BUSINESS MARKETING ONLINE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS MARKETING ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06583853

Incorporation date

02/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Mill Lane, Weston, Hitchin SG4 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2008)
dot icon21/04/2026
Change of details for Mr Christpoher Michael Rand as a person with significant control on 2024-02-24
dot icon21/04/2026
Change of details for Mr Christpoher Michael Rand as a person with significant control on 2024-02-29
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon04/08/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon08/05/2025
Director's details changed for Mr Christopher Michael Rand on 2025-05-01
dot icon28/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon25/04/2024
Micro company accounts made up to 2024-03-31
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Director's details changed for Mr Michael William Willis on 2023-05-25
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon18/07/2022
Micro company accounts made up to 2022-03-31
dot icon01/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon24/10/2020
Registered office address changed from C/O Aston's Accountants 19-21 Manor Road Caddington Luton Bedfordshire LU1 4EE to 3 Mill Lane Weston Hitchin SG4 7AJ on 2020-10-24
dot icon07/05/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Notification of Christpoher Michael Rand as a person with significant control on 2016-04-06
dot icon13/06/2019
Cessation of Christopher Michael Rand as a person with significant control on 2016-04-07
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon07/08/2018
Micro company accounts made up to 2018-03-31
dot icon28/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon18/09/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon24/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon12/05/2016
Secretary's details changed for Mr Michael William Willis on 2016-05-01
dot icon12/05/2016
Director's details changed for Mr Michael William Willis on 2016-05-01
dot icon12/05/2016
Director's details changed for Christopher Rand on 2016-05-01
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Registered office address changed from 18 Amor Way Letchworth SG6 1ZA on 2013-07-15
dot icon03/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon14/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon10/05/2010
Director's details changed for Christopher Rand on 2010-05-02
dot icon29/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/12/2009
Previous accounting period shortened from 2009-05-31 to 2009-03-31
dot icon06/05/2009
Return made up to 02/05/09; full list of members
dot icon12/11/2008
Director appointed christopher rand
dot icon02/05/2008
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
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
7
-
-
0.00
-
-
2023
4
-
-
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
Willis, Michael William
Director
02/05/2008 - Present
13
Rand, Christopher Michael
Director
25/10/2008 - Present
1
Bragg, Paul Lyndon, Dr
Director
02/05/2008 - Present
6

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 MARKETING ONLINE LIMITED

BUSINESS MARKETING ONLINE LIMITED is an(a) Active company incorporated on 02/05/2008 with the registered office located at 3 Mill Lane, Weston, Hitchin SG4 7AJ. There are currently 3 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 MARKETING ONLINE LIMITED?

toggle

BUSINESS MARKETING ONLINE LIMITED is currently Active. It was registered on 02/05/2008 .

Where is BUSINESS MARKETING ONLINE LIMITED located?

toggle

BUSINESS MARKETING ONLINE LIMITED is registered at 3 Mill Lane, Weston, Hitchin SG4 7AJ.

What does BUSINESS MARKETING ONLINE LIMITED do?

toggle

BUSINESS MARKETING ONLINE LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for BUSINESS MARKETING ONLINE LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Christpoher Michael Rand as a person with significant control on 2024-02-24.