BUSINESS TODAY LTD.

Register to unlock more data on OkredoRegister

BUSINESS TODAY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02759812

Incorporation date

28/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

11 Riverbank Laleham Road, Staines-Upon-Thames TW18 2QECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1992)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon06/08/2025
Application to strike the company off the register
dot icon05/07/2025
Micro company accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Confirmation statement made on 2022-10-22 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-10-22 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon03/03/2020
Cancellation of shares. Statement of capital on 2019-12-09
dot icon21/01/2020
Purchase of own shares.
dot icon04/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon08/10/2019
Registered office address changed from 11Riverbank Laleham Road Staines-upon-Thames Surrey TW18 2QE England to 11 Riverbank Laleham Road Staines-upon-Thames TW18 2QE on 2019-10-08
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/07/2019
Cessation of Walter Johann Hermann Rontsch as a person with significant control on 2019-07-21
dot icon21/07/2019
Termination of appointment of Walter Johann Hermann Rontsch as a director on 2019-07-21
dot icon31/10/2018
Registered office address changed from 30 Chandler Road Stoke Holy Cross Norwich Norfolk NR14 8RG to 11Riverbank Laleham Road Staines-upon-Thames Surrey TW18 2QE on 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Registered office address changed from First Floor Amelia House Brooke Industrial Park Norwich Road, Brooke Norwich Norfolk NR15 1HJ to 30 Chandler Road Stoke Holy Cross Norwich Norfolk NR14 8RG on 2015-08-04
dot icon27/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Change of share class name or designation
dot icon18/12/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon18/12/2013
Director's details changed for Walter Johann Hermann Rontsch on 2013-03-15
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Appointment of Mr Kevin Alan Belton as a director
dot icon17/06/2013
Registered office address changed from Unit 4 Lodge Farm Barns New Road Bawburgh Norwich Norfolk NR9 3LZ on 2013-06-17
dot icon01/02/2013
Cancellation of shares. Statement of capital on 2013-02-01
dot icon01/02/2013
Resolutions
dot icon01/02/2013
Purchase of own shares.
dot icon19/12/2012
Termination of appointment of Gordon Sheppeck as a secretary
dot icon19/12/2012
Termination of appointment of Gordon Sheppeck as a director
dot icon27/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Gordon Cousins as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon24/11/2011
Director's details changed for Peter Michael Herbert Knox on 2010-08-28
dot icon24/11/2011
Director's details changed for Walter Johann Hermann Rontsch on 2010-08-01
dot icon24/11/2011
Director's details changed for Mr Gordon Michael Sheppeck on 2011-10-28
dot icon24/11/2011
Secretary's details changed for Mr Gordon Michael Sheppeck on 2011-10-28
dot icon24/11/2011
Director's details changed for Gordon Frank Cousins on 2011-10-28
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon07/01/2010
Director's details changed for Walter Johann Hermann Rontsch on 2009-04-21
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2009
Director appointed peter michael herbert knox
dot icon08/12/2008
Return made up to 28/10/08; change of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 28/10/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 28/10/06; no change of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/04/2006
Registered office changed on 27/04/06 from: the coach house colney hall watton road norwich norfolk NR4 7TY
dot icon11/04/2006
Particulars of mortgage/charge
dot icon16/12/2005
Return made up to 28/10/05; change of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/03/2005
Registered office changed on 17/03/05 from: diss business centre dark lane diss norfolk IP21 4HD
dot icon24/11/2004
Return made up to 28/10/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon24/11/2003
Return made up to 28/10/03; no change of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/11/2002
Return made up to 28/10/02; no change of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/02/2002
Resolutions
dot icon21/11/2001
Return made up to 28/10/01; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/08/2001
Registered office changed on 15/08/01 from: rowan house 28 queens road hethersett norwich NR9 3DB
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned;director resigned
dot icon17/11/2000
Return made up to 28/10/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon12/07/2000
Particulars of contract relating to shares
dot icon12/07/2000
Ad 20/06/00--------- £ si 900@1=900 £ ic 100/1000
dot icon03/07/2000
Nc inc already adjusted 20/06/00
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon24/03/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon17/02/2000
New director appointed
dot icon26/11/1999
Return made up to 28/10/99; full list of members
dot icon26/11/1999
Secretary resigned
dot icon26/11/1999
New secretary appointed;new director appointed
dot icon25/11/1999
Ad 13/08/99--------- £ si 97@1=97 £ ic 3/100
dot icon18/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon11/11/1998
Return made up to 28/10/98; full list of members
dot icon15/09/1998
Accounts for a dormant company made up to 1997-10-31
dot icon24/12/1997
Return made up to 28/10/97; full list of members
dot icon29/08/1997
Accounts for a dormant company made up to 1996-10-26
dot icon20/11/1996
Return made up to 28/10/96; full list of members
dot icon03/09/1996
Accounts for a dormant company made up to 1995-10-28
dot icon27/11/1995
Return made up to 28/10/95; full list of members
dot icon08/08/1995
Accounts for a dormant company made up to 1994-10-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 28/10/94; no change of members
dot icon10/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon10/08/1994
Resolutions
dot icon28/10/1993
Return made up to 28/10/93; full list of members
dot icon28/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
52.31K
-
0.00
-
-
2022
3
49.60K
-
0.00
-
-
2022
3
49.60K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

49.60K £Descended-5.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cousins, Gordon Frank
Director
26/09/1999 - 01/03/2012
4
Rontsch, Walter Johann Hermann
Director
23/08/2004 - 21/07/2019
1
Knox, Peter Michael Herbert
Director
24/08/2009 - Present
2
Mr Kevin Alan Belton
Director
10/06/2013 - Present
4
Blakeman, Neil Alan
Director
26/09/1999 - 31/03/2001
3

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BUSINESS TODAY LTD.

BUSINESS TODAY LTD. is an(a) Dissolved company incorporated on 28/10/1992 with the registered office located at 11 Riverbank Laleham Road, Staines-Upon-Thames TW18 2QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS TODAY LTD.?

toggle

BUSINESS TODAY LTD. is currently Dissolved. It was registered on 28/10/1992 and dissolved on 04/11/2025.

Where is BUSINESS TODAY LTD. located?

toggle

BUSINESS TODAY LTD. is registered at 11 Riverbank Laleham Road, Staines-Upon-Thames TW18 2QE.

What does BUSINESS TODAY LTD. do?

toggle

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

How many employees does BUSINESS TODAY LTD. have?

toggle

BUSINESS TODAY LTD. had 3 employees in 2022.

What is the latest filing for BUSINESS TODAY LTD.?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.