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

BUSINESS TECHNOLOGY PARTNERS LIMITED

1625-1627 PARKWAY, WHITELEY, PO15 7AH,
Company Registration Number
04227686
Private Limited Company
Active

Company Overview

About Business Technology Partners Ltd
BUSINESS TECHNOLOGY PARTNERS LIMITED was founded on 2001-06-04 and has its registered office in Whiteley. The organisation's status is listed as "Active". Business Technology Partners 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
BUSINESS TECHNOLOGY PARTNERS LIMITED
 
Legal Registered Office
1625-1627 PARKWAY
WHITELEY
PO15 7AH
Other companies in SO53
 
Filing Information
Company Number 04227686
Company ID Number 04227686
Date formed 2001-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777547180  
Last Datalog update: 2024-12-05 16:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS TECHNOLOGY PARTNERS 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 TECHNOLOGY PARTNERS LIMITED
The following companies were found which have the same name as BUSINESS TECHNOLOGY PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS TECHNOLOGY PARTNERS (MAINTENANCE) LIMITED FRYERN HOUSE, 125 WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2DR Active - Proposal to Strike off Company formed on the 2001-11-20
BUSINESS TECHNOLOGY PARTNERSHIP LIMITED 5 MINTON PLACE VICTORIA ROAD BICESTER OXON OX26 6QB Active - Proposal to Strike off Company formed on the 2009-09-23
BUSINESS TECHNOLOGY PARTNERS, INC. C/O JOSHUA E. AARON 111 BROADWAY / SUITE 1803 NEW YORK NY 10006 Active Company formed on the 1997-05-21
BUSINESS TECHNOLOGY PARTNERS, LLC 215 8TH AVE N SEATTLE WA 98109 Dissolved Company formed on the 2004-07-01
BUSINESS TECHNOLOGY PARTNERS LLC 2405 NW 3RD WAY BATTLE GROUND WA 986040000 Dissolved Company formed on the 2015-02-25
BUSINESS TECHNOLOGY PARTNERS PTY LTD SA 5069 Active Company formed on the 2008-05-21
Business Technology Partners, Inc. 3252 Robin Way Ponoma CA 91767 Dissolved Company formed on the 2005-02-28
BUSINESS TECHNOLOGY PARTNERS, INC. 4470 35TH STREET ORLANDO FL 32811 Inactive Company formed on the 1989-05-22
BUSINESS TECHNOLOGY PARTNERS LLC Delaware Unknown
BUSINESS TECHNOLOGY PARTNERS INC Georgia Unknown
BUSINESS TECHNOLOGY PARTNERS INCORPORATED Michigan UNKNOWN
BUSINESS TECHNOLOGY PARTNERS LLC California Unknown
Business Technology Partners LLC Connecticut Unknown
BUSINESS TECHNOLOGY PARTNERS INC Georgia Unknown
BUSINESS TECHNOLOGY PARTNERS CORPORATION Tennessee Unknown
BUSINESS TECHNOLOGY PARTNERS L.L.C Oklahoma Unknown
BUSINESS TECHNOLOGY PARTNERSHIPS INC 6 LYNBROOK RD SOUTHBOROUGH MA 01772 Forfeited Company formed on the 2021-03-02

Company Officers of BUSINESS TECHNOLOGY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES CAREY
Company Secretary 2001-06-04
TIMOTHY CHARLES CAREY
Director 2001-06-04
DENIS FRANCIS FELIX MCLINDEN
Director 2001-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH WALKER
Director 2001-06-11 2002-04-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-06-04 2001-06-04
LONDON LAW SERVICES LIMITED
Nominated Director 2001-06-04 2001-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES CAREY PRAWN SANDWICH INTELLECTUAL PROPERTY LIMITED Company Secretary 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
TIMOTHY CHARLES CAREY PHASE TWO SOFTWARE LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
TIMOTHY CHARLES CAREY PRAWN SANDWICH LIMITED Company Secretary 2005-02-26 CURRENT 2005-02-26 Active - Proposal to Strike off
TIMOTHY CHARLES CAREY BUSINESS TECHNOLOGY PARTNERS (MAINTENANCE) LIMITED Company Secretary 2001-11-20 CURRENT 2001-11-20 Active - Proposal to Strike off
TIMOTHY CHARLES CAREY PRAWN SANDWICH INTELLECTUAL PROPERTY LIMITED Director 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
TIMOTHY CHARLES CAREY PHASE TWO SOFTWARE LIMITED Director 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
TIMOTHY CHARLES CAREY PRAWN SANDWICH LIMITED Director 2005-02-26 CURRENT 2005-02-26 Active - Proposal to Strike off
TIMOTHY CHARLES CAREY BUSINESS TECHNOLOGY PARTNERS (MAINTENANCE) LIMITED Director 2001-11-20 CURRENT 2001-11-20 Active - Proposal to Strike off
DENIS FRANCIS FELIX MCLINDEN PRAWN SANDWICH INTELLECTUAL PROPERTY LIMITED Director 2006-05-24 CURRENT 2006-05-24 Active - Proposal to Strike off
DENIS FRANCIS FELIX MCLINDEN PHASE TWO SOFTWARE LIMITED Director 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
DENIS FRANCIS FELIX MCLINDEN PRAWN SANDWICH LIMITED Director 2005-02-26 CURRENT 2005-02-26 Active - Proposal to Strike off
DENIS FRANCIS FELIX MCLINDEN BUSINESS TECHNOLOGY PARTNERS (MAINTENANCE) LIMITED Director 2001-11-20 CURRENT 2001-11-20 Active - Proposal to Strike off

