Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS PARTNERS LIMITED
Company Information for

BUSINESS PARTNERS LIMITED

1 COLDBATH SQUARE, OFFICE ONE, LONDON, EC1R 5HL,
Company Registration Number
03082772
Private Limited Company
Active

Company Overview

About Business Partners Ltd
BUSINESS PARTNERS LIMITED was founded on 1995-07-21 and has its registered office in London. The organisation's status is listed as "Active". Business Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSINESS PARTNERS LIMITED
 
Legal Registered Office
1 COLDBATH SQUARE
OFFICE ONE
LONDON
EC1R 5HL
Other companies in N21
 
Filing Information
Company Number 03082772
Company ID Number 03082772
Date formed 1995-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 13:19:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADJ BUSINESS SOLUTIONS LTD   BOLEITE LIMITED   KLSA TAXATION SERVICES LIMITED   MZ PARTNERS LIMITED   AUSRA ASSOCIATES ACCOUNTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUSINESS PARTNERS LIMITED
The following companies were found which have the same name as BUSINESS PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS PARTNERS LEEDS LTD 1 STATION CRESCENT ASHFORD MIDDLESEX TW15 3JJ Active Company formed on the 2010-11-01
BUSINESS PARTNERS (ACCOUNTANTS & BOOKKEEPERS) LTD POINT SOUTH PARK PLAZA HEATH HAYES CANNOCK WS12 2DB Active Company formed on the 2011-12-06
BUSINESS PARTNERS (CAMBRIDGE) LIMITED SATAGO COTTAGE 360A BRIGHTON ROAD 360A BRIGHTON ROAD CROYDON CR2 6AL Dissolved Company formed on the 1998-09-25
BUSINESS PARTNERS (CO SEC) LIMITED 27A LUBENHAM HILL MARKET HARBOROUGH MARKET HARBOROUGH LEICESTERSHIRE LE16 9DG Dissolved Company formed on the 1996-10-18
BUSINESS PARTNERS (LONDON) LIMITED 53 COLE GREEN LANE WELWYN GARDEN CITY HERTFORDSHIRE AL7 3PP Active Company formed on the 2011-07-20
BUSINESS PARTNERS (MH) LIMITED 27 LUBENHAM HILL MARKET HARBOROUGH LE16 9DG Active Company formed on the 2003-01-28
BUSINESS PARTNERS CONSULTANCY LIMITED 91 BOUNDARY ROAD CHATHAM KENT ME4 6UQ Active - Proposal to Strike off Company formed on the 2004-04-14
BUSINESS PARTNERS CONSULTING LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2012-01-25
BUSINESS PARTNERS FINANCIAL & MANAGEMENT SERVICES LIMITED MILTON HALL, ELY ROAD MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6WZ Active Company formed on the 2013-03-15
BUSINESS PARTNERS FOR SCHOOLS LTD BARCLAYS HOUSE GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB Dissolved Company formed on the 2011-01-11
BUSINESS PARTNERS INTERNATIONAL (PRIVATE) LIMITED DOROTHY OREEN SILVA (+ 1 OTHER) 15 SOUTH DRIVE SANDAL, WAKEFIELD WESTYORKSHIRE WF2 7ND Active Company formed on the 2002-07-20
BUSINESS PARTNERS INTERNATIONAL LIMITED 21 MARKET PLACE BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7AF Dissolved Company formed on the 2006-03-23
BUSINESS PARTNERS SOLUTION LIMITED 28 RAKEGATE CLOSE WOLVERHAMPTON WV10 6US Dissolved Company formed on the 2008-06-02
BUSINESS PARTNERSHIP (MANAGEMENT) LIMITED WINNINGTON HALL WINNINGTON NORTHWICH CW8 4DU Active Company formed on the 2002-06-12
BUSINESS PARTNERSHIP LIMITED MOULSDALE HOUSE 24 MILTON ROAD EAST EDINBURGH EH15 2PP Active Company formed on the 1985-07-26
BUSINESS PARTNERSHIP SERVICES LIMITED 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX Liquidation Company formed on the 2004-11-22
BUSINESS PARTNERSHIPS LIMITED 63 HIGH ROAD BUSHEY HEATH WATFORD HERTFORDSHIRE WD23 1EE Active Company formed on the 2008-10-17
BUSINESS PARTNERSHIP SOLUTIONS LIMITED 9 MCKINNON STREET DUNDEE UNITED KINGDOM DD3 6JN Dissolved Company formed on the 2014-11-10
BUSINESS PARTNERS FORMS & SYSTEMS, INC. 125 WOLF RD STE 205 ALBANY NY 12205 Active Company formed on the 1996-12-18
BUSINESS PARTNERS INCORPORATED ALEXANDER BROWN 641 GROOMS ROAD CLIFTON PARK NEW YORK 12065 Active Company formed on the 2012-02-06

