Background WavePink WaveYellow Wave

BILLETT CONSULTING LIMITED (03782435)

BILLETT CONSULTING LIMITED (03782435) is an active UK company. incorporated on 28 May 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BILLETT CONSULTING LIMITED has been registered for 26 years. Current directors include HERRITY, Katharine Joanna.

Company Number
03782435
Status
active
Type
ltd
Incorporated
28 May 1999
Age
26 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HERRITY, Katharine Joanna
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLETT CONSULTING LIMITED

BILLETT CONSULTING LIMITED is an active company incorporated on 28 May 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BILLETT CONSULTING LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03782435

LTD Company

Age

26 Years

Incorporated 28 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BCMG LIMITED
From: 28 May 1999To: 30 September 1999
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 11 March 2014To: 7 November 2019
2Nd Floor the Registry Royal Mint Court London EC3N 4QN
From: 28 May 1999To: 11 March 2014
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Left
Jun 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

HERRITY, Katharine Joanna

Active
16 Brunswick Place, LondonN1 6DZ
Born July 1970
Director
Appointed 19 Mar 2025

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 28 May 1999
Resigned 17 Aug 1999

BAXTER, Derek Michael

Resigned
14 Hillydeal Road, OtfordTN14 5RU
Secretary
Appointed 17 Aug 1999
Resigned 30 Apr 2003

BEACH, Andrew William

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 27 Feb 2008
Resigned 14 Oct 2016

PARK, Rory

Resigned
31 Stroud Road, LondonSW19 8QQ
Secretary
Appointed 01 May 2003
Resigned 14 Jul 2006

TRENDLE, David Charles

Resigned
Redhill Lodge 4 Pendleton Road, RedhillRH1 6QJ
Secretary
Appointed 14 Jul 2006
Resigned 31 Mar 2007

UZIELLI, Michael Robin

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 31 Mar 2007
Resigned 22 Feb 2008

YOUNG, Lorraine Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 26 Jan 2021
Resigned 09 Sept 2024

BASIL-JONES, Richard

Resigned
16 Brunswick Place, LondonN1 6DZ
Born February 1961
Director
Appointed 23 Oct 2018
Resigned 01 Oct 2020

BILLETT, John Michael

Resigned
22 Vincent House, LondonSW1P 2NB
Born November 1943
Director
Appointed 17 Aug 1999
Resigned 22 Aug 2005

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 28 May 1999
Resigned 17 Aug 1999

GREENLEES, Michael Edward

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born February 1947
Director
Appointed 27 Feb 2008
Resigned 30 Apr 2016

HUBBARD, Julia Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Born August 1968
Director
Appointed 28 Apr 2023
Resigned 02 Aug 2024

MANNING, Nicholas Vincent

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born January 1957
Director
Appointed 27 Feb 2008
Resigned 31 Dec 2017

NEWMAN, Alan Philip Stephen

Resigned
16 Brunswick Place, LondonN1 6DZ
Born October 1957
Director
Appointed 01 Oct 2020
Resigned 12 May 2023

NOBLE, Andrew David

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born August 1975
Director
Appointed 31 Dec 2017
Resigned 23 Oct 2018

PEARCH, Andrew Neil

Resigned
65 Ulleswater Road, LondonN14 7BN
Born February 1964
Director
Appointed 17 Aug 1999
Resigned 22 Aug 2005

SANFORD, Mark John

Resigned
16 Brunswick Place, LondonN1 6DZ
Born May 1969
Director
Appointed 31 Dec 2017
Resigned 29 Jan 2021

THOMSON, Stephen Mark

Resigned
Flanes Manor Oak Bank, SevenoaksTN15 0LE
Born February 1971
Director
Appointed 15 Sept 2005
Resigned 27 Feb 2008

TRENDLE, David Charles

Resigned
Redhill Lodge 4 Pendleton Road, RedhillRH1 6QJ
Born June 1970
Director
Appointed 22 Aug 2005
Resigned 31 Mar 2007

UZIELLI, Michael Robin

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born April 1970
Director
Appointed 31 Mar 2007
Resigned 22 Feb 2008

WATERS, Nick Paul

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1968
Director
Appointed 29 Jan 2021
Resigned 22 Jan 2025

Persons with significant control

1

Bcmg Limited

Active
Ropemaker Street, LondonEC2Y 9AW

Nature of Control

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

Filing History

140

Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Resolution
20 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Legacy
27 March 2012
MG02MG02
Legacy
26 March 2012
MG02MG02
Legacy
20 March 2012
MG01MG01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Legacy
14 May 2010
MG04MG04
Legacy
26 April 2010
MG01MG01
Resolution
22 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
19 February 2009
288cChange of Particulars
Legacy
19 February 2009
288cChange of Particulars
Legacy
25 June 2008
363aAnnual Return
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
288cChange of Particulars
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
6 October 2005
288aAppointment of Director or Secretary
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
155(6)a155(6)a
Legacy
20 September 2005
155(6)b155(6)b
Legacy
20 September 2005
155(6)b155(6)b
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Miscellaneous
9 September 2005
MISCMISC
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
9 October 2000
395Particulars of Mortgage or Charge
Legacy
2 October 2000
363sAnnual Return (shuttle)
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
21 August 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
225Change of Accounting Reference Date
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 1999
NEWINCIncorporation