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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Greystone Swan, Fourth Floor, Coble Dene, Royal Quays, England, NE29 6DE | Director | 11 December 2018 | Active |
3rd Floor-Dept Lmc Hathaway House, Popes Drive, London, England, N3 1QF | Director | 20 May 2019 | Active |
3rd Floor-Dept Lmc Hathaway House, Popes Drive, London, England, N3 1QF | Director | 02 November 2020 | Active |
Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ | Director | 04 January 2020 | Active |
7, Seven Hills Court, Spennymoor, England, DL16 6FH | Director | 11 December 2018 | Active |
Kemp House, City Road, London, England, EC1V 2NX | Director | 09 August 2018 | Active |
Yew Tree Cottage, Tissington, Ashbourne, United Kingdom, DE6 1RA | Director | 18 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-23 | Gazette | Gazette filings brought up to date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.