UKBizDB.co.uk

BESPOKE MERCHANT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bespoke Merchant Solutions Limited. The company was founded 5 years ago and was given the registration number 11507828. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BESPOKE MERCHANT SOLUTIONS LIMITED
Company Number:11507828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Greystone Swan, Fourth Floor, Coble Dene, Royal Quays, England, NE29 6DE

Director11 December 2018Active
3rd Floor-Dept Lmc Hathaway House, Popes Drive, London, England, N3 1QF

Director20 May 2019Active
3rd Floor-Dept Lmc Hathaway House, Popes Drive, London, England, N3 1QF

Director02 November 2020Active
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ

Director04 January 2020Active
7, Seven Hills Court, Spennymoor, England, DL16 6FH

Director11 December 2018Active
Kemp House, City Road, London, England, EC1V 2NX

Director09 August 2018Active
Yew Tree Cottage, Tissington, Ashbourne, United Kingdom, DE6 1RA

Director18 December 2018Active

People with Significant Control

Mr Leonard Zeiderman
Notified on:21 May 2019
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:3rd Floor-Dept Lmc Hathaway House, Popes Drive, London, England, N3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Adam Russell Zeiderman
Notified on:20 May 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:3rd Floor-Dept, Lmc Hathaway House, London, England, N3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Gerard Thomas Harford
Notified on:12 December 2018
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:C/O Greystone Swan, Fourth Floor, Royal Quays, England, NE29 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Tony Liddle
Notified on:09 August 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:11, Oswald Street, Stanley, England, DH9 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Address

Change registered office address company with date old address new address.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-25Address

Change registered office address company with date old address new address.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Address

Change registered office address company with date old address new address.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.