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
2024-11-2631/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-12CONFIRMATION STATEMENT MADE ON 04/06/24, WITH NO UPDATES
2023-10-1631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-14PSC04Change of details for Mr Denis Francis Felix Mclinden as a person with significant control on 2022-06-14
2022-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MCLINDEN
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-04-23SH03Purchase of own shares
2021-01-21AP01DIRECTOR APPOINTED MRS NICOLA MCLINDEN
2021-01-13TM02Termination of appointment of Timothy Charles Carey on 2020-11-30
2021-01-12SH06Cancellation of shares. Statement of capital on 2020-11-30 GBP 50
2021-01-12PSC07CESSATION OF TIMOTHY CHARLES CAREY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12PSC04Change of details for Mr Denis Francis Felix Mclinden as a person with significant control on 2020-11-30
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES CAREY
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Fryern House 125 Winchester Road Chandlers Ford Eastleigh Hampshire SO53 2DR
2021-01-11RES09Resolution of authority to purchase a number of shares
2020-09-18AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-01-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-05-15DISS40Compulsory strike-off action has been discontinued
2018-05-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25AR0104/06/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0104/06/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0104/06/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0104/06/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0104/06/12 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0104/06/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS FRANCIS FELIX MCLINDEN / 30/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES CAREY / 30/06/2010
2010-08-05CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY CHARLES CAREY on 2010-06-30
2010-07-03AR0104/06/10 ANNUAL RETURN FULL LIST
2010-02-22AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-12363aReturn made up to 04/06/09; full list of members
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-07-31363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-06-15363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-07-26363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-07-26353LOCATION OF REGISTER OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-22363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-05-07363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 6 CARADON PLACE VERWOOD DORSET BH31 7PW
2002-12-1188(2)RAD 01/05/02--------- £ SI 97@1=97 £ IC 1/98
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-17225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02
2002-05-16288bDIRECTOR RESIGNED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-06-12288bSECRETARY RESIGNED
2001-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-06-12288bDIRECTOR RESIGNED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BUSINESS TECHNOLOGY PARTNERS 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 TECHNOLOGY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-18 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS TECHNOLOGY PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of BUSINESS TECHNOLOGY PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS TECHNOLOGY PARTNERS LIMITED
Trademarks
We have not found any records of BUSINESS TECHNOLOGY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUSINESS TECHNOLOGY PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-1 GBP £950 Communications and computing
Portsmouth City Council 2016-6 GBP £19,255 Communications and computing
Portsmouth City Council 2016-5 GBP £6,000 Communications and computing
Portsmouth City Council 2016-4 GBP £15,746 Communications and computing
Portsmouth City Council 2016-3 GBP £5,500 Indirect employee expenses
Portsmouth City Council 2016-2 GBP £3,015 Equipment, furniture and materials
Portsmouth City Council 2015-10 GBP £7,127 Equipment, furniture and materials
Portsmouth City Council 2015-9 GBP £6,200 Communications and computing
Portsmouth City Council 2015-8 GBP £6,694 Communications and computing
Portsmouth City Council 2015-7 GBP £9,994 Communications and computing
Portsmouth City Council 2015-5 GBP £9,416 Communications and computing
Portsmouth City Council 2015-3 GBP £20,996 Communications and computing
Portsmouth City Council 2015-2 GBP £7,321 Communications and computing
Portsmouth City Council 2014-10 GBP £5,000 Communications and computing
Portsmouth City Council 2014-8 GBP £1,186 Communications and computing
Portsmouth City Council 2014-7 GBP £8,975 Indirect employee expenses
Portsmouth City Council 2014-4 GBP £23,257 Communications and computing
Portsmouth City Council 2014-3 GBP £11,446 Communications and computing
Portsmouth City Council 2014-1 GBP £3,480 Communications and computing
Portsmouth City Council 2013-6 GBP £15,687 Communications and computing
Portsmouth City Council 2013-5 GBP £1,045 Communications and computing
Portsmouth City Council 2012-10 GBP £23,892 Equipment, furniture and materials
Portsmouth City Council 2012-7 GBP £595 Equipment, furniture and materials
Portsmouth City Council 2012-5 GBP £13,796 Equipment, furniture and materials
South Hames District Council 2012-4 GBP £582 Printing (incl. Prt Rm & Drwg Off rechar
Portsmouth City Council 2012-3 GBP £6,865 Equipment, furniture and materials
Portsmouth City Council 2011-9 GBP £4,734 Equipment, furniture and materials
Portsmouth City Council 2011-6 GBP £4,491 Equipment, furniture and materials
Portsmouth City Council 2011-4 GBP £25,617 Equipment, furniture and materials
Portsmouth City Council 2011-3 GBP £20,603
Portsmouth City Council 2011-2 GBP £8,500 Services
Portsmouth City Council 2011-1 GBP £10,873 Equipment, furniture and materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS TECHNOLOGY PARTNERS 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.
Import/Export of Goods
Goods imported/exported by BUSINESS TECHNOLOGY PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS TECHNOLOGY PARTNERS 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 TECHNOLOGY PARTNERS 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.