Company Information for BUSINESS LAUNCH LIMITED
15 CHISWICK AVENUE, MILDENHALL, BURY ST. EDMUNDS, IP28 7AY,
|
Company Registration Number
04574497
Private Limited Company
Active |
Company Name | |
---|---|
BUSINESS LAUNCH LIMITED | |
Legal Registered Office | |
15 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS IP28 7AY Other companies in CB2 | |
Company Number | 04574497 | |
---|---|---|
Company ID Number | 04574497 | |
Date formed | 2002-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB976373180 |
Last Datalog update: | 2023-11-06 14:53:54 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUSINESS LAUNCH TEAM LTD | DOWNSVIEW HOUSE 141 - 143 STATION ROAD EAST OXTED SURREY RH8 0QE | Active | Company formed on the 2006-08-09 | |
BUSINESS LAUNCHPAD LIMITED | TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD TOOTING LONDON SW17 9SH | Active | Company formed on the 1987-03-13 | |
BUSINESS LAUNCHER LTD | 22 DENMARK WAY OLDHAM LANCASHIRE UNITED KINGDOM OL9 6SD | Dissolved | Company formed on the 2014-09-25 | |
BUSINESS LAUNCH CENTRE LTD | ANSTY PARK PILOT WAY ANSTY COVENTRY WEST MIDLANDS CV7 9JU | Active | Company formed on the 2014-09-04 | |
BUSINESS LAUNCH LLC | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | Dissolved | Company formed on the 2016-04-18 | |
BUSINESS LAUNCH LLC | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2010-07-21 | |
BUSINESS LAUNCHPAD PTY LTD | VIC 3125 | Dissolved | Company formed on the 2009-03-24 | |
BUSINESS LAUNCHBOARD LLC | 104 SW 11TH AVENUE DELRAY BEACH FL 33444 | Inactive | Company formed on the 2015-12-01 | |
BUSINESS LAUNCH PAD, INC. | 1300 W SAM HOUSTON PKWY S STE 100 HOUSTON TX 77042 | Forfeited | Company formed on the 2018-11-13 | |
Business Launchers Blau Finland Oy | Active | Company formed on the 2010-11-02 | ||
BUSINESS LAUNCHERS INC | Delaware | Unknown | ||
BUSINESS LAUNCH NETWORK INCORPORATED | California | Unknown | ||
BUSINESS LAUNCHER GROUP INCORPORATED | Michigan | UNKNOWN | ||
BUSINESS LAUNCH LLC. | 9508 DIANA DR KILLEEN TX 76542 | Forfeited | Company formed on the 2021-06-10 | |
BUSINESS LAUNCHPAD ACADEMY LTD | SILVER BIRCH BARN GREAT CHILTON FERRYHILL DL17 0JY | Active - Proposal to Strike off | Company formed on the 2023-02-06 |
Officer | Role | Date Appointed |
---|---|---|
LIAM PATRICK O'SHEA |
||
MICHAEL O`SHEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM BRIAN WILSON |
Company Secretary | ||
LYDIA KAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Register inspection address changed to Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG | ||
Register inspection address changed to Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG | ||
Registers moved to registered inspection location of Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG | ||
Registers moved to registered inspection location of Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG United Kingdom | |
REGISTERED OFFICE CHANGED ON 15/08/22 FROM , 3 Morleys Place, Sawston, Cambridge, Cambridgeshire, CB22 3TG, United Kingdom | ||
REGISTERED OFFICE CHANGED ON 15/08/22 FROM , 3 Morleys Place, Sawston, Cambridge, Cambridgeshire, CB22 3TG, United Kingdom | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 20/12/21 FROM 3 Morleys Place Sawston Cambridge Cambridgeshire CB2 4TG | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM 3 Morleys Place Sawston Cambridge Cambridgeshire CB2 4TG | |
REGISTERED OFFICE CHANGED ON 20/12/21 FROM , 3 Morleys Place, Sawston, Cambridge, Cambridgeshire, CB2 4TG | ||
REGISTERED OFFICE CHANGED ON 20/12/21 FROM , 3 Morleys Place, Sawston, Cambridge, Cambridgeshire, CB2 4TG | ||
CH01 | Director's details changed for Mr Michael O'shea on 2021-10-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael O'shea on 2021-10-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES | |
RES10 | Resolutions passed:
| |
PSC04 | Change of details for Mr Michael O'shea as a person with significant control on 2018-01-23 | |
SH01 | 23/01/18 STATEMENT OF CAPITAL GBP 24 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 22 | |
SH01 | 10/03/16 STATEMENT OF CAPITAL GBP 22 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 12 | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 11 | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 10 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LIAM PATRICK O'SHEA | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O`SHEA / 20/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM WILSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O`SHEA / 23/07/2009 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 21 GRAND UNION CENTRE WEST ROW LONDON W10 5AS | |
Registered office changed on 05/04/05 from:\21 grand union centre, west row, london, W10 5AS | ||
Registered office changed on 05/04/05 from:\21 grand union centre, west row, london, W10 5AS | ||
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
88(2)R | AD 03/12/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due After One Year | 2011-12-31 | £ 42,978 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 305,684 |
Creditors Due Within One Year | 2012-12-31 | £ 110,544 |
Creditors Due Within One Year | 2012-12-31 | £ 110,544 |
Creditors Due Within One Year | 2011-12-31 | £ 29,643 |
Creditors and other liabilities
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 LAUNCH LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 373,178 |
Cash Bank In Hand | 2012-12-31 | £ 95,207 |
Cash Bank In Hand | 2012-12-31 | £ 95,207 |
Cash Bank In Hand | 2011-12-31 | £ 46,732 |
Current Assets | 2013-12-31 | £ 390,389 |
Current Assets | 2012-12-31 | £ 109,895 |
Current Assets | 2012-12-31 | £ 109,895 |
Current Assets | 2011-12-31 | £ 81,571 |
Debtors | 2013-12-31 | £ 5,800 |
Debtors | 2012-12-31 | £ 2,576 |
Debtors | 2012-12-31 | £ 2,576 |
Fixed Assets | 2013-12-31 | £ 20,346 |
Fixed Assets | 2012-12-31 | £ 26,078 |
Fixed Assets | 2012-12-31 | £ 26,078 |
Fixed Assets | 2011-12-31 | £ 3,317 |
Shareholder Funds | 2013-12-31 | £ 105,051 |
Shareholder Funds | 2012-12-31 | £ 25,429 |
Shareholder Funds | 2012-12-31 | £ 25,429 |
Shareholder Funds | 2011-12-31 | £ 12,267 |
Stocks Inventory | 2013-12-31 | £ 11,411 |
Stocks Inventory | 2012-12-31 | £ 12,112 |
Stocks Inventory | 2012-12-31 | £ 12,112 |
Stocks Inventory | 2011-12-31 | £ 34,140 |
Tangible Fixed Assets | 2013-12-31 | £ 12,592 |
Tangible Fixed Assets | 2012-12-31 | £ 10,971 |
Tangible Fixed Assets | 2012-12-31 | £ 25,478 |
Tangible Fixed Assets | 2011-12-31 | £ 2,617 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BUSINESS LAUNCH LIMITED are:
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
NBS ENTERPRISES LIMITED | £ 48,525 |
LAZERPOINT LTD | £ 48,175 |
BENTHAM LIMITED | £ 30,437 |
TICKETMASTER UK LIMITED | £ 22,471 |
WAREHOUSE EXPRESS LIMITED | £ 18,953 |
EQUIP4WORK LTD | £ 18,638 |
PRIMARY TEACHING SERVICES LIMITED | £ 17,753 |
SPACE KRAFT LIMITED | £ 17,496 |
BE RETAIL LIMITED | £ 17,313 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
ESPO LTD | £ 9,466,759 |
ORDNANCE SURVEY LEISURE LIMITED | £ 5,684,431 |
LANGLEY HOUSE LIMITED | £ 3,445,514 |
NBS ENTERPRISES LIMITED | £ 1,407,395 |
FINDEL EDUCATION LIMITED | £ 1,396,886 |
KALEIDOSCOPE LIMITED | £ 1,300,857 |
HORTON TRADING LIMITED | £ 970,174 |
ARDEN DIRECT MARKETING LIMITED | £ 896,462 |
STEP BY STEP LIMITED | £ 855,209 |
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE | £ 776,172 |
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. |