Company Officers of BUSINESS PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES DELF
Company Secretary 1996-08-15
SIMON IAN BAIN
Director 1995-08-08
PETER ROGER COURTNEY
Director 2010-12-06
PETER JAMES DELF
Director 1995-08-04
MICHAEL ROY UNDERWOOD
Director 2014-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JAYNE BAIN
Director 1998-07-06 2008-02-29
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-07-21 1996-08-15
FIRST DIRECTORS LIMITED
Nominated Director 1995-07-21 1995-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES DELF SIMPLEXO LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Active
PETER JAMES DELF SIMPLEXO GROUP LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Active
PETER JAMES DELF TENDOTZERO LIMITED Company Secretary 1999-11-15 CURRENT 1999-11-15 Dissolved 2017-06-06
PETER JAMES DELF JEAN RHYS LTD Company Secretary 1996-04-12 CURRENT 1996-04-04 Active
SIMON IAN BAIN SEARCHYOURCLOUD LIMITED Director 2006-02-27 CURRENT 2006-01-05 Active - Proposal to Strike off
PETER ROGER COURTNEY SWALE MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
PETER JAMES DELF PRINCIPLE POWER (EUROPE) LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
PETER JAMES DELF CAPPED LTD Director 2010-11-05 CURRENT 2010-11-05 Dissolved 2016-02-23
PETER JAMES DELF SEARCHYOURCLOUD LIMITED Director 2008-12-17 CURRENT 2006-01-05 Active - Proposal to Strike off
PETER JAMES DELF TIA2 LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active - Proposal to Strike off
PETER JAMES DELF SIMPLEXO LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
PETER JAMES DELF SIMPLEXO GROUP LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
PETER JAMES DELF FINAVERA RENEWABLES OCEAN ENERGY (EUROPE) LIMITED Director 2005-04-22 CURRENT 2003-07-03 Dissolved 2016-01-26
PETER JAMES DELF TENDOTZERO LIMITED Director 1999-11-15 CURRENT 1999-11-15 Dissolved 2017-06-06
PETER JAMES DELF JEAN RHYS LTD Director 1996-04-12 CURRENT 1996-04-04 Active
PETER JAMES DELF GROVELANDS NOMINEES LIMITED Director 1994-11-09 CURRENT 1994-11-07 Active - Proposal to Strike off
PETER JAMES DELF CORPORATE MANAGEMENT SERVICES LIMITED Director 1994-11-09 CURRENT 1994-11-08 Active
MICHAEL ROY UNDERWOOD EPOINT EMBEDDED COMPUTING LIMITED Director 2015-09-25 CURRENT 2008-03-29 Liquidation
MICHAEL ROY UNDERWOOD IQUR LIMITED Director 2014-09-08 CURRENT 2003-02-13 Active
MICHAEL ROY UNDERWOOD INNOVATIVE PHYSICS LIMITED Director 2009-02-16 CURRENT 2008-10-28 Active
MICHAEL ROY UNDERWOOD LANGTON PLACE RESIDENTIAL LIMITED Director 2008-02-12 CURRENT 2007-11-27 Active
MICHAEL ROY UNDERWOOD BLUEMILE ADVISERS LIMITED Director 2005-10-05 CURRENT 2003-09-15 Dissolved 2017-10-10
MICHAEL ROY UNDERWOOD MARLOWS DIY & GARDEN CENTRE LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2017-05-16
MICHAEL ROY UNDERWOOD MARLOW PROPERTIES LIMITED Director 1991-05-23 CURRENT 1972-08-18 Dissolved 2017-05-16
MICHAEL ROY UNDERWOOD UNDERWOOD HOLDINGS LIMITED Director 1991-05-23 CURRENT 1973-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-12CESSATION OF PEARL UNDERWOOD AS A PERSON OF SIGNIFICANT CONTROL
2024-08-01CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-02-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-04-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-03-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08Director's details changed for Mr Mohsin Mehdi on 2022-01-27
2022-02-08CH01Director's details changed for Mr Mohsin Mehdi on 2022-01-27
2021-10-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21TM02Termination of appointment of Peter James Delf on 2021-09-21
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DELF
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL UNDERWOOD
2021-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON IAN BAIN
2021-03-12PSC05Change of details for Simplexo Group Limited as a person with significant control on 2021-01-01
2021-03-12CH01Director's details changed for Mr Simon Ian Bain on 2021-03-01
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 16 Park View London N21 1QX
2021-02-09AP01DIRECTOR APPOINTED MR MOHSIN MEHDI
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGER COURTNEY
