Background WavePink WaveYellow Wave

BUSINESS BY TECHNOLOGY GROUP LIMITED (03030275)

BUSINESS BY TECHNOLOGY GROUP LIMITED (03030275) is an active UK company. incorporated on 7 March 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). BUSINESS BY TECHNOLOGY GROUP LIMITED has been registered for 31 years. Current directors include OXLEY, Martin.

Company Number
03030275
Status
active
Type
ltd
Incorporated
7 March 1995
Age
31 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
OXLEY, Martin
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS BY TECHNOLOGY GROUP LIMITED

BUSINESS BY TECHNOLOGY GROUP LIMITED is an active company incorporated on 7 March 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). BUSINESS BY TECHNOLOGY GROUP LIMITED was registered 31 years ago.(SIC: 77330)

Status

active

Active since 31 years ago

Company No

03030275

LTD Company

Age

31 Years

Incorporated 7 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

BUSINESS BY TECHNOLOGY LIMITED
From: 7 March 1995To: 18 February 2019
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

Orchard House Binns Close Torrington Avenue Coventry West Midlands CV4 9TB
From: 7 March 1995To: 8 November 2019
Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Loan Secured
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Funding Round
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Nov 19
Owner Exit
Mar 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
May 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 09 Nov 2021

HUTCHINGS, Christopher Andrew

Resigned
Newhall Cross House, AstonCW5 8DQ
Secretary
Appointed 07 Mar 1995
Resigned 18 Aug 2014

RUNCIMAN, Philip

Resigned
Castle Lane, LondonSW1E 6DR
Secretary
Appointed 18 Aug 2014
Resigned 01 Nov 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Mar 1995
Resigned 07 Mar 1995

CATTERALL, Michael James

Resigned
Castle Lane, LondonSW1E 6DR
Born January 1959
Director
Appointed 01 Aug 2018
Resigned 01 Nov 2019

COVENEY, Ken

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1969
Director
Appointed 01 Nov 2019
Resigned 01 Oct 2021

HIGGOTT, David James

Resigned
159 Goodyers End Lane, CoventryCV12 0HT
Born November 1969
Director
Appointed 01 Mar 1999
Resigned 31 May 2003

HUTCHINGS, Christopher Andrew

Resigned
Newhall Cross House, AstonCW5 8DQ
Born July 1966
Director
Appointed 07 Mar 1995
Resigned 18 Aug 2014

HUTCHINGS, Hayley

Resigned
Newhall Cross House, NantwichCW5 8DQ
Born March 1967
Director
Appointed 01 Apr 1999
Resigned 18 Aug 2014

MOFFITT, Andrew James

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1964
Director
Appointed 20 Nov 2020
Resigned 30 Apr 2025

ORR, Graham Dickson

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1960
Director
Appointed 01 Nov 2019
Resigned 26 Aug 2020

PICKERING, Darren Michael

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1975
Director
Appointed 01 Nov 2019
Resigned 26 Aug 2022

RUNCIMAN, Mandy Janine

Resigned
4 Ten Shillings Drive, CoventryCV4 8GZ
Born August 1965
Director
Appointed 01 Apr 1999
Resigned 28 Feb 2005

RUNCIMAN, Philip

Resigned
4 Ten Shilling Drive, CoventryCV4 8GZ
Born December 1967
Director
Appointed 07 Mar 1995
Resigned 01 Nov 2019

STEPHENS, James Ross

Resigned
Castle Lane, LondonSW1E 6DR
Born March 1977
Director
Appointed 01 Nov 2019
Resigned 16 Apr 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Mar 1995
Resigned 07 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Castle Lane, LondonSW1E 6DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Phillip Runciman

Ceased
Castle Lane, LondonSW1E 6DR
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2024
AAAnnual Accounts
Legacy
19 March 2024
PARENT_ACCPARENT_ACC
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2023
AAAnnual Accounts
Legacy
16 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2021
AAAnnual Accounts
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Resolution
18 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Memorandum Articles
6 October 2016
MAMA
Resolution
23 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
15 September 2010
MG01MG01
Legacy
27 August 2010
MG02MG02
Legacy
27 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
287Change of Registered Office
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288cChange of Particulars
Legacy
30 March 1999
288cChange of Particulars
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
287Change of Registered Office
Legacy
6 March 1996
225(1)225(1)
Legacy
20 March 1995
288288
Incorporation Company
7 March 1995
NEWINCIncorporation