Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS LAUNCHPAD LIMITED
Company Information for

BUSINESS LAUNCHPAD LIMITED

TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD, TOOTING, LONDON, SW17 9SH,
Company Registration Number
02110648
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Business Launchpad Ltd
BUSINESS LAUNCHPAD LIMITED was founded on 1987-03-13 and has its registered office in London. The organisation's status is listed as "Active". Business Launchpad Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BUSINESS LAUNCHPAD LIMITED
 
Legal Registered Office
TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD
TOOTING
LONDON
SW17 9SH
Other companies in SW17
 
Previous Names
WANDSWORTH YOUTH ENTERPRISE CENTRE12/04/2013
Charity Registration
Charity Number 299599
Charity Address 89 BICKERSTETH ROAD, TOOTING, WANDSWORTH, LONDON, SW17 9SH
Charter PROVISION OF ENTERPRISE TRAINING, AWARENESS AND BUSINESS UNITS FOR YOUNG PEOPLE
Filing Information
Company Number 02110648
Company ID Number 02110648
Date formed 1987-03-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 04:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS LAUNCHPAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUSINESS LAUNCHPAD LIMITED
The following companies were found which have the same name as BUSINESS LAUNCHPAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS LAUNCHPAD PTY LTD VIC 3125 Dissolved Company formed on the 2009-03-24
BUSINESS LAUNCHPAD ACADEMY LTD Silver Birch Barn Great Chilton Ferryhill DL17 0JY Active Company formed on the 2023-02-06

