Background WavePink WaveYellow Wave

BRITISH ASSESSMENT BUREAU LIMITED (03325955)

BRITISH ASSESSMENT BUREAU LIMITED (03325955) is an active UK company. incorporated on 28 February 1997. with registered office in Kings Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRITISH ASSESSMENT BUREAU LIMITED has been registered for 29 years. Current directors include CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai.

Company Number
03325955
Status
active
Type
ltd
Incorporated
28 February 1997
Age
29 years
Address
30 Tower View, Kings Hill, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ASSESSMENT BUREAU LIMITED

BRITISH ASSESSMENT BUREAU LIMITED is an active company incorporated on 28 February 1997 with the registered office located in Kings Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRITISH ASSESSMENT BUREAU LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03325955

LTD Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

BRITISH ACCREDITATION BUREAU LIMITED
From: 25 November 1997To: 11 December 2009
QA2 LIMITED
From: 28 February 1997To: 25 November 1997
Contact
Address

30 Tower View Kings Hill, ME19 4UY,

Previous Addresses

3Rd Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 28 February 1997To: 10 August 2011
Timeline

34 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Dec 14
Share Buyback
Aug 15
Funding Round
Apr 16
Share Issue
Jul 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Aug 18
Loan Secured
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Loan Secured
Mar 20
Director Left
May 20
Director Joined
Jun 20
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CROCKFORD, Thomas Leslie

Active
Tower View, Kings HillME19 4UY
Born May 1981
Director
Appointed 28 Jun 2023

PLUMB, Caroline Bayantai

Active
Tower View, Kings HillME19 4UY
Born November 1978
Director
Appointed 29 Sept 2025

ARNOLD, Sharron Margaret

Resigned
2 Hunters Green, BuryBL0 9TH
Secretary
Appointed 23 May 1997
Resigned 19 Aug 1998

FENN, Rachel Louise

Resigned
Kings HillME19 4UY
Secretary
Appointed 23 Mar 2016
Resigned 13 Jan 2018

FENN, Susan Mary

Resigned
Kings HillME19 4UY
Secretary
Appointed 23 Mar 2016
Resigned 13 Jan 2018

FENN, Susan Mary

Resigned
56 Westerham Road, SevenoaksTN13 2PZ
Secretary
Appointed 19 Aug 1998
Resigned 17 Feb 2011

FENN, Susan Mary

Resigned
237 Hurst Road, SidcupDA15 9AL
Secretary
Appointed 28 Feb 1997
Resigned 23 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Feb 1997
Resigned 28 Feb 1997

ARNOLD, Sharron Margaret

Resigned
2 Hunters Green, BuryBL0 9TH
Born July 1953
Director
Appointed 23 May 1997
Resigned 19 Aug 1998

ARTHUR, Frank Henry

Resigned
Well Hill Cottage, ChelsfieldBR6 7RL
Born August 1918
Director
Appointed 17 Feb 1999
Resigned 31 Aug 1999

CHAPMAN, Jonathan

Resigned
Tower View, Kings HillME19 4UY
Born June 1980
Director
Appointed 13 Jan 2018
Resigned 08 Mar 2019

CRAWSHAW, Michael

Resigned
22 Brodia Road, Stoke NewingtonN16 0ES
Born October 1961
Director
Appointed 23 May 1997
Resigned 28 Jul 1998

FENN, David James

Resigned
Tower View, Kings HillME19 4UY
Born April 1956
Director
Appointed 28 Feb 1997
Resigned 13 Jan 2018

FENN, Robert James

Resigned
Tower View, Kings HillME19 4UY
Born February 1985
Director
Appointed 17 Dec 2008
Resigned 13 Jan 2018

FENN, Susan Mary

Resigned
237 Hurst Road, SidcupDA15 9AL
Born January 1954
Director
Appointed 19 Aug 1998
Resigned 19 Aug 1998

FOREMAN, Claire Grenville

Resigned
15 Whitsundale, BoltonBL5 3LQ
Born May 1958
Director
Appointed 23 May 1997
Resigned 30 Apr 1998

FRANCIS, Samantha

Resigned
Tower View, Kings HillME19 4UY
Born March 1965
Director
Appointed 19 Oct 1998
Resigned 13 Jan 2018

GROBBELAAR, Susan Jane

Resigned
Tower View, Kings HillME19 4UY
Born March 1976
Director
Appointed 31 Mar 2020
Resigned 28 Jun 2023

NUTBURN, Mark Ian

Resigned
Tower View, Kings HillME19 4UY
Born June 1978
Director
Appointed 13 Jan 2018
Resigned 23 Sept 2019

NUTBURN, Mark Ian

Resigned
Tower View, Kings HillME19 4UY
Born June 1978
Director
Appointed 18 Jan 2005
Resigned 10 Dec 2014

ROURKE, Nigel John

Resigned
8 Ashurst Grove, Stoke On TrentST3 7UJ
Born December 1958
Director
Appointed 01 Jun 2000
Resigned 07 Mar 2001

TIMS, Michael Anthony

Resigned
Tower View, Kings HillME19 4UY
Born October 1957
Director
Appointed 11 Mar 2019
Resigned 13 Nov 2025

WALTON, James Martin

Resigned
Tower View, Kings HillME19 4UY
Born May 1979
Director
Appointed 23 Sept 2019
Resigned 31 Mar 2020

WARDEN, Andrew Robert

Resigned
87 Heathfield Road, KestonBR2 6BB
Born January 1965
Director
Appointed 28 Jul 1998
Resigned 28 May 1999

Persons with significant control

2

1 Active
1 Ceased

Amtivo Group Limited

Active
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2018

Mr David James Fenn

Ceased
Kings HillME19 4UY
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jan 2018
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Resolution
5 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Resolution
1 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
1 August 2018
CC04CC04
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Legacy
4 October 2017
RP04CS01RP04CS01
Legacy
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
4 July 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
6 February 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 February 2017
RP04SH01RP04SH01
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
14 May 2016
RP04RP04
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Capital Return Purchase Own Shares
20 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
12 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Memorandum Articles
18 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
11 December 2009
NM06NM06
Change Of Name Notice
11 December 2009
CONNOTConfirmation Statement Notification
Resolution
15 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
9 March 2009
288cChange of Particulars
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
88(3)88(3)
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
16 November 2006
287Change of Registered Office
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
27 June 2001
88(2)R88(2)R
Legacy
27 June 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 2001
AUDAUD
Legacy
13 March 2001
288bResignation of Director or Secretary
Resolution
30 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
287Change of Registered Office
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
13 May 1999
MEM/ARTSMEM/ARTS
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
88(2)R88(2)R
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
30 November 1998
287Change of Registered Office
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
225Change of Accounting Reference Date
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 November 1997
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
14 October 1997
SASA
Legacy
14 October 1997
88(2)P88(2)P
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Statement Of Affairs
8 August 1997
SASA
Legacy
8 August 1997
88(2)P88(2)P
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
88(2)R88(2)R
Legacy
30 May 1997
287Change of Registered Office
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Incorporation Company
28 February 1997
NEWINCIncorporation