Background WavePink WaveYellow Wave

PROFITABILITY BUSINESS SIMULATIONS LIMITED (04490565)

PROFITABILITY BUSINESS SIMULATIONS LIMITED (04490565) is an active UK company. incorporated on 19 July 2002. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROFITABILITY BUSINESS SIMULATIONS LIMITED has been registered for 23 years. Current directors include DOWNING, Nigel, Dr, FITZPATRICK, Clifford Henry Andrew, HELWEG LARSEN, Brian and 2 others.

Company Number
04490565
Status
active
Type
ltd
Incorporated
19 July 2002
Age
23 years
Address
The Wooden Barn, Oxford, OX44 9PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOWNING, Nigel, Dr, FITZPATRICK, Clifford Henry Andrew, HELWEG LARSEN, Brian, HELWEG LARSEN, Elizabeth Sarah, HUTCHINGS, Graham
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFITABILITY BUSINESS SIMULATIONS LIMITED

PROFITABILITY BUSINESS SIMULATIONS LIMITED is an active company incorporated on 19 July 2002 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROFITABILITY BUSINESS SIMULATIONS LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04490565

LTD Company

Age

23 Years

Incorporated 19 July 2002

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 20 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

The Wooden Barn Little Baldon Oxford, OX44 9PU,

Previous Addresses

The Clock Barn Little Baldon Oxford Oxfordshire OX44 9PU England
From: 28 March 2023To: 12 February 2024
The Manor House Howbery Park Wallingford OX10 8BA England
From: 5 December 2022To: 28 March 2023
The Manorhouse Howbery Park Wallingford OX10 8BA England
From: 1 February 2022To: 5 December 2022
Stables 1 Howbery Park Wallingford Oxfordshire OX10 8BA
From: 19 July 2002To: 1 February 2022
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
Nov 16
Funding Round
Apr 17
Funding Round
Apr 17
Director Joined
Jun 18
Director Left
Mar 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HELWEG LARSEN, Elizabeth Sarah

Active
Little Baldon, OxfordOX44 9PU
Secretary
Appointed 01 Jun 2013

DOWNING, Nigel, Dr

Active
Little Baldon, OxfordOX44 9PU
Born July 1951
Director
Appointed 19 Jul 2002

FITZPATRICK, Clifford Henry Andrew

Active
Little Baldon, OxfordOX44 9PU
Born August 1961
Director
Appointed 21 Feb 2023

HELWEG LARSEN, Brian

Active
Little Baldon, OxfordOX44 9PU
Born May 1952
Director
Appointed 19 Jul 2002

HELWEG LARSEN, Elizabeth Sarah

Active
Little Baldon, OxfordOX44 9PU
Born July 1952
Director
Appointed 20 Feb 2008

HUTCHINGS, Graham

Active
Little Baldon, OxfordOX44 9PU
Born July 1987
Director
Appointed 21 Feb 2023

BEASLEY, Emma Claire

Resigned
Barley Close, WallingfordOX10 9BX
Secretary
Appointed 01 Sept 2009
Resigned 21 Mar 2013

HELWEG LARSEN, Elizabeth Sarah

Resigned
Lindsey House, HambledenRG9 6SN
Secretary
Appointed 19 Jul 2002
Resigned 01 Sept 2009

HUNT, Leslie George

Resigned
645 Field End Road, South RuislipHA4 0RF
Secretary
Appointed 19 Jul 2002
Resigned 19 Jul 2002

BARRIBAL, William Stuart

Resigned
Howbery Park, WallingfordOX10 8BA
Born November 1967
Director
Appointed 01 Apr 2018
Resigned 03 Mar 2020

BEASLEY, Emma Claire

Resigned
Barley Close, WallingfordOX10 9BX
Born August 1976
Director
Appointed 01 Jul 2011
Resigned 21 Mar 2013

CRAWSHAY, Richard

Resigned
Little Baldon, OxfordOX44 9PU
Born April 1961
Director
Appointed 21 Feb 2023
Resigned 31 Jul 2024

HOBSON, Pamela Joyce

Resigned
Woodward Close, WokinghamRG41 5UT
Born March 1955
Director
Appointed 20 Feb 2008
Resigned 01 Jun 2009

HUNT, Jenny Elizabeth

Resigned
645 Field End Road, South RuislipHA4 0RF
Born August 1943
Director
Appointed 19 Jul 2002
Resigned 19 Jul 2002

LAMING, Jeremy Richard

Resigned
Churchill Crescent, ReadingRG4 9RX
Born June 1970
Director
Appointed 01 Jul 2011
Resigned 05 Mar 2013

WALSH, Phillip

Resigned
Howbery Park, WallingfordOX10 8BA
Born December 1978
Director
Appointed 10 Mar 2010
Resigned 04 Nov 2011

Persons with significant control

2

Dr Nigel Downing

Active
Howbery Park, WallingfordOX10 8BA
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Brian Helweg-Larsen

Active
Howbery Park, WallingfordOX10 8BA
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
12 August 2016
AAMDAAMD
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Resolution
20 September 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Legacy
9 September 2010
88(2)Return of Allotment of Shares
Legacy
9 September 2010
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
122122
Legacy
21 August 2003
123Notice of Increase in Nominal Capital
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
11 May 2003
225Change of Accounting Reference Date
Legacy
16 August 2002
287Change of Registered Office
Legacy
7 August 2002
88(2)R88(2)R
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Incorporation Company
19 July 2002
NEWINCIncorporation