ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aylesbury Body Language Limited

Aylesbury Body Language Limited is an active company incorporated on 18 August 1987 with the registered office located in Leighton Buzzard, Buckinghamshire. Aylesbury Body Language Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02155484
Private limited company
Age
38 years
Incorporated 18 August 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (4 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Morton House, 9 Beacon Court
Pitstone Green Business Park
Pitstone
LU7 9GY
Same address for the past 18 years
Telephone
01296392600
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Panel Beater • British • Lives in UK • Born in Jun 1961
Director • British • Lives in England • Born in Nov 1965
Director • British • Lives in England • Born in Jun 1975
Accident Intelligence Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accident Intelligence Holdings Limited
Lee Warren Bramzell and Stephen Daldry are mutual people.
Active
Accident Intelligence (Manchester) Limited
Lee Warren Bramzell and Stephen Daldry are mutual people.
Active
Accident Intelligence (Newcastle) Limited
Lee Warren Bramzell and Stephen Daldry are mutual people.
Active
Smart Touch (MK) Ltd
Stephen Daldry is a mutual person.
Active
IBL75 Limited
Lee Warren Bramzell is a mutual person.
Active
Nite Stop Limited
Lee Warren Bramzell is a mutual person.
Dissolved
Shepherd Cox Limited
Lee Warren Bramzell is a mutual person.
Liquidation
D&B Investment Property Limited
Lee Warren Bramzell is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£597.93K
Increased by £11.31K (+2%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£686.47K
Decreased by £20.91K (-3%)
Total Liabilities
-£104.74K
Decreased by £57.46K (-35%)
Net Assets
£581.73K
Increased by £36.55K (+7%)
Debt Ratio (%)
15%
Decreased by 7.67% (-33%)
Latest Activity
Alan Geary Resigned
1 Month Ago on 30 Jul 2025
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Full Accounts Submitted
3 Months Ago on 9 Jun 2025
Lee Warren Bramzell Resigned
4 Months Ago on 23 Apr 2025
Mr Stephen Daldry Appointed
4 Months Ago on 23 Apr 2025
Mr Lee Warren Bramzell Appointed
5 Months Ago on 4 Apr 2025
Alan Geary (PSC) Resigned
5 Months Ago on 4 Apr 2025
Accident Intelligence Holdings Limited (PSC) Appointed
5 Months Ago on 4 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Charge Satisfied
5 Months Ago on 2 Apr 2025
Get Credit Report
Discover Aylesbury Body Language Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alan Geary as a director on 30 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 17 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Termination of appointment of Lee Warren Bramzell as a director on 23 April 2025
Submitted on 28 Apr 2025
Appointment of Mr Stephen Daldry as a director on 23 April 2025
Submitted on 28 Apr 2025
Cessation of Alan Geary as a person with significant control on 4 April 2025
Submitted on 17 Apr 2025
Appointment of Mr Lee Warren Bramzell as a director on 4 April 2025
Submitted on 17 Apr 2025
Notification of Accident Intelligence Holdings Limited as a person with significant control on 4 April 2025
Submitted on 17 Apr 2025
Registration of charge 021554840002, created on 4 April 2025
Submitted on 7 Apr 2025
Satisfaction of charge 1 in full
Submitted on 2 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year