Background WavePink WaveYellow Wave

BUSINESS LAUNCHPAD LIMITED (02110648)

BUSINESS LAUNCHPAD LIMITED (02110648) is an active UK company. incorporated on 13 March 1987. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BUSINESS LAUNCHPAD LIMITED has been registered for 39 years. Current directors include BUTLER, Hayley Elizabeth, CULVERHOUSE, George, GORDON, David Adam and 6 others.

Company Number
02110648
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1987
Age
39 years
Address
Trident Business Centre 89 Bickersteth Road, London, SW17 9SH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUTLER, Hayley Elizabeth, CULVERHOUSE, George, GORDON, David Adam, OLANREWAJU, Olu, RAJA, Akta Mahendra, RIEMER, Bianca, SCEATS, William Anthony Maurice, WALL, James Richard, WILLIAMS, Simon John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS LAUNCHPAD LIMITED

BUSINESS LAUNCHPAD LIMITED is an active company incorporated on 13 March 1987 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BUSINESS LAUNCHPAD LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02110648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 13 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

WANDSWORTH YOUTH ENTERPRISE CENTRE
From: 13 March 1987To: 12 April 2013
Contact
Address

Trident Business Centre 89 Bickersteth Road Tooting London, SW17 9SH,

Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
May 10
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Aug 24
Director Left
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BUTLER, Hayley Elizabeth

Active
89 Bickersteth Road, LondonSW17 9SH
Born July 1983
Director
Appointed 09 Sept 2022

CULVERHOUSE, George

Active
Calle Trinitarios, Valencia
Born May 1992
Director
Appointed 28 May 2024

GORDON, David Adam

Active
89 Bickersteth Road, LondonSW17 9SH
Born January 1971
Director
Appointed 17 Feb 2015

OLANREWAJU, Olu

Active
89 Bickersteth Road, LondonSW17 9SH
Born March 1967
Director
Appointed 12 Jan 2021

RAJA, Akta Mahendra

Active
89 Bickersteth Road, LondonSW17 9SH
Born November 1977
Director
Appointed 12 Jan 2021

RIEMER, Bianca

Active
89 Bickersteth Road, LondonSW17 9SH
Born September 1979
Director
Appointed 13 Jun 2022

SCEATS, William Anthony Maurice

Active
Richborne Terrace, LondonSW8 1AS
Born February 1975
Director
Appointed 12 Dec 2008

WALL, James Richard

Active
Auckland Road, LondonSW11 1EW
Born November 1987
Director
Appointed 25 May 2018

WILLIAMS, Simon John

Active
89 Bickersteth Road, LondonSW17 9SH
Born April 1963
Director
Appointed 09 Sept 2022

AUSTIN, Clint

Resigned
9 Park Close, CarshaltonSM5 3EU
Secretary
Appointed N/A
Resigned 16 Sept 1991

MILLER, Keren

Resigned
5a Station Road, CarshaltonSM5 2LA
Secretary
Appointed 06 Jul 2007
Resigned 05 Dec 2007

PORTER, Lynne

Resigned
55 Calbourne Road, LondonSW12 8LW
Secretary
Appointed 16 Sept 1991
Resigned 05 Aug 1994

RICHARDS, Martin John

Resigned
121 Dalyell Road, LondonSW9 9UU
Secretary
Appointed 21 Jan 1998
Resigned 11 Jan 2007

WOOD, Michael

Resigned
Old Shirley 254 Woodcote Road, WallingtonSM6 0QE
Secretary
Appointed 05 Aug 1994
Resigned 26 Apr 1999

ABBOTT, David Thomas

Resigned
Grandison Road, LondonSW11 6LT
Born July 1966
Director
Appointed 29 May 2018
Resigned 24 May 2022

AUSTIN, Clint

Resigned
9 Park Close, CarshaltonSM5 3EU
Born August 1942
Director
Appointed N/A
Resigned 18 Feb 1994

BYRNE, Emmet Patrick

Resigned
89 Bickersteth Road, LondonSW17 9SH
Born September 1966
Director
Appointed 16 Jul 2015
Resigned 17 Apr 2018

BYRNE, Emmet Patrick

Resigned
34 Grove Road, LondonSW19 1BJ
Born September 1966
Director
Appointed 07 Jun 2004
Resigned 29 Jul 2014