Company Officers of BUSINESS LAUNCHPAD LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STUART GILL
Director 2015-02-17
DAVID ADAM GORDON
Director 2015-02-17
WILLIAM ANTHONY HOYLE
Director 2008-07-22
AMMA MENSAH
Director 2015-02-17
YVONNE NELSON
Director 2015-02-17
JUDITH ANN ROSCOE
Director 1998-01-21
WILLIAM ANTHONY MAURICE SCEATS
Director 2008-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
EMMET PATRICK BYRNE
Director 2015-07-16 2018-04-17
ANNA LOUISE WILKINSON
Director 2011-01-25 2016-08-16
KATHERINE HELEN RUIZ
Director 2011-01-25 2016-01-31
JILL STEWART CLOKE
Director 2011-01-25 2014-09-22
EMMET PATRICK BYRNE
Director 2004-06-07 2014-07-29
KENNIE WILLIAMSON
Director 2008-07-22 2014-06-17
RICHARD ROBERT WILLIAMS
Director 1991-07-24 2011-06-01
MAGGIE LOO
Director 2008-04-28 2010-05-10
ALEXANDER RAHAMAN
Director 2003-06-02 2009-11-09
ELIZABETH RHODES
Director 1991-07-24 2008-11-21
KEREN MILLER
Company Secretary 2007-07-06 2007-12-05
ROBIN JAMES CHADDER
Director 2002-03-11 2007-12-05
JAMES JOSEPH GALLAGHER
Director 2003-06-02 2007-12-05
MARIA STAMMERS
Director 1998-01-21 2007-12-05
MARTIN JOHN RICHARDS
Company Secretary 1998-01-21 2007-01-11
MARTIN JOHN RICHARDS
Director 1995-07-25 2007-01-11
AVTAR SINGH UBHI
Director 1995-07-25 2002-06-11
MICHAEL WOOD
Company Secretary 1994-08-05 1999-04-26
MICHAEL WOOD
Director 1994-08-05 1999-04-26
JOHN HUBERT MOORES
Director 1991-07-24 1995-07-25
LYNNE PORTER
Company Secretary 1991-09-16 1994-08-05
LYNNE PORTER
Director 1991-07-24 1994-08-05
CLINT AUSTIN
Director 1991-07-24 1994-02-18
CLARENCE CAGETAN THOMPSON
Director 1991-07-24 1994-02-18
CLINT AUSTIN
Company Secretary 1991-07-24 1991-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANTHONY HOYLE TRIDENT BUSINESS CENTRE LIMITED Director 2011-11-15 CURRENT 1994-09-22 Active
AMMA MENSAH THE FOUNDATION FOR SOCIAL ENTREPRENEURS Director 2018-06-04 CURRENT 2001-03-15 Active
AMMA MENSAH BEYOND THE CLASSROOM Director 2014-03-06 CURRENT 2014-03-06 Active
WILLIAM ANTHONY MAURICE SCEATS 69 HEYFORD AVENUE LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-04CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR AMMA MENSAH
2022-09-23AP01DIRECTOR APPOINTED MS HAYLEY ELIZABETH BUTLER
2022-08-30CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-15AP01DIRECTOR APPOINTED MS BIANCA RIEMER
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ABBOTT
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN ROSCOE
2021-03-12AP01DIRECTOR APPOINTED MS AKTA MAHENDRA RAJA
2021-03-11AP01DIRECTOR APPOINTED MR OLU OLANREWAJU
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY HOYLE
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART GILL
2018-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-08-28AP01DIRECTOR APPOINTED MR DAVID THOMAS ABBOTT
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMET PATRICK BYRNE
2017-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STUART GILL / 06/06/2015
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HOYLE / 15/10/2015
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-09-20CH01Director's details changed for Mr William Anthony Maurice Sceats on 2015-05-31
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WILKINSON
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE RUIZ
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-13AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-13AP01DIRECTOR APPOINTED MR JONATHAN STUART GILL
2015-08-13AP01DIRECTOR APPOINTED MR JONATHAN STUART GILL
2015-08-12AP01DIRECTOR APPOINTED MR EMMET BYRNE
2015-08-12AP01DIRECTOR APPOINTED MR DAVID ADAM GORDON
2015-07-30AP01DIRECTOR APPOINTED MISS AMMA MENSAH
2015-07-30AP01DIRECTOR APPOINTED MS YVONNE NELSON
2014-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-09CH01Director's details changed for Ms Katherine Helen Alexander on 2014-10-09
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JILL CLOKE
2014-08-21AR0124/07/14 NO MEMBER LIST
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JILL STEWART / 10/09/2013
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMET BYRNE
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNIE WILLIAMSON
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-21AR0124/07/13 NO MEMBER LIST
2013-04-12RES15CHANGE OF NAME 19/03/2013
2013-04-12CERTNMCOMPANY NAME CHANGED WANDSWORTH YOUTH ENTERPRISE CENTRE CERTIFICATE ISSUED ON 12/04/13
2012-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-25AR0124/07/12 NO MEMBER LIST
2012-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2011-11-17AP01DIRECTOR APPOINTED MS KATHERINE HELEN ALEXANDER
2011-11-17AP01DIRECTOR APPOINTED MISS JILL STEWART
2011-11-17AP01DIRECTOR APPOINTED MISS ANNA LOUISE WILKINSON
2011-10-13AR0124/07/11 NO MEMBER LIST
2011-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-28AR0124/07/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN ROSCOE / 24/07/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE LOO
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAHAMAN
2009-08-18363aANNUAL RETURN MADE UP TO 24/07/09
2009-08-18288aDIRECTOR APPOINTED MR WILLIAM SCEATS
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 28 TOOTING HIGH STREET TOOTING BROADWAY LONDON SW17 0RG
2009-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH RHODES
2008-09-17363aANNUAL RETURN MADE UP TO 24/07/08
2008-08-07288aDIRECTOR APPOINTED MR KENNIE WILLIAMSON
2008-08-07288aDIRECTOR APPOINTED MR WILLIAM HOYLE
2008-08-06288aDIRECTOR APPOINTED MS MAGGIE LOO
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY KEREN MILLER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR MARIA STAMMERS
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CHADDER
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES GALLAGHER
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aANNUAL RETURN MADE UP TO 24/07/07
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288bDIRECTOR RESIGNED
2007-08-20288aNEW SECRETARY APPOINTED
2007-03-20288bSECRETARY RESIGNED
2007-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sANNUAL RETURN MADE UP TO 24/07/06
2006-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-10363sANNUAL RETURN MADE UP TO 24/07/05
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-07-14363sANNUAL RETURN MADE UP TO 24/07/04
2004-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-06363sANNUAL RETURN MADE UP TO 24/07/03
2003-09-03288aNEW DIRECTOR APPOINTED
2003-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-18363sANNUAL RETURN MADE UP TO 24/07/02
2002-08-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUSINESS LAUNCHPAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS LAUNCHPAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-02-26 Outstanding CHARITIES AID FOUNDATION
MORTGAGE 1998-04-04 Outstanding CHARITIES AID FOUNDATION
Intangible Assets
Patents
We have not found any records of BUSINESS LAUNCHPAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS LAUNCHPAD LIMITED
Trademarks
We have not found any records of BUSINESS LAUNCHPAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS LAUNCHPAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BUSINESS LAUNCHPAD LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS LAUNCHPAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS LAUNCHPAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS LAUNCHPAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.