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

BUSINESS BUILDER LTD

Unit 1 - Bath Lane Mill Friars Mill, Bath Lane, Leicester, LEICESTERSHIRE, LE3 5BJ,
Company Registration Number
05305861
Private Limited Company
Active

Company Overview

About Business Builder Ltd
BUSINESS BUILDER LTD was founded on 2004-12-06 and has its registered office in Leicester. The organisation's status is listed as "Active". Business Builder Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUSINESS BUILDER LTD
 
Legal Registered Office
Unit 1 - Bath Lane Mill Friars Mill
Bath Lane
Leicester
LEICESTERSHIRE
LE3 5BJ
Other companies in LE2
 
Filing Information
Company Number 05305861
Company ID Number 05305861
Date formed 2004-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2022-12-16
Return next due 2023-12-30
Type of accounts DORMANT
Last Datalog update: 2023-02-08 03:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS BUILDER LTD
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 BUILDER LTD
The following companies were found which have the same name as BUSINESS BUILDER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS BUILDER CLUB LIMITED 3 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR Dissolved Company formed on the 2008-06-06
BUSINESS BUILDERS (EAST LONDON & ESSEX) LIMITED THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY Active - Proposal to Strike off Company formed on the 2003-09-18
BUSINESS BUILDERS LTD 89 BELMONT ROAD ST ANDREWS ST ANDREWS BRISTOL BS6 5AR Dissolved Company formed on the 2009-02-09
BUSINESS BUILDERS NETWORK LIMITED 10 HEATHER WALK EDGWARE MIDDLESEX HA8 9TS Active - Proposal to Strike off Company formed on the 1997-05-15
BUSINESS BUILDERS ASSOCIATES CORP. 100 EAST SUNRISE HIGHWAY UNIT 2 LINDENHURST NY 11758 Active Company formed on the 2004-09-09
BUSINESS BUILDERS GROUP, LLC C/O IRA ROTHBLUT 2455 RANDY LANE BELLMORE NY 11710 Active Company formed on the 2006-09-19
BUSINESS BUILDERS, INC. 12 NORTH ROUTE 9W ROCKLAND WEST HAVERSTRAW NEW YORK 10993 Active Company formed on the 2011-03-07
Business Builders Inc 67995 Tulare Rd Montrose CO 81403 Good Standing Company formed on the 2011-11-07
Business Builders Expo Inc. 1089 Snow Lily Ct. Castle Pines CO 80108 Delinquent Company formed on the 2014-09-26
Business Builders Expo LLC 1089 Snow Lily Ct. Castle Pines CO 80108 Delinquent Company formed on the 2014-09-26
Business Builders Alliance Inc. 1089 Snow Lily Ct. Castle Rock CO 80108 Delinquent Company formed on the 2012-12-31
BUSINESS BUILDERS INC. 6439 NE 135TH PL KIRKLAND WA 980341626 Active Company formed on the 1999-04-29
BUSINESS BUILDERS GENERAL STORE, LLC 15173 177TH AVE SE MONROE WA 98272 Dissolved Company formed on the 2008-12-05
BUSINESS BUILDERS NORTHWEST, INC. 1015 S 2ND ST MOUNT VERNON WA 982730000 Dissolved Company formed on the 2013-10-02
BUSINESS BUILDERS FINANCIAL SERVICES, INC. P.O. Box 6975 Colorado Springs CO 80934-6975 Voluntarily Dissolved Company formed on the 2005-01-01
Business Builders International, LLC 12295 Oracle Blvd. #340 Colorado Springs CO 80921 Delinquent Company formed on the 2006-09-18
Business Builders Alliance, LLC 2603 Breezy Lane Castle Rock CO 80109 Delinquent Company formed on the 2011-04-17
BUSINESS BUILDERS LLC 16702 CANYON WHISPER DRIVE CYPRESS Texas 77429 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-07-28
Business Builders 19094 East Mansfield Drive Aurora CO 80013 Delinquent Company formed on the 2011-06-13
BUSINESS BUILDERS REFERRAL NETWORK INC. 19023 49 AVE NW EDMONTON ALBERTA T6M 2T9 Active Company formed on the 2015-08-04

