Background WavePink WaveYellow Wave

SALWARPE BUSINESS SOLUTIONS LIMITED (03000479)

SALWARPE BUSINESS SOLUTIONS LIMITED (03000479) is an active UK company. incorporated on 12 December 1994. with registered office in Droitwich. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SALWARPE BUSINESS SOLUTIONS LIMITED has been registered for 31 years. Current directors include MCGRORY, Colm Andrew, MCGRORY, Nicole.

Company Number
03000479
Status
active
Type
ltd
Incorporated
12 December 1994
Age
31 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MCGRORY, Colm Andrew, MCGRORY, Nicole
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALWARPE BUSINESS SOLUTIONS LIMITED

SALWARPE BUSINESS SOLUTIONS LIMITED is an active company incorporated on 12 December 1994 with the registered office located in Droitwich. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SALWARPE BUSINESS SOLUTIONS LIMITED was registered 31 years ago.(SIC: 61900)

Status

active

Active since 31 years ago

Company No

03000479

LTD Company

Age

31 Years

Incorporated 12 December 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 27 January 2026 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 January 2026 (4 months ago)
Submitted on 9 January 2026 (4 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

S&L SOLUTIONS LIMITED
From: 12 November 2008To: 29 June 2018
SENTINEL COMMUNICATIONS LIMITED
From: 17 January 1995To: 12 November 2008
POWERFORCE COMMUNICATIONS LIMITED
From: 12 December 1994To: 17 January 1995
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

3 Burrow Hill Close Castle Bromwich Birmingham B36 9ED
From: 22 January 2015To: 11 January 2017
16 Widney Lane Solihull West Midlands B91 3LS
From: 12 December 1994To: 22 January 2015
Timeline

8 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
New Owner
Jan 18
Owner Exit
Jan 19
New Owner
Jan 20
Director Joined
Aug 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCGRORY, Colm Andrew

Active
Kidderminster Road, DroitwichWR9 9AY
Born June 1967
Director
Appointed 01 Jun 2016

MCGRORY, Nicole

Active
Kidderminster Road, DroitwichWR9 9AY
Born February 1965
Director
Appointed 01 Aug 2022

BULLOCK, Stephen Paul

Resigned
Castle BromwichB36 9ED
Secretary
Appointed 02 Feb 1998
Resigned 01 Jun 2016

WILLETTS, Dyllys

Resigned
26 Foxlea Road, HalesowenB63 1DX
Secretary
Appointed 23 Dec 1994
Resigned 01 Feb 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Dec 1994
Resigned 23 Dec 1994

BULLOCK, Lynn

Resigned
Castle BromwichB36 9ED
Born October 1967
Director
Appointed 22 Mar 2001
Resigned 01 Jun 2016

BULLOCK, Stephen Paul

Resigned
Castle BromwichB36 9ED
Born October 1957
Director
Appointed 06 Apr 1996
Resigned 01 Jun 2016

WAKEMAN, Christopher Paul

Resigned
101 Marsham Road, BirminghamB14 5HF
Born November 1968
Director
Appointed 01 Feb 1999
Resigned 22 Mar 2001

WILLETTS, Stuart Henry

Resigned
Eastcote 59 Birmingham Road, KidderminsterDY10 3JW
Born May 1944
Director
Appointed 23 Dec 1994
Resigned 31 Jan 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Dec 1994
Resigned 23 Dec 1994

Persons with significant control

3

2 Active
1 Ceased

Mrs Nicole Mcgrory

Active
Kidderminster Road, DroitwichWR9 9AY
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2018

Mr Colm Andrew Mcgrory

Active
Kidderminster Road, DroitwichWR9 9AY
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017

Mr Colm Andrew Mcgrory

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born June 1967

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 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Resolution
12 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2018
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
29 June 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Gazette Filings Brought Up To Date
12 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
26 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 September 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
17 November 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 October 2003
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
3 March 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 May 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
287Change of Registered Office
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
7 August 1998
88(2)R88(2)R
Legacy
21 April 1998
363b363b
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
363b363b
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
288288
Legacy
22 March 1995
287Change of Registered Office
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
19 January 1995
88(2)R88(2)R
Legacy
19 January 1995
224224
Memorandum Articles
17 January 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
12 December 1994
NEWINCIncorporation