Background WavePink WaveYellow Wave

ACTIVE BUSINESS PARTNERSHIPS LIMITED (06936254)

ACTIVE BUSINESS PARTNERSHIPS LIMITED (06936254) is an active UK company. incorporated on 17 June 2009. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ACTIVE BUSINESS PARTNERSHIPS LIMITED has been registered for 16 years. Current directors include BELL, Angus Alastair, BICHAN, Michael Hamish.

Company Number
06936254
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
C/O Wilkin Chapman Llp The Maltings, Lincoln, LN5 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELL, Angus Alastair, BICHAN, Michael Hamish
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE BUSINESS PARTNERSHIPS LIMITED

ACTIVE BUSINESS PARTNERSHIPS LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ACTIVE BUSINESS PARTNERSHIPS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06936254

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Wilkin Chapman Llp The Maltings 11-15 Brayford Wharf East Lincoln, LN5 7AY,

Previous Addresses

, Rowlands House Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2RY
From: 17 June 2009To: 15 December 2017
Timeline

8 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Jul 10
Loan Secured
May 14
Loan Secured
Nov 14
Loan Secured
Mar 17
Loan Cleared
May 17
Loan Secured
Nov 18
Loan Secured
Oct 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Angus Alastair

Active
Traquair, InnerleithenEH44 6PL
Born November 1963
Director
Appointed 18 Jun 2009

BICHAN, Michael Hamish

Active
The Maltings, LincolnLN5 7AY
Born March 1957
Director
Appointed 18 Jun 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

Persons with significant control

2

Mr Angus Alastair Bell

Active
The Maltings, LincolnLN5 7AY
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2017

Mr Michael Hamish Bichan

Active
The Maltings, LincolnLN5 7AY
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Jun 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 May 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Legacy
2 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Legacy
7 January 2012
MG01MG01
Legacy
2 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
225Change of Accounting Reference Date
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Incorporation Company
17 June 2009
NEWINCIncorporation