Company Officers of BUSINESS BUILDER LTD

Current Directors
Officer Role Date Appointed
LESLEY FINVOLA DEXTER
Company Secretary 2015-07-28
STUART GRAHAM DAWKINS
Director 2010-10-26
KEVIN JAMES HARRIS
Director 2013-11-29
SCOTT KNOWLES
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE COWCHER
Director 2013-12-01 2015-06-16
SCOTT MCLAREN
Director 2006-03-01 2013-11-29
PAUL STEPHEN MURPHY
Director 2008-01-28 2013-11-29
MARTIN JOHN DEVEREUX TRAYNOR
Director 2005-01-19 2013-11-29
MARY JOSEPHINE IRVING
Director 2006-03-01 2013-09-24
JOHN JOSEPH MONTAGUE
Director 2010-10-26 2012-10-22
ADRIAN MARK MCINNES
Director 2010-10-26 2011-11-23
RICHARD EDWIN MOORE
Director 2006-03-01 2010-10-26
STEVEN WRAY
Director 2006-06-23 2008-08-28
DAVID LEE ALLCOCK
Director 2006-03-01 2008-07-07
DANIELLE AMANDA GILLETT
Company Secretary 2005-01-19 2008-03-03
WESTCO NOMINEES LIMITED
Company Secretary 2004-12-06 2005-01-19
WESTCO DIRECTORS LTD
Director 2004-12-06 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GRAHAM DAWKINS LEICESTER BIDS LIMITED Director 2013-11-29 CURRENT 2005-09-29 Dissolved 2018-05-15
STUART GRAHAM DAWKINS LCCI NO1 LIMITED Director 2013-11-29 CURRENT 1994-10-18 Active
STUART GRAHAM DAWKINS LEICESTERSHIRE BUSINESS AWARDS LIMITED Director 2013-11-29 CURRENT 2003-09-25 Active
STUART GRAHAM DAWKINS LEICESTERSHIRE, LEICESTER AND RUTLAND COMMUNITY FOUNDATION Director 2012-09-12 CURRENT 2003-07-30 Active
STUART GRAHAM DAWKINS EMB-GROUP LTD Director 2010-04-20 CURRENT 2009-11-26 Active
STUART GRAHAM DAWKINS EMB LIMITED Director 2009-08-21 CURRENT 2005-06-13 Active
STUART GRAHAM DAWKINS LEICESTERSHIRE CHAMBER OF COMMERCE Director 2005-07-07 CURRENT 1918-09-10 Active
KEVIN JAMES HARRIS LEICESTER BIDS LIMITED Director 2013-11-29 CURRENT 2005-09-29 Dissolved 2018-05-15
KEVIN JAMES HARRIS LCCI NO1 LIMITED Director 2013-11-29 CURRENT 1994-10-18 Active
KEVIN JAMES HARRIS LEICESTERSHIRE BUSINESS AWARDS LIMITED Director 2013-11-29 CURRENT 2003-09-25 Active
KEVIN JAMES HARRIS EMB EXCELLENCE LIMITED Director 2013-04-22 CURRENT 2010-12-29 Active
KEVIN JAMES HARRIS EMB-GROUP LTD Director 2013-02-19 CURRENT 2009-11-26 Active
KEVIN JAMES HARRIS LEICESTERSHIRE CHAMBER OF COMMERCE Director 2009-12-04 CURRENT 1918-09-10 Active
SCOTT KNOWLES LEICESTERSHIRE BUSINESS AWARDS LIMITED Director 2016-02-03 CURRENT 2003-09-25 Active
SCOTT KNOWLES LCCI NO1 LIMITED Director 2015-12-15 CURRENT 1994-10-18 Active
SCOTT KNOWLES NON-SEQUITIR LTD Director 2015-12-15 CURRENT 1997-01-24 Active
SCOTT KNOWLES LEICESTERSHIRE CHAMBER OF COMMERCE Director 2015-12-15 CURRENT 1918-09-10 Active
SCOTT KNOWLES NORTH EASTERN DERBYSHIRE BUSINESS DEVELOPMENTS LIMITED Director 2015-12-02 CURRENT 1993-08-16 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
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-02-14FIRST GAZETTE notice for voluntary strike-off
2023-02-03Application to strike the company off the register
2022-12-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-11CH01Director's details changed for Mr Kevin James Harris on 2020-06-11
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MS LESLEY FINVOLA DEXTER on 2019-06-05
2019-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MS LESLEY FINVOLA DEXTER on 2019-06-05
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CH01Director's details changed for Mr Scott Knowles on 2016-03-16
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2016-12-19CH01Director's details changed for Mr Kevin James Harris on 2016-12-19
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 1 Mill Lane Leicester LE2 7HU
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mr Stuart Graham Dawkins on 2015-12-17
2015-12-16AP01DIRECTOR APPOINTED MR SCOTT KNOWLES
2015-12-10AUDAUDITOR'S RESIGNATION
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03AUDAUDITOR'S RESIGNATION
2015-08-17AUDAUDITOR'S RESIGNATION
2015-07-31AP03Appointment of Ms Lesley Finvola Dexter as company secretary on 2015-07-28
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE COWCHER
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-13AP01DIRECTOR APPOINTED MR DAVID GEORGE COWCHER
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-12AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MCLAREN
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2013-11-29AP01DIRECTOR APPOINTED MR KEVIN JAMES HARRIS
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TRAYNOR
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY IRVING
2012-12-11AR0106/12/12 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCLAREN / 07/12/2012
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MONTAGUE
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-15AR0106/12/11 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCINNES
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-16AR0106/12/10 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AP01DIRECTOR APPOINTED MR ADRIAN MARK MCINNES
2010-11-17AP01DIRECTOR APPOINTED MR STUART GRAHAM DAWKINS
2010-11-17AP01DIRECTOR APPOINTED MR JOHN JOSEPH MONTAGUE
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM CHARNWOOD COURT 5B NEW WALK LEICESTER LE1 6TE
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN MOORE / 29/04/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCLAREN / 24/03/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15AR0106/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN MURPHY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWIN MOORE / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCLAREN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JOSEPHINE IRVING / 15/12/2009
2009-02-07AUDAUDITOR'S RESIGNATION
2008-12-15363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCLAREN / 15/12/2008
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR STEVEN WRAY
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALLCOCK
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY DANIELLE GILLETT
2008-02-07288aNEW DIRECTOR APPOINTED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-16363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/03/05
2005-09-22225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BUSINESS BUILDER LTD 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 BUILDER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS BUILDER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of BUSINESS BUILDER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS BUILDER LTD
Trademarks
We have not found any records of BUSINESS BUILDER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS BUILDER LTD. 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 (70229 - Management consultancy activities other than financial management) as BUSINESS BUILDER LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS BUILDER LTD 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 BUILDER LTD 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 BUILDER LTD 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.