Background WavePink WaveYellow Wave

BANNER BUSINESS SOLUTIONS LIMITED (02405637)

BANNER BUSINESS SOLUTIONS LIMITED (02405637) is an active UK company. incorporated on 18 July 1989. with registered office in Normanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BANNER BUSINESS SOLUTIONS LIMITED has been registered for 36 years.

Company Number
02405637
Status
active
Type
ltd
Incorporated
18 July 1989
Age
36 years
Address
Newland House, Normanton, WF6 2TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNER BUSINESS SOLUTIONS LIMITED

BANNER BUSINESS SOLUTIONS LIMITED is an active company incorporated on 18 July 1989 with the registered office located in Normanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BANNER BUSINESS SOLUTIONS LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02405637

LTD Company

Age

36 Years

Incorporated 18 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ACCORD OFFICE SUPPLIES LIMITED
From: 10 September 1991To: 13 May 2016
ACORN OFFICE SUPPLIES SWINDON LIMITED
From: 19 October 1989To: 10 September 1991
FORUM SHELF CO.31 LIMITED
From: 18 July 1989To: 19 October 1989
Contact
Address

Newland House Tuscany Way Normanton, WF6 2TZ,

Previous Addresses

Unit 1 Tuscany Way Normanton WF6 2TZ England
From: 22 July 2025To: 23 July 2025
1st Floor 1 Europa Drive Sheffield S9 1XT England
From: 19 April 2021To: 22 July 2025
Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ England
From: 25 August 2020To: 19 April 2021
K House Sheffield Business Park Europa Link Sheffield S9 1XU
From: 20 March 2015To: 25 August 2020
Saint Crispins House Duke Street Norwich Norfolk NR3 1PD
From: 18 July 1989To: 20 March 2015
Timeline

57 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Jan 10
Director Left
Jan 13
Director Joined
Mar 13
Loan Secured
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Feb 17
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jan 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Apr 23
Director Joined
Jul 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Director Left
Dec 23
Loan Secured
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
2 December 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Resolution
12 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
3 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
353353
Auditors Resignation Company
3 March 2009
AUDAUD
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
287Change of Registered Office
Legacy
17 June 2008
225Change of Accounting Reference Date
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Auditors Resignation Company
12 June 2008
AUDAUD
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Miscellaneous
29 October 2004
MISCMISC
Legacy
7 October 2004
88(2)R88(2)R
Legacy
7 October 2004
123Notice of Increase in Nominal Capital
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
88(2)R88(2)R
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2001
AAAnnual Accounts
Legacy
4 December 2001
88(2)R88(2)R
Legacy
20 August 2001
287Change of Registered Office
Memorandum Articles
4 April 2001
MEM/ARTSMEM/ARTS
Legacy
8 March 2001
363aAnnual Return
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
29 November 2000
123Notice of Increase in Nominal Capital
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
15 August 1998
403aParticulars of Charge Subject to s859A
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
10 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
8 January 1993
395Particulars of Mortgage or Charge
Legacy
5 December 1992
395Particulars of Mortgage or Charge
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Certificate Change Of Name Company
9 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
30 January 1990
288288
Legacy
20 January 1990
88(2)R88(2)R
Legacy
10 January 1990
287Change of Registered Office
Legacy
10 January 1990
123Notice of Increase in Nominal Capital
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
224224
Legacy
4 December 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 1989
NEWINCIncorporation