Background WavePink WaveYellow Wave

BUSINESS IMPROVEMENT CONSULTING SERVICE LTD (06237883)

BUSINESS IMPROVEMENT CONSULTING SERVICE LTD (06237883) is an active UK company. incorporated on 4 May 2007. with registered office in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUSINESS IMPROVEMENT CONSULTING SERVICE LTD has been registered for 18 years. Current directors include CRAWFORD, Ekaterina.

Company Number
06237883
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Room 40 Aldershot Enterprise Centre, Aldershot, GU11 1TQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAWFORD, Ekaterina
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS IMPROVEMENT CONSULTING SERVICE LTD

BUSINESS IMPROVEMENT CONSULTING SERVICE LTD is an active company incorporated on 4 May 2007 with the registered office located in Aldershot. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUSINESS IMPROVEMENT CONSULTING SERVICE LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06237883

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot, GU11 1TQ,

Previous Addresses

C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU
From: 2 April 2015To: 4 September 2024
124 Baker Street London W1U 6TY
From: 31 December 2009To: 2 April 2015
5 Percy Street Office 4 London W1T 1DG
From: 4 May 2007To: 31 December 2009
Timeline

8 key events • 2007 - 2012

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 12
Director Left
Jul 12
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CODDAN SECRETARY SERVICE LIMITED

Active
Baker Street, LondonW1U 6TY
Corporate secretary
Appointed 04 May 2007

CRAWFORD, Ekaterina

Active
120 Baker Street, LondonW1U 6TU
Born February 1982
Director
Appointed 04 May 2012

ARAUZ DE LEON, Iran

Resigned
Percy St.,, LondonW1T 1DG
Born October 1978
Director
Appointed 30 Sept 2008
Resigned 01 Jan 2010

MUSCHETTE, Ryan

Resigned
Rainborough Close, LondonNW10 0TR
Born September 1984
Director
Appointed 12 Apr 2011
Resigned 04 May 2012

OSTAPCHUK, Ekaterina

Resigned
Baker Street, LondonW1U 6TY
Born February 1982
Director
Appointed 01 Jan 2010
Resigned 12 Apr 2011

CODDAN MANAGERS SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate director
Appointed 04 May 2007
Resigned 01 Jan 2010
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Incorporation Company
4 May 2007
NEWINCIncorporation