Background WavePink WaveYellow Wave

BUSINESS GROWTH COACHES NETWORK LIMITED (11757094)

BUSINESS GROWTH COACHES NETWORK LIMITED (11757094) is an active UK company. incorporated on 9 January 2019. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BUSINESS GROWTH COACHES NETWORK LIMITED has been registered for 7 years. Current directors include BASFORD, Peter Ian, BEECH, Alison Sarah, SANDBROOK, Nigel Ronald.

Company Number
11757094
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
7 Forbes Business Centre, Bury St Edmunds, IP32 7AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BASFORD, Peter Ian, BEECH, Alison Sarah, SANDBROOK, Nigel Ronald
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS GROWTH COACHES NETWORK LIMITED

BUSINESS GROWTH COACHES NETWORK LIMITED is an active company incorporated on 9 January 2019 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BUSINESS GROWTH COACHES NETWORK LIMITED was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11757094

LTD Company

Age

7 Years

Incorporated 9 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

7 Forbes Business Centre Kempson Way Bury St Edmunds, IP32 7AR,

Previous Addresses

First Floor Suite 2 Hillside Business Park Bury St. Edmunds Suffolk IP32 7EA United Kingdom
From: 9 January 2019To: 24 November 2020
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Funding Round
Apr 23
Director Left
Jun 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BASFORD, Peter Ian

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born November 1966
Director
Appointed 09 Jan 2019

BEECH, Alison Sarah

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born September 1958
Director
Appointed 01 Dec 2021

SANDBROOK, Nigel Ronald

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born December 1957
Director
Appointed 09 Jan 2019

HALL, Robert Kenneth

Resigned
Kempson Way, Bury St EdmundsIP32 7AR
Born January 1966
Director
Appointed 01 Dec 2021
Resigned 30 Jan 2025

NEVILLE, Andre John

Resigned
Kempson Way, Bury St EdmundsIP32 7AR
Born May 1972
Director
Appointed 09 Jan 2019
Resigned 01 Jan 2023

Persons with significant control

1

Mr Peter Ian Basford

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Incorporation Company
9 January 2019
NEWINCIncorporation