CHADDER, Robin James

Resigned
11 Glaisher Street, LondonSE8 3EP
Born July 1969
Director
Appointed 11 Mar 2002
Resigned 05 Dec 2007

CLOKE, Jill Stewart

Resigned
89 Bickersteth Road, LondonSW17 9SH
Born May 1979
Director
Appointed 25 Jan 2011
Resigned 22 Sept 2014

GALLAGHER, James Joseph

Resigned
Kmpg LlpEC4V 3PD
Born June 1960
Director
Appointed 02 Jun 2003
Resigned 05 Dec 2007

GILL, Jonathan Stuart

Resigned
89 Bickersteth Road, LondonSW17 9SH
Born December 1984
Director
Appointed 17 Feb 2015
Resigned 13 Nov 2018

HOYLE, William Anthony

Resigned
Muirdown Avenue, LondonSW14 8JX
Born June 1957
Director
Appointed 22 Jul 2008
Resigned 01 Dec 2020

LOO, Maggie

Resigned
Ebury Street, LondonSW1W 0NY
Born April 1979
Director
Appointed 28 Apr 2008
Resigned 10 May 2010

MENSAH, Amma

Resigned
89 Bickersteth Road, LondonSW17 9SH
Born July 1989
Director
Appointed 17 Feb 2015
Resigned 20 Oct 2022

MOORES, John Hubert

Resigned
Flat 6 67 Elm Park Gardens, LondonSW10 9QE
Born April 1926
Director
Appointed N/A
Resigned 25 Jul 1995

NELSON, Yvonne

Resigned
89 Bickersteth Road, LondonSW17 9SH
Born September 1976
Director
Appointed 17 Feb 2015
Resigned 17 Sept 2020

PORTER, Lynne

Resigned
55 Calbourne Road, LondonSW12 8LW
Born June 1953
Director
Appointed N/A
Resigned 05 Aug 1994

RAHAMAN, Alexander

Resigned
35 Tilehurst Road, LondonSW18 3EJ
Born April 1973
Director
Appointed 02 Jun 2003
Resigned 09 Nov 2009

RAJA, Pavitra

Resigned
89 Bickersteth Road, LondonSW17 9SH
Born November 1992
Director
Appointed 09 Sept 2022
Resigned 05 Sept 2025

RHODES, Elizabeth

Resigned
New Cottage High Street, Drayton St LeonardOX10 7BA
Born August 1945
Director
Appointed N/A
Resigned 21 Nov 2008

RICHARDS, Martin John

Resigned
121 Dalyell Road, LondonSW9 9UU
Born November 1955
Director
Appointed 25 Jul 1995
Resigned 11 Jan 2007

ROBERTS, Zoe Hannah

Resigned
89 Bickersteth Road, LondonSW17 9SH
Born August 1986
Director
Appointed 09 Sept 2022
Resigned 15 Nov 2023

ROSCOE, Judith Ann

Resigned
36 Mayford Road, LondonSW12 8SD
Born June 1947
Director
Appointed 21 Jan 1998
Resigned 23 Feb 2021

RUIZ, Katherine Helen

Resigned
89 Bickersteth Road, LondonSW17 9SH
Born September 1981
Director
Appointed 25 Jan 2011
Resigned 31 Jan 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Appoint Person Director Company With Name
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Certificate Change Of Name Company
12 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Group
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
287Change of Registered Office
Accounts With Accounts Type Group
12 February 2009
AAAnnual Accounts
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 February 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 January 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
13 April 2004
MEM/ARTSMEM/ARTS
Resolution
13 April 2004
RESOLUTIONSResolutions
Memorandum Articles
6 February 2004
MEM/ARTSMEM/ARTS
Resolution
6 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 February 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 January 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
288288
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
363aAnnual Return
Legacy
16 February 1992
363aAnnual Return
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
23 April 1990
288288
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
27 July 1989
363363
Resolution
17 August 1988
RESOLUTIONSResolutions
Memorandum Articles
21 July 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
18 January 1988
MEM/ARTSMEM/ARTS
Legacy
11 December 1987
288288
Legacy
8 September 1987
224224
Legacy
1 July 1987
REREG(U)REREG(U)
Certificate Incorporation
13 March 1987
CERTINCCertificate of Incorporation