ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bty Consultancy (UK) Limited

Bty Consultancy (UK) Limited is an active company incorporated on 22 June 2017 with the registered office located in Barnet, Greater London. Bty Consultancy (UK) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10832263
Private limited company
Age
8 years
Incorporated 22 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 September 2025 (2 months ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
5 Beauchamp Court Victors Way
Barnet
London
EN5 5TZ
United Kingdom
Address changed on 27 Feb 2025 (8 months ago)
Previous address was 4th Floor, 58-59 Great Marlborough Street London W1F 7JY England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Canadian • Lives in Canada • Born in May 1970
Director • Canadian • Lives in Canada • Born in Sep 1954
Director • British • Lives in UK • Born in Jul 1959
Mr Toby David Mallinder
PSC • Canadian • Lives in Canada • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Allen Groupe Limited
Roderick Paul Macdonald Gillies is a mutual person.
Active
Lahore Literary Festival (UK) Limited
Roderick Paul Macdonald Gillies is a mutual person.
Active
Imayla Beauty (UK) Limited
Roderick Paul Macdonald Gillies is a mutual person.
Active
Vatternfields (UK) Limited
Roderick Paul Macdonald Gillies is a mutual person.
Active
Nature2uk Energy Limited
Roderick Paul Macdonald Gillies is a mutual person.
Active
Netzo Energy Limited
Roderick Paul Macdonald Gillies is a mutual person.
Active
Fluxum Energy Limited
Roderick Paul Macdonald Gillies is a mutual person.
Active
Twinhazel Limited
Roderick Paul Macdonald Gillies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.55K
Increased by £132 (+9%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£73.86K
Increased by £24.42K (+49%)
Total Liabilities
-£26.6K
Increased by £22.08K (+489%)
Net Assets
£47.26K
Increased by £2.33K (+5%)
Debt Ratio (%)
36%
Increased by 26.88% (+294%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Mr Joseph Michael Rekab Details Changed
1 Month Ago on 10 Sep 2025
Registered Address Changed
8 Months Ago on 27 Feb 2025
Simon Mark Bristow Resigned
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
8 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 14 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 14 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 12 Sep 2023
Full Accounts Submitted
2 Years 5 Months Ago on 25 May 2023
Get Credit Report
Discover Bty Consultancy (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 September 2025 with no updates
Submitted on 11 Sep 2025
Director's details changed for Mr Joseph Michael Rekab on 10 September 2025
Submitted on 10 Sep 2025
Registered office address changed from 4th Floor, 58-59 Great Marlborough Street London W1F 7JY England to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 27 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Simon Mark Bristow as a secretary on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 14 Feb 2025
Confirmation statement made on 3 September 2024 with no updates
Submitted on 14 Sep 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 14 Mar 2024
Registered office address changed from 1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom to 4th Floor, 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024
Submitted on 16 Jan 2024
Confirmation statement made on 3 September 2023 with no updates
Submitted on 12 Sep 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 25 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year