Background WavePink WaveYellow Wave

BUSINESS SYSTEMS (NORTH WALES) LIMITED (02642727)

BUSINESS SYSTEMS (NORTH WALES) LIMITED (02642727) is an active UK company. incorporated on 3 September 1991. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 3 other business activities. BUSINESS SYSTEMS (NORTH WALES) LIMITED has been registered for 34 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
02642727
Status
active
Type
ltd
Incorporated
3 September 1991
Age
34 years
Address
Building 4, Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
46180, 47990, 77330, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS SYSTEMS (NORTH WALES) LIMITED

BUSINESS SYSTEMS (NORTH WALES) LIMITED is an active company incorporated on 3 September 1991 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 3 other business activities. BUSINESS SYSTEMS (NORTH WALES) LIMITED was registered 34 years ago.(SIC: 46180, 47990, 77330, 82990)

Status

active

Active since 34 years ago

Company No

02642727

LTD Company

Age

34 Years

Incorporated 3 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Building 4, Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Armitage House Thorpe Lower Lane Robin Hood Wakefield WF3 3BQ England
From: 7 December 2016To: 24 June 2025
The Smart Centre New Vision Business Park Glascoed Road St Asaph Denbighshire LL17 0LP
From: 15 September 2015To: 7 December 2016
The Smart Centre New Vision Business Park Glascoed Road St. Asaph Denbighshire LL17 0LP Wales
From: 27 November 2014To: 15 September 2015
The Smart Centre Tenth Avenue Zone 3 Deeside Industrial Park Flintshire CH5 2UA
From: 1 November 2011To: 27 November 2014
the Smart Centre Tenth Avenue Zone 3 Deeside Industrial Park Flintshire CH5 2UA
From: 13 October 2011To: 1 November 2011
Docucentric Capital Court St Asaph Business Park St Asaph Denbighshire LL17 0JG Wales
From: 29 September 2011To: 13 October 2011
the Smart Centre Tenth Avenue Zone 3 Deeside Industrial Estate Flintshire CH5 2UA United Kingdom
From: 3 September 1991To: 29 September 2011
Timeline

27 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Oct 11
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Jun 18
Owner Exit
Sept 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 27 Jan 2020

ROSSETTI, Paolo

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 07 Oct 2022

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 30 Nov 2016
Resigned 27 Jan 2020

PITCEATHLY, Richard Stuart

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 27 Jan 2020
Resigned 09 Jan 2023

RUTT, Paul Christopher

Resigned
Cartref, RhylLL18 6DF
Secretary
Appointed 03 Sept 1991
Resigned 05 Jan 2004

RYAN, Gary Michael

Resigned
Keredine, MoldCH7 6HL
Secretary
Appointed 01 Jan 2004
Resigned 11 Nov 2016

P S SECRETARIES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee secretary
Appointed 03 Sept 1991
Resigned 03 Sept 1991

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

BATEMAN, Pauline Mary

Resigned
42 Calderbrook Road, LittleboroughOL15 9HL
Born July 1944
Director
Appointed 01 Apr 1992
Resigned 30 Nov 1992

BENOIT, Daniel Marc

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born January 1967
Director
Appointed 27 Jan 2020
Resigned 23 Mar 2020

ELLIOTT, Michael John

Resigned
4 The Beeches, HelsbyWA6 0QL
Born January 1946
Director
Appointed 06 Apr 1993
Resigned 01 Jan 1997

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964
Director
Appointed 30 Nov 2016
Resigned 27 Jan 2020

FOY, David

Resigned
10 Walnut Close, WilmslowSK9 2SA
Born July 1952
Director
Appointed 01 Jan 1999
Resigned 28 Aug 2001

LEWIS, Julian Mark

Resigned
Yew Tree Cottage, WrexhamLL13 0YB
Born May 1959
Director
Appointed 14 Apr 1993
Resigned 07 Apr 1995

MCPHILLIPS, Anthony Mark

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born March 1972
Director
Appointed 27 Jan 2020
Resigned 15 May 2020

OBBARD, David John

Resigned
209 Station Road, DeganwyLL31 9EX
Born June 1963
Director
Appointed 06 Jun 1997
Resigned 31 Dec 2003

ROSSINGTON, Louise

Resigned
Dolbedi Cottage, St AsaphLL17 0BB
Born June 1967
Director
Appointed 03 Sept 1991
Resigned 10 Mar 2008

RUTT, Paul Christopher

Resigned
Tan Dderwen Farm, AbergeleLL22 9AR
Born June 1964
Director
Appointed 03 Sept 1991
Resigned 30 Nov 2016

RYAN, Peter Timothy

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born January 1976
Director
Appointed 10 Oct 2011
Resigned 27 Jan 2020

WELLS, Malcolm Harry

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born June 1960
Director
Appointed 30 Nov 2016
Resigned 06 Apr 2018

P S NOMINEES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee director
Appointed 03 Sept 1991
Resigned 03 Sept 1991

Persons with significant control

5

1 Active
4 Ceased

Xerox (Uk) Limited

Active
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Significant influence or control
Notified 27 Jan 2020

Mr Peter Timothy Ryan

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born January 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jan 2020

Mr Adrian John Fitzpatrick

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jan 2020

Mr Malcolm Harry Wells

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Apr 2018

Mr Paul Christopher Rutt

Ceased
The Bryniau, TrelawnydLL18 6DF
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 May 2020
AUDAUD
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
31 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
29 March 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
190190
Legacy
6 September 2007
353353
Legacy
6 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
18 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
190190
Legacy
12 September 2006
353353
Legacy
12 September 2006
287Change of Registered Office
Legacy
23 September 2005
363aAnnual Return
Legacy
23 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
1 May 1995
288288
Legacy
11 April 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
21 August 1993
288288
Legacy
21 August 1993
88(2)R88(2)R
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
288288
Legacy
20 November 1991
88(2)R88(2)R
Legacy
12 November 1991
224224
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
287Change of Registered Office
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Incorporation Company
3 September 1991
NEWINCIncorporation