Behaviourwatch Limited LEICESTER


Behaviourwatch started in year 2010 as Private Limited Company with registration number 07138646. The Behaviourwatch company has been functioning successfully for 14 years now and its status is active - proposal to strike off. The firm's office is based in Leicester at 2 Darker Street. Postal code: LE1 4SL.

Behaviourwatch Limited Address / Contact

Office Address 2 Darker Street
Town Leicester
Post code LE1 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07138646
Date of Incorporation Thu, 28th Jan 2010
Industry Business and domestic software development
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Michael H.

Position: Director

Appointed: 28 March 2023

David W.

Position: Director

Appointed: 11 April 2022

Sharon L.

Position: Director

Appointed: 06 July 2020

Resigned: 01 April 2022

Richard G.

Position: Director

Appointed: 30 October 2019

Resigned: 31 March 2023

David W.

Position: Director

Appointed: 29 October 2019

Resigned: 06 July 2020

Michael B.

Position: Director

Appointed: 02 August 2018

Resigned: 02 August 2019

Lydia H.

Position: Director

Appointed: 24 August 2017

Resigned: 31 March 2021

Scott T.

Position: Director

Appointed: 24 August 2017

Resigned: 02 August 2018

John W.

Position: Director

Appointed: 28 January 2010

Resigned: 28 January 2010

Sameday Company Services Ltd

Position: Corporate Secretary

Appointed: 28 January 2010

Resigned: 28 January 2010

Suresh P.

Position: Director

Appointed: 28 January 2010

Resigned: 24 August 2017

Uresh N.

Position: Director

Appointed: 28 January 2010

Resigned: 24 August 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As BizStats identified, there is Community Brands Uk Limited from Leicester, England. The abovementioned PSC is classified as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lydia H. This PSC has significiant influence or control over the company,. Then there is Michael B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Community Brands Uk Limited

2 Darker Street Darker Street, Leicester, LE1 4SL, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England And Wales
Place registered Uk Registrar Of Companies
Registration number 10903330
Notified on 24 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lydia H.

Notified on 24 August 2017
Ceased on 30 October 2019
Nature of control: significiant influence or control

Michael B.

Notified on 2 August 2018
Ceased on 2 August 2019
Nature of control: significiant influence or control

Scott T.

Notified on 24 August 2017
Ceased on 2 August 2018
Nature of control: significiant influence or control

Uresh N.

Notified on 1 July 2016
Ceased on 24 August 2017
Nature of control: significiant influence or control

Suresh P.

Notified on 1 July 2016
Ceased on 24 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets89 089117 374127 896163 244158 682362 210511 166597 593506 247901 5721 375 081
Net Assets Liabilities    -257 619-771 281     
Cash Bank On Hand     170 889305 066259 62490 694294 7961 035 304
Debtors22 47099 17075 485103 359106 857191 321206 100337 969415 553606 776339 777
Other Debtors       25276 993207 8713 401
Property Plant Equipment     6811 8431 123223  
Cash Bank In Hand66 61918 20452 41159 88551 825      
Net Assets Liabilities Including Pension Asset Liability3 91911 41312 477-80 897-257 619      
Tangible Fixed Assets   748686      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve3 81911 31312 377-80 997-257 719      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     569 810     
Creditors    416 9871 134 1721 565 3381 419 0011 047 1711 037 3711 161 017
Fixed Assets    686681     
Net Current Assets Liabilities3 91911 41312 477-81 495-258 168-771 962-1 054 172-821 408-540 924-135 799214 064
Total Assets Less Current Liabilities  12 477-80 747-257 482-771 281-1 052 329-820 285-540 701-135 799214 064
Accrued Liabilities Deferred Income      543 126596 007673 414697 216760 887
Accumulated Depreciation Impairment Property Plant Equipment     9752 0772 7973 6973 920 
Amounts Owed By Group Undertakings     50 000100 000100 792100 74997 396112 398
Amounts Owed To Group Undertakings     452 692981 694753 542285 661295 138246 261
Average Number Employees During Period     353428242122
Increase From Depreciation Charge For Year Property Plant Equipment      1 102720900223 
Other Creditors     575 303543 125    
Other Taxation Social Security Payable     101 02438 75526 92145 50225 27518 233
Property Plant Equipment Gross Cost     1 6563 9203 9203 9203 920 
Total Additions Including From Business Combinations Property Plant Equipment      2 264    
Trade Creditors Trade Payables     5 153993   2 908
Trade Debtors Trade Receivables     141 321106 100236 925237 811301 509223 978
Value-added Tax Payable      77042 53142 59419 742 
Corporation Tax Payable          87 178
Disposals Decrease In Depreciation Impairment Property Plant Equipment          3 920
Disposals Property Plant Equipment          3 920
Capital Employed3 91911 41312 477-80 897-257 619      
Creditors Due Within One Year85 170105 961115 419244 739416 850      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges   150137      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 4 000 998250      
Tangible Fixed Assets Cost Or Valuation   9981 248      
Tangible Fixed Assets Depreciation   250562      
Tangible Fixed Assets Depreciation Charged In Period   250312      
Tangible Fixed Assets Disposals 4 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment terminated on 31st March 2023
filed on: 31st, March 2023
Free Download (1 page)

Company search