BUSINESS TECHNOLOGY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS TECHNOLOGY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04227686

Incorporation date

04/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1625-1627 Parkway, Whiteley PO15 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2001)
dot icon01/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon14/06/2022
Change of details for Mr Denis Francis Felix Mclinden as a person with significant control on 2022-06-14
dot icon14/06/2022
Notification of Nicola Mclinden as a person with significant control on 2020-11-30
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon23/04/2021
Purchase of own shares.
dot icon21/01/2021
Appointment of Mrs Nicola Mclinden as a director on 2020-11-30
dot icon13/01/2021
Termination of appointment of Timothy Charles Carey as a secretary on 2020-11-30
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2020-11-30
dot icon12/01/2021
Cessation of Timothy Charles Carey as a person with significant control on 2020-11-30
dot icon12/01/2021
Change of details for Mr Denis Francis Felix Mclinden as a person with significant control on 2020-11-30
dot icon12/01/2021
Termination of appointment of Timothy Charles Carey as a director on 2020-11-30
dot icon11/01/2021
Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire SO53 2DR to 1625-1627 Parkway Whiteley PO15 7AH on 2021-01-11
dot icon11/01/2021
Resolutions
dot icon18/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/08/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon16/07/2019
Satisfaction of charge 1 in full
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon15/05/2018
Compulsory strike-off action has been discontinued
dot icon14/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/07/2016
Annual return made up to 2016-06-04
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/08/2010
Director's details changed for Denis Francis Felix Mclinden on 2010-06-30
dot icon05/08/2010
Director's details changed for Timothy Charles Carey on 2010-06-30
dot icon05/08/2010
Secretary's details changed for Timothy Charles Carey on 2010-06-30
dot icon03/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 04/06/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 04/06/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/01/2008
Secretary's particulars changed;director's particulars changed
dot icon09/09/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/07/2007
Return made up to 04/06/07; full list of members
dot icon15/06/2006
Return made up to 04/06/06; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon14/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/01/2006
Total exemption small company accounts made up to 2004-05-31
dot icon26/07/2005
Return made up to 04/06/05; full list of members
dot icon26/07/2005
Location of register of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon22/06/2004
Return made up to 04/06/04; full list of members
dot icon18/06/2004
Particulars of mortgage/charge
dot icon27/06/2003
Return made up to 04/06/03; full list of members
dot icon07/05/2003
Return made up to 04/06/02; full list of members
dot icon11/12/2002
Registered office changed on 11/12/02 from: 6 caradon place verwood dorset BH31 7PW
dot icon11/12/2002
Ad 01/05/02--------- £ si 97@1=97 £ ic 1/98
dot icon17/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon17/07/2002
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon16/05/2002
Director resigned
dot icon05/07/2001
New director appointed
dot icon12/06/2001
New secretary appointed;new director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Registered office changed on 12/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Director resigned
dot icon04/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

20
2023
change arrow icon+4.18 % *

* during past year

Cash in Bank

£273,137.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
106.24K
-
0.00
230.63K
-
2022
16
220.17K
-
0.00
262.18K
-
2023
20
224.28K
-
0.00
273.14K
-
2023
20
224.28K
-
0.00
273.14K
-

Employees

2023

Employees

20 Ascended25 % *

Net Assets(GBP)

224.28K £Ascended1.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.14K £Ascended4.18 % *

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
Walker, Joseph
Director
11/06/2001 - 09/04/2002
1
Mrs Nicola Mclinden
Director
30/11/2020 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/06/2001 - 04/06/2001
16011
London Law Services Limited
Nominee Director
04/06/2001 - 04/06/2001
15403
Mr Timothy Charles Carey
Director
04/06/2001 - 30/11/2020
15

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUSINESS TECHNOLOGY PARTNERS LIMITED

BUSINESS TECHNOLOGY PARTNERS LIMITED is an(a) Active company incorporated on 04/06/2001 with the registered office located at 1625-1627 Parkway, Whiteley PO15 7AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS TECHNOLOGY PARTNERS LIMITED?

toggle

BUSINESS TECHNOLOGY PARTNERS LIMITED is currently Active. It was registered on 04/06/2001 .

Where is BUSINESS TECHNOLOGY PARTNERS LIMITED located?

toggle

BUSINESS TECHNOLOGY PARTNERS LIMITED is registered at 1625-1627 Parkway, Whiteley PO15 7AH.

What does BUSINESS TECHNOLOGY PARTNERS LIMITED do?

toggle

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

How many employees does BUSINESS TECHNOLOGY PARTNERS LIMITED have?

toggle

BUSINESS TECHNOLOGY PARTNERS LIMITED had 20 employees in 2023.

What is the latest filing for BUSINESS TECHNOLOGY PARTNERS LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-05-31.