BUSINESSWISE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BUSINESSWISE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07202765

Incorporation date

25/03/2010

Size

Small

Contacts

Registered address

Registered address

Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon04/12/2025
Registration of charge 072027650005, created on 2025-12-03
dot icon11/11/2025
Satisfaction of charge 072027650004 in full
dot icon11/11/2025
Satisfaction of charge 072027650003 in full
dot icon10/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/12/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon19/12/2023
Registered office address changed from 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19
dot icon16/11/2023
Registration of charge 072027650004, created on 2023-11-13
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/11/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/04/2021
Director's details changed for Mr Paul Anthony Connor on 2021-04-16
dot icon13/04/2021
Registration of charge 072027650003, created on 2021-04-01
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon18/03/2021
Satisfaction of charge 072027650002 in full
dot icon15/03/2021
Consolidation of shares on 2021-03-02
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Change of share class name or designation
dot icon04/03/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon03/03/2021
Registered office address changed from 16 Lindred Road Nelson BB9 5SR England to 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ on 2021-03-03
dot icon03/03/2021
Termination of appointment of James Matthew Hartley as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Frazer Jon Durris as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Dean Michael Cockett as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Catherine Durris as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Peter Catlow as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Mark Dickinson as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Paul Anthony Connor as a director on 2021-03-02
dot icon23/12/2020
Second filing of Confirmation Statement dated 2017-03-31
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Cessation of Dean Michael Cockett as a person with significant control on 2020-11-30
dot icon08/12/2020
Notification of Dean Michael Cockett as a person with significant control on 2016-04-06
dot icon08/12/2020
Cessation of Frazer Jon Durris as a person with significant control on 2020-11-30
dot icon08/12/2020
Notification of Bws Holdco Limited as a person with significant control on 2020-11-30
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Change of share class name or designation
dot icon07/10/2019
Particulars of variation of rights attached to shares
dot icon30/09/2019
Resolutions
dot icon23/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Registration of charge 072027650002, created on 2018-08-15
dot icon20/06/2018
Registered office address changed from Businesswise Solutions Limited Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR to 16 Lindred Road Nelson BB9 5SR on 2018-06-20
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Appointment of Mr James Hartley as a director on 2017-10-13
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/04/2017
Satisfaction of charge 072027650001 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Resolutions
dot icon25/08/2016
Particulars of variation of rights attached to shares
dot icon25/08/2016
Change of share class name or designation
dot icon03/08/2016
Second filing of the annual return made up to 2016-03-31
dot icon20/07/2016
Appointment of Mrs Catherine Durris as a director on 2016-04-10
dot icon28/04/2016
Annual return
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Particulars of variation of rights attached to shares
dot icon15/06/2015
Change of share class name or designation
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/04/2015
Director's details changed for Mr Frazer Jon Durris on 2014-09-30
dot icon21/04/2015
Director's details changed for Dean Michael Cockett on 2015-02-27
dot icon23/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Registration of charge 072027650001, created on 2014-11-12
dot icon20/06/2014
Registered office address changed from , C/O Businesswise Solutions Ltd, 17 Lindred Road, Brierfield, Nelson, Lancashire, BB9 5SR on 2014-06-20
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/12/2013
Sub-division of shares on 2013-12-13
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Appointment of Mr Peter Catlow as a director
dot icon02/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/05/2013
Director's details changed for Dean Michael Cockett on 2012-04-30
dot icon25/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon07/02/2012
Registered office address changed from , 17 Kenyon Road, Lomeshaye Ind Est, Nelson, Lancashire, BB9 5SP on 2012-02-07
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon30/11/2010
Registered office address changed from , 198 Gisburn Road, Nelson, Lancashire, BB9 6AU on 2010-11-30
dot icon25/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, James Matthew
Director
13/10/2017 - 02/03/2021
8
Durris, Frazer Jon
Director
25/03/2010 - 02/03/2021
11
Mr Dean Michael Cockett
Director
25/03/2010 - 02/03/2021
20
Catlow, Peter
Director
01/08/2013 - 02/03/2021
13
Connor, Paul Anthony
Director
02/03/2021 - Present
51

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BUSINESSWISE SOLUTIONS LTD

BUSINESSWISE SOLUTIONS LTD is an(a) Active company incorporated on 25/03/2010 with the registered office located at Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESSWISE SOLUTIONS LTD?

toggle

BUSINESSWISE SOLUTIONS LTD is currently Active. It was registered on 25/03/2010 .

Where is BUSINESSWISE SOLUTIONS LTD located?

toggle

BUSINESSWISE SOLUTIONS LTD is registered at Calder House, St Georges Park, Kirkham, Lancashire PR4 2DZ.

What does BUSINESSWISE SOLUTIONS LTD do?

toggle

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

What is the latest filing for BUSINESSWISE SOLUTIONS LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.