Background WavePink WaveYellow Wave

BTG PROFESSIONAL SERVICES LIMITED (03241573)

BTG PROFESSIONAL SERVICES LIMITED (03241573) is an active UK company. incorporated on 23 August 1996. with registered office in 340 Deansgate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BTG PROFESSIONAL SERVICES LIMITED has been registered for 29 years. Current directors include TAYLOR, Edward Nicholas, TRAYNOR, Richard William.

Company Number
03241573
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 years
Address
340 Deansgate, M3 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYLOR, Edward Nicholas, TRAYNOR, Richard William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG PROFESSIONAL SERVICES LIMITED

BTG PROFESSIONAL SERVICES LIMITED is an active company incorporated on 23 August 1996 with the registered office located in 340 Deansgate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BTG PROFESSIONAL SERVICES LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03241573

LTD Company

Age

29 Years

Incorporated 23 August 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

BTG CONSULTING LIMITED
From: 9 October 2007To: 4 February 2026
BTG CONSULTING (HEAD OFFICE) LIMITED
From: 5 October 2007To: 9 October 2007
BTG CONSULTING LIMITED
From: 24 April 2006To: 5 October 2007
M.C.F. CORPORATE FINANCE LIMITED
From: 23 August 1996To: 24 April 2006
Contact
Address

340 Deansgate Manchester , M3 4LY,

Timeline

3 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 11
Director Joined
Dec 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HUMPHREY, John Ashton

Active
340 DeansgateM3 4LY
Secretary
Appointed 01 Jul 2008

TAYLOR, Edward Nicholas

Active
340 DeansgateM3 4LY
Born December 1970
Director
Appointed 05 Dec 2018

TRAYNOR, Richard William

Active
340 DeansgateM3 4LY
Born November 1959
Director
Appointed 06 May 2005

BURTON, Catherine Francesca Rosalind

Resigned
Wellsprings, High PeakSK22 2EP
Secretary
Appointed 03 Aug 2007
Resigned 01 Jul 2008

EDWARDS, Timothy Francis

Resigned
17 Peel Moat Road, StockportSK4 4PL
Secretary
Appointed 21 Jul 1997
Resigned 06 May 2005

ROBERTS, Alan John

Resigned
Pres Du Douit, LangleySK11 0NB
Secretary
Appointed 06 May 2005
Resigned 03 Aug 2007

CRANWICK WATSON LIMITED

Resigned
7 Greek Street, LeedsLS1 5RR
Corporate secretary
Appointed 23 Aug 1996
Resigned 21 Jul 1997

DICK, Andrew David

Resigned
The Old Vicarage, PrestonPR3 0HW
Born July 1965
Director
Appointed 06 May 2005
Resigned 14 Dec 2010

EARDLEY, Mark Ronald

Resigned
Strayview Flat 1, HarrogateHG2 8AA
Born June 1961
Director
Appointed 12 Jul 1997
Resigned 26 Apr 2001

EDWARDS, Timothy Francis

Resigned
17 Peel Moat Road, StockportSK4 4PL
Born November 1964
Director
Appointed 23 Aug 1996
Resigned 06 May 2005

GRUNEWALD, Sarah Helen

Resigned
58 Bretton Lane, WakefieldWF4 4LE
Born August 1962
Director
Appointed 01 Oct 2002
Resigned 29 Apr 2005

IRWIN, David

Resigned
83 Southway, GuiseleyLS20 8JQ
Born August 1966
Director
Appointed 02 Aug 1999
Resigned 06 May 2005

ROBERTS, Steven Mark

Resigned
18 Kirkwood Avenue, LeedsLS16 7JU
Born April 1966
Director
Appointed 23 Aug 1996
Resigned 06 May 2005

Persons with significant control

1

Deansgate, ManchesterM3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2026
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
PARENT_ACCPARENT_ACC
Legacy
7 April 2021
GUARANTEE2GUARANTEE2
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Legacy
7 May 2010
MG02MG02
Resolution
6 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Auditors Resignation Company
15 January 2008
AUDAUD
Accounts With Made Up Date
23 October 2007
AAAnnual Accounts
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 October 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2007
287Change of Registered Office
Legacy
28 August 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
288cChange of Particulars
Certificate Change Of Name Company
24 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
16 September 2005
363sAnnual Return (shuttle)
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
155(6)a155(6)a
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
288aAppointment of Director or Secretary
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
155(6)a155(6)a
Legacy
13 May 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
287Change of Registered Office
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Resolution
11 October 2004
RESOLUTIONSResolutions
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
363sAnnual Return (shuttle)
Memorandum Articles
15 April 2003
MEM/ARTSMEM/ARTS
Resolution
15 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
22 September 1997
363b363b
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
88(2)R88(2)R
Legacy
12 June 1997
225Change of Accounting Reference Date
Legacy
18 October 1996
287Change of Registered Office
Incorporation Company
23 August 1996
NEWINCIncorporation