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CH01Director's details changed for Mr Simon Ian Bain on 2020-12-01
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-01-27AP01DIRECTOR APPOINTED MR JOHN WALLACE CLARKE
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY UNDERWOOD
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-10-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 6735
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 6735
2015-08-27AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-27CH01Director's details changed for Mr Simon Ian Bain on 2015-01-05
2014-11-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 6735
2014-07-22AR0118/07/14 ANNUAL RETURN FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR MICHAEL ROY UNDERWOOD
2013-10-29MISCForm 122
2013-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0118/07/13 ANNUAL RETURN FULL LIST
2012-12-14CH01Director's details changed for Simon Ian Bain on 2012-12-01
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0118/07/12 ANNUAL RETURN FULL LIST
2012-07-18CH01Director's details changed for Simon Ian Bain on 2012-07-01
2011-08-09AR0121/07/11 ANNUAL RETURN FULL LIST
2011-08-09CH01Director's details changed for Simon Ian Bain on 2011-02-02
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-13AP01DIRECTOR APPOINTED MR PETER ROGER COURTNEY
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-18AR0121/07/10 FULL LIST
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-28363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-22225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-08-07363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BAIN / 01/04/2008
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH BAIN
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 14 BALMORAL AVENUE BEDFORD MK40 2PT
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363sRETURN MADE UP TO 21/07/04; CHANGE OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 21/07/03; NO CHANGE OF MEMBERS
2003-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-13363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-0788(2)RAD 28/08/01--------- £ SI 5000@.01=50 £ IC 4435/4485
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-20363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-06-15123£ NC 10000/250000 22/09/00
2001-06-15363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-06-15RES04NC INC ALREADY ADJUSTED 22/09/00
2001-06-1588(2)RAD 02/03/01--------- £ SI 2500@.01
2001-06-1588(2)RAD 04/09/00--------- £ SI 1250@1
2001-06-1588(2)RAD 26/11/00--------- £ SI 16000@.01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-18395PARTICULARS OF MORTGAGE/CHARGE
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-27363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1998-12-16225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-06363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-09-08288aNEW DIRECTOR APPOINTED
1998-05-29287REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 47 ORCHARD SQUARE WORMLEY HERTFORDSHIRE EN10 6JA
1997-08-26363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-23287REGISTERED OFFICE CHANGED ON 23/05/97 FROM: LEE VALLEY TECHNOPARK ASHLEY ROAD TOTTENHAM LONDON N17 9LN
1996-09-18288SECRETARY RESIGNED
1996-09-18363sRETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS
1996-09-18ORES04£ NC 1000/10000 15/07/
1996-09-18288DIRECTOR'S PARTICULARS CHANGED
1996-09-18288NEW SECRETARY APPOINTED
1996-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BUSINESS PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-15 Satisfied HSBC BANK PLC
SINGLE DEBENTURE 1996-02-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS PARTNERS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BUSINESS PARTNERS LIMITED

BUSINESS PARTNERS LIMITED has registered 1 patents

GB2458309 ,

Domain Names
We do not have the domain name information for BUSINESS PARTNERS LIMITED
Trademarks
We have not found any records of BUSINESS PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BUSINESS PARTNERS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.