Background WavePink WaveYellow Wave

BARTLETT CONSULTING AND INTEGRATION LIMITED (05250617)

BARTLETT CONSULTING AND INTEGRATION LIMITED (05250617) is an active UK company. incorporated on 5 October 2004. with registered office in Gosport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BARTLETT CONSULTING AND INTEGRATION LIMITED has been registered for 21 years. Current directors include BARTLETT, John Graham, WILLIAMS, Barry.

Company Number
05250617
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
Unit 4 The Mill, Gosport, PO12 1AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTLETT, John Graham, WILLIAMS, Barry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTLETT CONSULTING AND INTEGRATION LIMITED

BARTLETT CONSULTING AND INTEGRATION LIMITED is an active company incorporated on 5 October 2004 with the registered office located in Gosport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BARTLETT CONSULTING AND INTEGRATION LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05250617

LTD Company

Age

21 Years

Incorporated 5 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Unit 4 The Mill Weevil Lane Gosport, PO12 1AX,

Previous Addresses

Woodbine Cottage Eastleigh Road Havant PO9 2NY
From: 5 October 2004To: 31 July 2025
Timeline

7 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Oct 04
Share Issue
Oct 10
Funding Round
Dec 11
Director Joined
Jan 17
Director Left
Jan 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARTLETT, John Graham

Active
Woodbine Cottage, HavantPO9 2NY
Born November 1962
Director
Appointed 05 Oct 2004

WILLIAMS, Barry

Active
Eastleigh Road, HavantPO9 2NY
Born February 1976
Director
Appointed 01 Nov 2016

HOOPER, Mark

Resigned
Guidhall Walk, PortsmouthPO1 2PX
Secretary
Appointed 10 Dec 2008
Resigned 31 Oct 2016

BBC SECRETARIES LIMITED

Resigned
1 Bramley Business Centre, GuildfordGU5 0AZ
Corporate secretary
Appointed 27 May 2005
Resigned 10 Dec 2008

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 05 Oct 2004
Resigned 25 May 2005

HOOPER, Mark

Resigned
Guidhall Walk, PortsmouthPO1 2PX
Born May 1970
Director
Appointed 01 Feb 2005
Resigned 31 Oct 2016

Persons with significant control

1

Mr John Graham Bartlett

Active
Eastleigh Road, HavantPO9 2NY
Born November 1962

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
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Resolution
28 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
29 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
26 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Resolution
18 October 2010
RESOLUTIONSResolutions
Memorandum Articles
18 October 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
18 October 2010
CC04CC04
Resolution
18 October 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 October 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Incorporation Company
5 October 2004
NEWINCIncorporation