Background WavePink WaveYellow Wave

BUSINESS CONTINUITY CENTRES LIMITED (04834297)

BUSINESS CONTINUITY CENTRES LIMITED (04834297) is an active UK company. incorporated on 16 July 2003. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUSINESS CONTINUITY CENTRES LIMITED has been registered for 22 years.

Company Number
04834297
Status
active
Type
ltd
Incorporated
16 July 2003
Age
22 years
Address
Blue Square House, Maidenhead, SL6 2HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS CONTINUITY CENTRES LIMITED

BUSINESS CONTINUITY CENTRES LIMITED is an active company incorporated on 16 July 2003 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUSINESS CONTINUITY CENTRES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04834297

LTD Company

Age

22 Years

Incorporated 16 July 2003

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Blue Square House Priors Way Maidenhead, SL6 2HP,

Previous Addresses

Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England
From: 17 June 2016To: 13 September 2018
Onyx House C/O Onyx 9 Cheltenham Road Stockton on Tees TS18 2AD
From: 16 July 2003To: 17 June 2016
Timeline

21 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Jun 18
Director Left
Nov 19
Director Joined
Nov 19
Capital Update
Apr 21
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Legacy
19 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 April 2021
SH19Statement of Capital
Legacy
19 April 2021
CAP-SSCAP-SS
Resolution
19 April 2021
RESOLUTIONSResolutions
Legacy
30 March 2021
SH20SH20
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2020
AAAnnual Accounts
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
17 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Legacy
20 April 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Auditors Resignation Company
17 September 2016
AUDAUD
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Memorandum Articles
31 January 2012
MEM/ARTSMEM/ARTS
Resolution
3 November 2011
RESOLUTIONSResolutions
Legacy
31 October 2011
MG02MG02
Legacy
31 October 2011
MG02MG02
Legacy
20 October 2011
MG01MG01
Legacy
20 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
1 September 2009
287Change of Registered Office
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288cChange of Particulars
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
88(2)R88(2)R
Incorporation Company
16 July 2003
NEWINCIncorporation