BUSINESS STRATEGY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS STRATEGY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04914217

Incorporation date

29/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Kingsway House, 40 Foregate Street, Worcester WR1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon11/03/2026
Micro company accounts made up to 2025-09-30
dot icon06/10/2025
Change of details for Mr Andrew John Horder as a person with significant control on 2021-09-29
dot icon06/10/2025
Director's details changed for Mr Andrew John Horder on 2021-09-29
dot icon06/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon22/06/2025
Micro company accounts made up to 2024-09-30
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon22/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon31/08/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Kingsway House 40 Foregate Street Worcester WR1 1EE on 2023-08-31
dot icon18/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon02/08/2022
Micro company accounts made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon05/09/2021
Director's details changed for Mr Andrew John Horder on 2021-09-05
dot icon05/09/2021
Registered office address changed from 115 Lumley Road Horley Surrey RH6 7JG to 7 Bell Yard London WC2A 2JR on 2021-09-05
dot icon27/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon07/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon16/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon11/10/2018
Cessation of Andrew John Horder as a person with significant control on 2018-10-11
dot icon11/10/2018
Notification of Andrew John Horder as a person with significant control on 2016-04-06
dot icon01/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon01/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon27/06/2016
Micro company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon23/10/2010
Appointment of Mr Andrew John Horder as a secretary
dot icon23/10/2010
Director's details changed for Andrew John Horder on 2010-09-29
dot icon23/10/2010
Termination of appointment of Daniela Horder as a secretary
dot icon09/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 29/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/11/2007
Return made up to 29/09/07; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/10/2006
Registered office changed on 10/10/06 from: 115 lumley road horley surrey RH6 7JG
dot icon05/10/2006
Return made up to 29/09/06; full list of members
dot icon05/10/2006
Secretary's particulars changed
dot icon05/10/2006
Director's particulars changed
dot icon05/10/2006
Location of debenture register
dot icon05/10/2006
Location of register of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: 115 lumley road horley surrey RH6 7JG
dot icon05/10/2006
Registered office changed on 05/10/06 from: 41 cavendish road redhill surrey RH1 4AL
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2005
Return made up to 29/09/05; full list of members
dot icon26/10/2005
Director's particulars changed
dot icon26/10/2005
Secretary's particulars changed
dot icon23/09/2005
Director resigned
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/03/2005
Registered office changed on 23/03/05 from: 9 latimer court earlswood redhill surrey RH1 6HR
dot icon22/10/2004
Return made up to 29/09/04; full list of members
dot icon14/10/2004
Registered office changed on 14/10/04 from: 6 wick lane wickford essex SS11 8AS
dot icon24/10/2003
New secretary appointed;new director appointed
dot icon22/10/2003
Registered office changed on 22/10/03 from: khan thornton the old post office 18 heralds way south woodham ferrers chelmsford essex CM3 5TQ
dot icon17/10/2003
New director appointed
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
Director resigned
dot icon05/10/2003
Registered office changed on 05/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon29/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
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
1
36.42K
-
0.00
-
-
2022
1
18.58K
-
0.00
-
-
2022
1
18.58K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

18.58K £Descended-48.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
28/09/2003 - 28/09/2003
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
28/09/2003 - 28/09/2003
16015
Mr Andrew John Horder
Director
29/09/2003 - Present
6
Horder, Andrew John
Secretary
01/10/2009 - Present
-
Horder, Daniela
Secretary
28/09/2003 - 30/09/2009
-

Persons with Significant Control

2
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 STRATEGY SOLUTIONS LIMITED

BUSINESS STRATEGY SOLUTIONS LIMITED is an(a) Active company incorporated on 29/09/2003 with the registered office located at Kingsway House, 40 Foregate Street, Worcester WR1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS STRATEGY SOLUTIONS LIMITED?

toggle

BUSINESS STRATEGY SOLUTIONS LIMITED is currently Active. It was registered on 29/09/2003 .

Where is BUSINESS STRATEGY SOLUTIONS LIMITED located?

toggle

BUSINESS STRATEGY SOLUTIONS LIMITED is registered at Kingsway House, 40 Foregate Street, Worcester WR1 1EE.

What does BUSINESS STRATEGY SOLUTIONS LIMITED do?

toggle

BUSINESS STRATEGY SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BUSINESS STRATEGY SOLUTIONS LIMITED have?

toggle

BUSINESS STRATEGY SOLUTIONS LIMITED had 1 employees in 2022.

What is the latest filing for BUSINESS STRATEGY SOLUTIONS LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-09-30.