BUSINESS CAPITAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CAPITAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06984035

Incorporation date

06/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 22 4 Steward Street, London E1 6FQCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon12/03/2024
Change of details for Mrs Jane Anne Ashton as a person with significant control on 2024-03-02
dot icon12/03/2024
Change of details for Mr Richard Mark Paul Ashton as a person with significant control on 2024-03-02
dot icon07/06/2023
Change of details for Mr Richard Mark Paul Ashton as a person with significant control on 2023-04-06
dot icon06/06/2023
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Flat 22 4 Steward Street London E1 6FQ on 2023-06-06
dot icon06/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/06/2023
Change of details for Mr Richard Mark Paul Ashton as a person with significant control on 2023-06-06
dot icon06/06/2023
Change of details for Mrs Jane Anne Ashton as a person with significant control on 2023-06-06
dot icon06/06/2023
Director's details changed for Mrs Jane Anne Ashton on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Richard Mark Paul Ashton on 2023-06-06
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/12/2021
Change of details for a person with significant control
dot icon13/12/2021
Change of details for Mrs Jane Anne Ashton as a person with significant control on 2021-12-13
dot icon13/12/2021
Change of details for Mr Richard Mark Paul Ashton as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Richard Mark Paul Ashton on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Jane Anne Ashton on 2021-12-13
dot icon13/12/2021
Registered office address changed from 288 Bishopsgate C/O Global Credit Securities Llp London EC2M 4QP England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon16/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon29/09/2020
Change of details for Mr Richard Mark Paul Ashton as a person with significant control on 2020-09-07
dot icon29/09/2020
Director's details changed for Mr Richard Mark Paul Ashton on 2020-09-07
dot icon29/09/2020
Change of details for Mrs Jane Anne Ashton as a person with significant control on 2020-09-07
dot icon29/09/2020
Director's details changed for Mrs Jane Anne Ashton on 2020-09-07
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon07/08/2020
Termination of appointment of Peter Richard Ashton as a director on 2020-08-07
dot icon07/08/2020
Cessation of Peter Richard Ashton as a person with significant control on 2020-08-07
dot icon27/05/2020
Micro company accounts made up to 2020-03-31
dot icon28/10/2019
Registered office address changed from 288 C/O Global Credit Securities Llp Bishopsgate London EC2M 4QP England to 288 Bishopsgate C/O Global Credit Securities Llp London EC2M 4QP on 2019-10-28
dot icon28/10/2019
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to 288 C/O Global Credit Securities Llp Bishopsgate London EC2M 4QP on 2019-10-28
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon01/08/2019
Director's details changed for Mr Peter Richard Ashton on 2019-07-01
dot icon31/07/2019
Change of details for Mr Peter Richard Ashton as a person with significant control on 2019-07-01
dot icon31/07/2019
Change of details for Mrs Jane Anne Ashton as a person with significant control on 2019-07-01
dot icon31/07/2019
Director's details changed for Mrs Jane Anne Ashton on 2019-07-01
dot icon31/07/2019
Director's details changed for Mr Richard Mark Paul Ashton on 2019-07-01
dot icon31/07/2019
Change of details for Mr Richard Mark Paul Ashton as a person with significant control on 2019-07-01
dot icon31/07/2019
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2019-07-31
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon09/01/2018
Director's details changed for Mr Peter Richard Ashton on 2018-01-08
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon08/08/2016
Termination of appointment of Sophie Jane Ashton as a director on 2015-08-05
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mr Richard Mark Paul Ashton on 2015-08-05
dot icon25/08/2015
Director's details changed for Jane Anne Ashton on 2015-08-05
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon08/08/2013
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 2013-08-08
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon24/08/2011
Director's details changed for Sophie Jane Ashton on 2011-07-29
dot icon24/08/2011
Director's details changed for Peter Richard Ashton on 2011-07-29
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Director's details changed for Jane Anne Ashton on 2011-07-27
dot icon01/08/2011
Director's details changed for Richard Mark Paul Ashton on 2011-07-27
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon25/08/2010
Registered office address changed from C/O Wilkins Kennedy Unit B2, Boughton Business Park Bell Lane Little Chalfont Bucks HP6 6GL on 2010-08-25
dot icon06/08/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon06/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.03M
-
0.00
-
-
2022
0
1.03M
-
0.00
-
-
2023
0
1.03M
-
0.00
-
-
2023
0
1.03M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.03M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Sophie Jane
Director
06/08/2009 - 05/08/2015
-
Mrs Jane Anne Ashton
Director
06/08/2009 - Present
-
Mr Peter Richard Ashton
Director
06/08/2009 - 07/08/2020
-
Mr Richard Mark Paul Ashton
Director
06/08/2009 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS CAPITAL SOLUTIONS LIMITED

BUSINESS CAPITAL SOLUTIONS LIMITED is an(a) Active company incorporated on 06/08/2009 with the registered office located at Flat 22 4 Steward Street, London E1 6FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CAPITAL SOLUTIONS LIMITED?

toggle

BUSINESS CAPITAL SOLUTIONS LIMITED is currently Active. It was registered on 06/08/2009 .

Where is BUSINESS CAPITAL SOLUTIONS LIMITED located?

toggle

BUSINESS CAPITAL SOLUTIONS LIMITED is registered at Flat 22 4 Steward Street, London E1 6FQ.

What does BUSINESS CAPITAL SOLUTIONS LIMITED do?

toggle

BUSINESS CAPITAL SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS CAPITAL SOLUTIONS LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.