BESPOKE FUNDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE FUNDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11534444

Incorporation date

23/08/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite1 Foundry House, Waterside Lane, Widnes, Cheshire WA8 8GTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2018)
dot icon12/03/2026
Cessation of Paul Simon Marsh as a person with significant control on 2026-02-20
dot icon12/03/2026
Notification of Bespoke Funding Solutions Holdings Limited as a person with significant control on 2026-02-20
dot icon12/03/2026
Appointment of Mr Robert Mcadoo as a director on 2026-02-20
dot icon22/10/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon02/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon19/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon26/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-09-30
dot icon15/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon03/07/2024
Director's details changed for Mr Paul Simon Marsh on 2024-07-03
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon20/06/2023
Registered office address changed from 1 Wenford Close Windle St Helens Merseyside WA10 6FN England to Suite1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT on 2023-06-20
dot icon19/06/2023
Registered office address changed from Unit 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to 1 Wenford Close Windle St Helens Merseyside WA10 6FN on 2023-06-19
dot icon07/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon06/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/10/2021
Confirmation statement made on 2021-08-22 with updates
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2020-12-02
dot icon28/04/2021
Purchase of own shares.
dot icon20/04/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon16/12/2020
Change of details for Mr Paul Simon Marsh as a person with significant control on 2020-12-02
dot icon16/12/2020
Cessation of Roanza Limited as a person with significant control on 2020-12-02
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Memorandum and Articles of Association
dot icon08/12/2020
Termination of appointment of Michael Peter Jones as a director on 2020-12-02
dot icon08/12/2020
Termination of appointment of Roy Charles Reed as a director on 2020-12-02
dot icon20/10/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon24/09/2020
Registered office address changed from C/O Langtons, 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to Unit 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN on 2020-09-24
dot icon22/07/2020
Change of details for Roanza Limited as a person with significant control on 2018-12-31
dot icon22/07/2020
Director's details changed for Mr Michael Peter Jones on 2020-07-20
dot icon22/07/2020
Registered office address changed from 151 Rathbone Road Wavertree Liverpool Merseyside L13 1BA United Kingdom to C/O Langtons, 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2020-07-22
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon15/04/2019
Previous accounting period shortened from 2019-08-31 to 2018-12-31
dot icon15/04/2019
Notification of Roanza Limited as a person with significant control on 2018-12-31
dot icon15/04/2019
Notification of Paul Simon Marsh as a person with significant control on 2018-12-31
dot icon15/04/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon15/04/2019
Cessation of Michael Peter Jones as a person with significant control on 2018-12-31
dot icon04/12/2018
Appointment of Mr Paul Simon Marsh as a director on 2018-12-04
dot icon04/12/2018
Appointment of Mr Roy Charles Reed as a director on 2018-12-04
dot icon23/08/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1.13 % *

* during past year

Cash in Bank

£381,376.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
271.45K
-
0.00
323.24K
-
2022
2
376.87K
-
0.00
377.10K
-
2023
2
457.03K
-
0.00
381.38K
-
2023
2
457.03K
-
0.00
381.38K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

457.03K £Ascended21.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

381.38K £Ascended1.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcadoo, Robert
Director
20/02/2026 - Present
26
Marsh, Paul Simon
Director
04/12/2018 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BESPOKE FUNDING SOLUTIONS LIMITED

BESPOKE FUNDING SOLUTIONS LIMITED is an(a) Active company incorporated on 23/08/2018 with the registered office located at Suite1 Foundry House, Waterside Lane, Widnes, Cheshire WA8 8GT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE FUNDING SOLUTIONS LIMITED?

toggle

BESPOKE FUNDING SOLUTIONS LIMITED is currently Active. It was registered on 23/08/2018 .

Where is BESPOKE FUNDING SOLUTIONS LIMITED located?

toggle

BESPOKE FUNDING SOLUTIONS LIMITED is registered at Suite1 Foundry House, Waterside Lane, Widnes, Cheshire WA8 8GT.

What does BESPOKE FUNDING SOLUTIONS LIMITED do?

toggle

BESPOKE FUNDING SOLUTIONS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does BESPOKE FUNDING SOLUTIONS LIMITED have?

toggle

BESPOKE FUNDING SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for BESPOKE FUNDING SOLUTIONS LIMITED?

toggle

The latest filing was on 12/03/2026: Cessation of Paul Simon Marsh as a person with significant control on 2026-02-20.