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

COMPARE BUSINESS ELECTRICITY LIMITED

UNIT 1, AUSTIN PARK, YEOMAN ROAD, RINGWOOD, BH24 3FG,
Company Registration Number
05737144
Private Limited Company
Active

Company Overview

About Compare Business Electricity Ltd
COMPARE BUSINESS ELECTRICITY LIMITED was founded on 2006-03-09 and has its registered office in Ringwood. The organisation's status is listed as "Active". Compare Business Electricity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPARE BUSINESS ELECTRICITY LIMITED
 
Legal Registered Office
UNIT 1, AUSTIN PARK
YEOMAN ROAD
RINGWOOD
BH24 3FG
Other companies in PO15
 
Previous Names
BUSINESS ADVISORY SERVICE LIMITED02/12/2022
Filing Information
Company Number 05737144
Company ID Number 05737144
Date formed 2006-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB890197103  
Last Datalog update: 2024-03-07 00:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPARE BUSINESS ELECTRICITY 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.

Company Officers of COMPARE BUSINESS ELECTRICITY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30
MARTYN LINDSAY
Director 2017-07-04
MARK ROBERT READ
Director 2017-07-04
BRADLEY JAMES WINGRAVE
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM BLAKE
Director 2015-11-02 2017-07-06
CHRISTOPHER NEVILLE SHAW
Director 2015-05-29 2017-07-06
MARK PRITCHARD WILLIAMS
Director 2015-05-29 2017-07-04
ROBERT MARTIN FIELDING
Director 2014-11-25 2015-05-29
LAURENCE MOORSE
Director 2012-12-24 2015-05-29
ROBERT SIMON TERRY
Director 2012-12-24 2014-11-25
IAN BRIAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
MARK ROBERT READ
Director 2006-03-09 2013-09-05
SIMON KENNETH RAND
Director 2007-05-01 2013-08-01
BRADLEY JAMES WINGRAVE
Director 2007-06-01 2013-08-01
EDWARD IAN CHARLES WALKER
Company Secretary 2011-11-01 2013-07-01
TIMOTHY RAYNER LYONS
Company Secretary 2007-07-02 2011-11-01
NEIL ALEXANDER MCGRIGOR
Director 2007-05-16 2009-11-23
CLAIRE READ
Company Secretary 2006-03-09 2007-07-02
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-03-09 2006-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN LINDSAY SMARTER BUSINESS WASTE LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
MARTYN LINDSAY SMARTER BUSINESS MARKETING LIMITED Director 2017-06-01 CURRENT 2017-04-13 Active - Proposal to Strike off
MARTYN LINDSAY SMARTER BUSINESS LIMITED Director 2016-09-12 CURRENT 2009-11-13 Active
MARTYN LINDSAY MDL CONSULTING 4 U LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
MARK ROBERT READ QSM (UK) LTD Director 2017-12-15 CURRENT 2011-02-17 Active
MARK ROBERT READ VIDTU LIMITED Director 2017-07-03 CURRENT 2009-09-17 Active
MARK ROBERT READ POLMENNA POOLS LTD Director 2017-07-03 CURRENT 2014-06-27 Active
BRADLEY JAMES WINGRAVE SMARTER BUSINESS WASTE LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
BRADLEY JAMES WINGRAVE SMARTER BUSINESS LIMITED Director 2015-01-06 CURRENT 2009-11-13 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
2024-02-12CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-12-23Compulsory strike-off action has been discontinued
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-12-02CERTNMCompany name changed business advisory service LIMITED\certificate issued on 02/12/22
2022-10-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM Hayworthe House Market Place Haywards Heath RH16 1DB England
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM Hayworthe House Market Place Haywards Heath RH16 1DB England
2022-02-09CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM Unit 1, Austin Park Yeoman Road Ringwood Hampshire BH24 3FG England
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LINDSAY
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-01-22CH01Director's details changed for Mr Bradley James Wingrave on 2017-07-04
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-07-14RES13Resolutions passed:
  • Removal from office 06/07/2017
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHAW
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAKE
2017-07-06PSC07CESSATION OF WATCHSTONE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-07-06PSC02Notification of Smarter Business Limited as a person with significant control on 2017-07-04
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2017-07-06AP01DIRECTOR APPOINTED MR BRADLEY JAMES WINGRAVE
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England
2017-07-06AP01DIRECTOR APPOINTED MR MARTYN LINDSAY
2017-07-06AP01DIRECTOR APPOINTED MR MARK ROBERT READ
2017-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
2015-11-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BLAKE
2015-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER NEVILLE SHAW
2015-06-07AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0103/02/15 FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014
2014-07-04AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0103/02/14 FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WINGRAVE
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RAND
2013-10-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK READ
2013-08-30AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-04AR0103/02/13 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2013-01-11AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM QUOB PARK TITCHFIELD LANE WICKHAM FAREHAM HAMPSHIRE PO17 5PG ENGLAND
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0103/02/12 FULL LIST
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM TIM LYONS & CO 29 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EW
2011-11-29AA01CURRSHO FROM 30/05/2012 TO 31/12/2011
2011-11-01AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY LYONS
2011-10-20AA30/05/11 TOTAL EXEMPTION FULL
2011-10-20AA31/05/10 TOTAL EXEMPTION FULL
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH RAND / 31/05/2011
2011-05-18AR0103/02/11 FULL LIST
2011-02-28AA01PREVSHO FROM 31/05/2010 TO 30/05/2010
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-04AR0103/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JAMES WINGRAVE / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT READ / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH RAND / 03/02/2010
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGRIGOR
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-04-04363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-11-28288aNEW DIRECTOR APPOINTED
2007-09-22225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-08-03288aNEW SECRETARY APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 2 JULIAN ROAD SHOLING SOUTHAMPTON SO19 8LZ
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-03-09288bSECRETARY RESIGNED
2006-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to COMPARE BUSINESS ELECTRICITY 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 COMPARE BUSINESS ELECTRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of COMPARE BUSINESS ELECTRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPARE BUSINESS ELECTRICITY LIMITED
Trademarks
We have not found any records of COMPARE BUSINESS ELECTRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPARE BUSINESS ELECTRICITY 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 (46180 - Agents specialized in the sale of other particular products) as COMPARE BUSINESS ELECTRICITY LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where COMPARE BUSINESS ELECTRICITY 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 COMPARE BUSINESS ELECTRICITY 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 COMPARE BUSINESS ELECTRICITY 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.