ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Business Environment Head Office Limited

Business Environment Head Office Limited is an active company incorporated on 14 November 2007 with the registered office located in London, Greater London. Business Environment Head Office Limited was registered 17 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
06426547
Private limited company
Age
17 years
Incorporated 14 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 8 months ago
Accounts
Overdue
Accounts overdue by 530 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Small
Next accounts for period 26 June 2023
Was due on 26 March 2024 (1 year 5 months ago)
Contact
Address
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
United Kingdom
Address changed on 22 Aug 2025 (16 days ago)
Previous address was Central Point 45 Beech Street London EC2Y 8AD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Feb 1966
Director • British • Lives in UK • Born in Jan 1968
Director • British • Lives in UK • Born in Jun 1964
Director • Asset Manager • British • Lives in UK • Born in Mar 1978
Director • Chartered Accountant • British • Lives in UK • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Environment Soanepoint Limited
Nicolas Sean Gandy, Jayson Jenkins, and 3 more are mutual people.
Active
Business Environment No.1 Limited
Nicolas Sean Gandy, Jayson Jenkins, and 3 more are mutual people.
Active
Business Environment Central Services Limited
Andrew Marc Emden, Nicolas Sean Gandy, and 3 more are mutual people.
Active
Initium (Design Build Contract) Limited
Andrew Marc Emden, Jayson Jenkins, and 2 more are mutual people.
Active
Be Genesis Limited
Andrew Marc Emden, Nicolas Sean Gandy, and 2 more are mutual people.
Active
&Meetings Venues Limited
Andrew Marc Emden, Nicolas Sean Gandy, and 2 more are mutual people.
Active
Be Artesian Limited
Andrew Marc Emden, Nicolas Sean Gandy, and 2 more are mutual people.
Active
Headspace Farringdon Limited
Andrew Marc Emden, Nicolas Sean Gandy, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£3.19K
Decreased by £8.81K (-73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.42M
Decreased by £5.41M (-55%)
Total Liabilities
-£5.4M
Decreased by £5.17M (-49%)
Net Assets
-£979.44K
Decreased by £240.44K (+33%)
Debt Ratio (%)
122%
Increased by 14.65% (+14%)
Latest Activity
Inspection Address Changed
16 Days Ago on 22 Aug 2025
Mr Jayson Jenkins Details Changed
17 Days Ago on 21 Aug 2025
Mr. Simon Michael Rusk Details Changed
17 Days Ago on 21 Aug 2025
Mr Simon Michael Rusk Details Changed
17 Days Ago on 21 Aug 2025
Mr David Gary Saul Details Changed
17 Days Ago on 21 Aug 2025
Mr Simon Michael Rusk Details Changed
24 Days Ago on 14 Aug 2025
Registered Address Changed
27 Days Ago on 11 Aug 2025
Nicolas Sean Gandy Resigned
7 Months Ago on 17 Jan 2025
Andrew Marc Emden Resigned
7 Months Ago on 17 Jan 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 25 Dec 2024
Get Credit Report
Discover Business Environment Head Office Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Central Point 45 Beech Street London EC2Y 8AD United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Submitted on 22 Aug 2025
Director's details changed for Mr David Gary Saul on 21 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Simon Michael Rusk on 21 August 2025
Submitted on 22 Aug 2025
Secretary's details changed for Mr. Simon Michael Rusk on 21 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Jayson Jenkins on 21 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Simon Michael Rusk on 14 August 2025
Submitted on 15 Aug 2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 11 August 2025
Submitted on 11 Aug 2025
Termination of appointment of Andrew Marc Emden as a director on 17 January 2025
Submitted on 31 Jan 2025
Termination of appointment of Nicolas Sean Gandy as a director on 17 January 2025
Submitted on 31 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 25 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year