Background WavePink WaveYellow Wave

BIRDSWAN SOLUTIONS LIMITED (03060995)

BIRDSWAN SOLUTIONS LIMITED (03060995) is an active UK company. incorporated on 24 May 1995. with registered office in Haywards Heath. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BIRDSWAN SOLUTIONS LIMITED has been registered for 30 years. Current directors include TESTA, Gianfilippo, TOMMASIN, Martina.

Company Number
03060995
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
5th Floor Rear Suite, Haywards Heath, RH16 3BW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TESTA, Gianfilippo, TOMMASIN, Martina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRDSWAN SOLUTIONS LIMITED

BIRDSWAN SOLUTIONS LIMITED is an active company incorporated on 24 May 1995 with the registered office located in Haywards Heath. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BIRDSWAN SOLUTIONS LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03060995

LTD Company

Age

30 Years

Incorporated 24 May 1995

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 2 October 2025 (5 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath, RH16 3BW,

Previous Addresses

Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN
From: 24 May 1995To: 6 June 2013
Timeline

23 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Dec 23
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Capital Update
Jan 26
Owner Exit
Feb 26
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

TESTA, Gianfilippo

Active
Floor Rear Suite, Haywards HeathRH16 3BW
Born August 1975
Director
Appointed 16 Sept 2025

TOMMASIN, Martina

Active
Floor Rear Suite, Haywards HeathRH16 3BW
Born March 1978
Director
Appointed 28 Jul 2023

DANAN, Ruti

Resigned
3 Shepherds Hill, LondonN6 5QJ
Secretary
Appointed 21 Jun 1995
Resigned 01 Dec 1995

VERKADE, Trino

Resigned
9a Rupert House, LondonSW6 9PL
Secretary
Appointed 01 Dec 1995
Resigned 24 Jul 2001

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate secretary
Appointed 13 Jul 2011
Resigned 10 May 2013

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 04 Jul 2011

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 24 May 1995
Resigned 21 Jun 1995

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 24 Jul 2001
Resigned 26 Mar 2004

ANDRETTA, Thierry

Resigned
Via Colomba 47, Bassano Del GrappaITALY
Born April 1957
Director
Appointed 24 Jul 2001
Resigned 01 Dec 2001

BABEAU, Alexis

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born December 1964
Director
Appointed 21 Aug 2007
Resigned 28 May 2014

BANKS, John Peter

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born June 1949
Director
Appointed 08 Mar 2002
Resigned 04 Jan 2012

CANTEGREIL, Julien Louis Andre

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born January 1976
Director
Appointed 19 Jul 2012
Resigned 19 Nov 2014

DE SOLE, Domenico

Resigned
26 Wilton Place, LondonSW1X 8RL
Born January 1944
Director
Appointed 24 Jul 2001
Resigned 01 May 2004

ENGELMAN, Mark Trevor

Resigned
Fox Hill, LondonSE19 2UX
Born April 1961
Director
Appointed 24 Jul 2001
Resigned 08 Mar 2002

FRIOCOURT, Michel Francois

Resigned
Chalegrove House, Haywards HeathRH16 3DN
Born February 1952
Director
Appointed 28 Jun 2011
Resigned 17 Jul 2012

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 24 Jul 2001
Resigned 11 May 2007

MCQUEEN, Lee Alexander

Resigned
11 Aberdeen Road, LondonN5 2UG
Born March 1969
Director
Appointed 21 Jun 1995
Resigned 11 Feb 2010

PALUS, Jean-Francois Edmond Robert

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born October 1961
Director
Appointed 28 May 2014
Resigned 11 Dec 2023

POLET, Robert

Resigned
Chalegrove House, Haywards HeathRH16 3DN
Born July 1955
Director
Appointed 22 Sept 2006
Resigned 16 Feb 2011

SACKEBANDT, Benoit Francois Joseph

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born May 1973
Director
Appointed 19 Jul 2012
Resigned 30 Aug 2013

SANDRIN, Eric

Resigned
40 Rue De Sèvres, Paris75007
Born August 1964
Director
Appointed 19 Nov 2014
Resigned 11 Sept 2025

SOLOMON, Cheryl Ann

Resigned
Eccleston Square, LondonSW1V 1NZ
Born November 1967
Director
Appointed 23 Jan 2007
Resigned 24 Jun 2011

TURSI, Iolanda Maddalena Lucia

Resigned
3 Woburn Court, LondonWC1N 1LA
Born October 1969
Director
Appointed 08 Mar 2002
Resigned 25 Sept 2006

VAN HOLDERBEKE, Bryan Dany

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born April 1975
Director
Appointed 30 Aug 2013
Resigned 28 Jul 2023

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 24 May 1995
Resigned 21 Jun 1995

Persons with significant control

2

1 Active
1 Ceased

Kering Sa

Ceased
Rue De Sèvres, Paris

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2016
Ceased 20 Jan 2026
Perrymount Road, Haywards HeathRH16 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 January 2026
SH19Statement of Capital
Legacy
12 January 2026
SH20SH20
Legacy
12 January 2026
CAP-SSCAP-SS
Resolution
12 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
25 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Move Registers To Sail Company With New Address
26 February 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
24 February 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Move Registers To Sail Company
3 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Move Registers To Sail Company
22 June 2010
AD03Change of Location of Company Records
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 June 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288cChange of Particulars
Legacy
4 August 2008
363aAnnual Return
Resolution
6 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Legacy
8 February 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
8 December 2006
AUDAUD
Auditors Resignation Company
8 December 2006
AUDAUD
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288cChange of Particulars
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
8 December 2005
244244
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
225Change of Accounting Reference Date
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
26 August 2004
287Change of Registered Office
Legacy
6 August 2004
363aAnnual Return
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Auditors Resignation Company
26 October 2003
AUDAUD
Miscellaneous
18 October 2003
MISCMISC
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363aAnnual Return
Legacy
11 March 2003
288cChange of Particulars
Legacy
4 December 2002
244244
Memorandum Articles
12 August 2002
MEM/ARTSMEM/ARTS
Legacy
12 August 2002
88(2)R88(2)R
Resolution
12 August 2002
RESOLUTIONSResolutions
Resolution
12 August 2002
RESOLUTIONSResolutions
Resolution
12 August 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
123Notice of Increase in Nominal Capital
Legacy
12 August 2002
88(2)R88(2)R
Resolution
12 August 2002
RESOLUTIONSResolutions
Resolution
12 August 2002
RESOLUTIONSResolutions
Resolution
12 August 2002
RESOLUTIONSResolutions
Legacy
12 August 2002
123Notice of Increase in Nominal Capital
Legacy
12 August 2002
122122
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
225Change of Accounting Reference Date
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
287Change of Registered Office
Legacy
15 April 2002
288cChange of Particulars
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288cChange of Particulars
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
122122
Legacy
13 August 2001
123Notice of Increase in Nominal Capital
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1996
287Change of Registered Office
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
23 August 1996
88(2)R88(2)R
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
287Change of Registered Office
Resolution
28 June 1995
RESOLUTIONSResolutions
Incorporation Company
24 May 1995
NEWINCIncorporation