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

BUSINESS FUNDAMENTALS LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
04823430
Private Limited Company
Liquidation

Company Overview

About Business Fundamentals Ltd
BUSINESS FUNDAMENTALS LIMITED was founded on 2003-07-07 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Business Fundamentals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BUSINESS FUNDAMENTALS LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in BS48
 
Filing Information
Company Number 04823430
Company ID Number 04823430
Date formed 2003-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-05-06 12:07:39
Primary Source:Companies House
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 FUNDAMENTALS LIMITED
The following companies were found which have the same name as BUSINESS FUNDAMENTALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS FUNDAMENTALS, INC. 6100 S.W. 47TH STREET MIAMI FL 33155 Inactive Company formed on the 1996-08-13
BUSINESS FUNDAMENTALS, INC. BUSINESS FUNDAMENTALS, INC. BRANDON FL 33511 Inactive Company formed on the 1999-03-17
BUSINESS FUNDAMENTALS LIMITED Unknown
BUSINESS FUNDAMENTALS LLC Georgia Unknown
BUSINESS FUNDAMENTALS IMPLEMENTATIONS INC Georgia Unknown
BUSINESS FUNDAMENTALS INCORPORATED California Unknown
BUSINESS FUNDAMENTALS IMPLEMENTATIONS INC Georgia Unknown
BUSINESS FUNDAMENTALS LLC Georgia Unknown
BUSINESS FUNDAMENTALS AND DEVELOPMENT CORPORATION 125 Adams street Albany Delmar NY 12054 Active Company formed on the 2021-09-13

Company Officers of BUSINESS FUNDAMENTALS LIMITED

Current Directors
Officer Role Date Appointed
ROZANITA LIGHT
Company Secretary 2003-07-07
PAUL ADRIAN LIGHT
Director 2003-07-07
ROZANITA LIGHT
Director 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADRIAN LIGHT FULBRIGHT WILLS LTD Director 2017-10-01 CURRENT 2017-07-31 Active
PAUL ADRIAN LIGHT ANA BELINO LIMITED Director 2017-03-27 CURRENT 2009-06-22 Active
PAUL ADRIAN LIGHT LIGHT HOLDINGS LTD Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
PAUL ADRIAN LIGHT MEAVE KENEFICK LTD Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2015-08-04
PAUL ADRIAN LIGHT DIVE MONKEYS LTD Director 2014-06-12 CURRENT 2004-03-22 Dissolved 2015-11-03
PAUL ADRIAN LIGHT DOCTOR P LTD Director 2014-05-30 CURRENT 2007-04-18 Dissolved 2014-09-30
PAUL ADRIAN LIGHT COSMOS TRADERS LTD Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2014-05-06
PAUL ADRIAN LIGHT NORD HEALTH LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2014-01-28
PAUL ADRIAN LIGHT LITE TAX LTD Director 2011-09-05 CURRENT 2011-09-05 Active
PAUL ADRIAN LIGHT ENVIROPLAX LTD Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2014-05-20
PAUL ADRIAN LIGHT TAX FUNDAMENTALS LTD Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2015-06-23
ROZANITA LIGHT LIGHT HOLDINGS LTD Director 2016-01-19 CURRENT 2016-01-19 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
2024-08-15Voluntary liquidation Statement of receipts and payments to 2024-08-09
2023-09-19Voluntary liquidation Statement of receipts and payments to 2023-08-09
2022-09-13Voluntary liquidation Statement of receipts and payments to 2022-08-09
2021-08-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-09
2020-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-09
2019-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-09
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Egale 1 80 st Albans Road Watford Herts WD17 1DL
2018-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-09
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM Office K Somerset Square Nailsea Bristol BS48 1RN England
2017-08-24LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-24LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM 18a Heath Road Nailsea Bristol BS48 1AD
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100002
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100002
2015-08-13AR0107/07/15 ANNUAL RETURN FULL LIST
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 048234300002
2015-02-01AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-01AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-27AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100002
2014-07-07AR0107/07/14 ANNUAL RETURN FULL LIST
2013-09-02AR0107/07/13 ANNUAL RETURN FULL LIST
2013-03-26RES13CO BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING SUBSCRIPTION FOR E SHARES 26/02/2013
2013-03-26RES01ADOPT ARTICLES 26/03/13
2013-03-26SH0126/02/13 STATEMENT OF CAPITAL GBP 100002
2013-03-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-24AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-08-09AR0107/07/12 ANNUAL RETURN FULL LIST
2012-03-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0107/07/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-19AR0107/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROZANITA LIGHT / 01/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-04-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-11-19363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2008-04-04AA30/06/07 TOTAL EXEMPTION SMALL
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-11363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-05363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BUSINESS FUNDAMENTALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-08-16
Appointmen2017-08-16
Meetings o2017-08-03
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS FUNDAMENTALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-09 Outstanding LITE TAX PENSION SCHEME
DEBENTURE 2005-07-05 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 22,502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 FUNDAMENTALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Current Assets 2011-07-01 £ 21,239
Debtors 2011-07-01 £ 20,239
Fixed Assets 2011-07-01 £ 1,691
Stocks Inventory 2011-07-01 £ 1,000
Tangible Fixed Assets 2011-07-01 £ 1,632

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUSINESS FUNDAMENTALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS FUNDAMENTALS LIMITED
Trademarks
We have not found any records of BUSINESS FUNDAMENTALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS FUNDAMENTALS 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 (69201 - Accounting and auditing activities) as BUSINESS FUNDAMENTALS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS FUNDAMENTALS 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBUSINESS FUNDAMENTALS LIMITEDEvent Date2017-08-10
Notice is hereby given that the following resolutions were passed on 10 August 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Michael Goldstein (IP No. 12532 ) of Myers Clark , Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Michael Goldstein, Tel: 01923 224411. Alternative contact: E-mail: Olivia.Potts@myersclark.co.uk. Ag LF50849
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBUSINESS FUNDAMENTALS LIMITEDEvent Date2017-08-10
Liquidator's name and address: Michael Goldstein (IP No. 12532 ) of Myers Clark , Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL : Ag LF50849
 
Initiating party Event TypeMeetings of Creditors
Defending partyBUSINESS FUNDAMENTALS LIMITEDEvent Date2017-08-01
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 10 August 2017 . The meeting will be held as a virtual meeting by telephone conference call on 10 August 2017 at 11.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated Liquidator using the details below. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL during business hours on 8 August 2017 and 9 August 2017. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 9 August 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Michael Goldstein (IP No. 12532) of Myers Clark, Egale 1, 80 St Albans Road, Watford, WD17 1DL. For further details contact: Olivia Potts, E-mail: Olivia.Potts@myersclark.co.uk or telephone 01923 224411 . Ag LF50082
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS FUNDAMENTALS 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 FUNDAMENTALS 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.