nottingham Nottinghamshire NG7 3EN on 2017-02-02
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-20
dot icon16/05/2016
Termination of appointment of Karen Louise Reyburn as a member on 2016-03-31
dot icon17/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Member's details changed for Miss Karen Louise Reyburn on 2015-11-05
dot icon23/09/2015
Member's details changed for Miss Karen Louise Reyburn on 2015-09-23
dot icon29/06/2015
Annual return made up to 2015-06-19
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Termination of appointment of David Andrew Coghlan as a member on 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-19
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-19
dot icon20/06/2013
Member's details changed for Mr Shaun Henry Richard Walsh on 2013-06-20
dot icon20/06/2013
Member's details changed for Mr David Andrew Coghlan on 2013-06-20
dot icon20/06/2013
Member's details changed for Miss Karen Louise Reyburn on 2013-06-20
dot icon22/11/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-11-22
dot icon19/06/2012
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,849.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
41.69K
-
0.00
-
-
2023
0
24.99K
-
0.00
6.85K
-
2023
0
24.99K
-
0.00
6.85K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.85K £Ascended- *

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
Walsh, Shaun Henry Richard
LLP Designated Member
19/06/2012 - Present
5
BLUE OCEAN MANAGEMENT LTD
LLP Designated Member
28/03/2025 - Present
4
Bell, Susan
LLP Member
01/03/2017 - 28/03/2025
-

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+
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 GROWTH CONSULTING NETWORK LLP

BUSINESS GROWTH CONSULTING NETWORK LLP is an(a) Active company incorporated on 19/06/2012 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors 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 GROWTH CONSULTING NETWORK LLP?

toggle

BUSINESS GROWTH CONSULTING NETWORK LLP is currently Active. It was registered on 19/06/2012 .

Where is BUSINESS GROWTH CONSULTING NETWORK LLP located?

toggle

BUSINESS GROWTH CONSULTING NETWORK LLP is registered at 85 Great Portland Street, London W1W 7LT.

What is the latest filing for BUSINESS GROWTH CONSULTING NETWORK LLP?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.