Background WavePink WaveYellow Wave

KM BUSINESS SOLUTIONS LIMITED (03901337)

KM BUSINESS SOLUTIONS LIMITED (03901337) is an active UK company. incorporated on 30 December 1999. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. KM BUSINESS SOLUTIONS LIMITED has been registered for 26 years. Current directors include HEATON, Mark Robert, HOWARTH, Richard John, JONES, Glyn.

Company Number
03901337
Status
active
Type
ltd
Incorporated
30 December 1999
Age
26 years
Address
1st Floor, Block C The Wharf, Burnley, BB11 1JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HEATON, Mark Robert, HOWARTH, Richard John, JONES, Glyn
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KM BUSINESS SOLUTIONS LIMITED

KM BUSINESS SOLUTIONS LIMITED is an active company incorporated on 30 December 1999 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. KM BUSINESS SOLUTIONS LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03901337

LTD Company

Age

26 Years

Incorporated 30 December 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

1st Floor, Block C The Wharf Manchester Road Burnley, BB11 1JG,

Previous Addresses

6 Grimshaw Street Burnley Lancashire BB11 2AZ
From: 30 December 1999To: 1 August 2017
Timeline

14 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Share Buyback
Jan 10
Loan Secured
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Share Buyback
Jan 17
Share Issue
Jan 17
Capital Reduction
Jan 17
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
May 18
Owner Exit
Mar 19
Director Joined
Jan 22
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HEATON, Mark Robert

Active
The Wharf, BurnleyBB11 1JG
Born June 1964
Director
Appointed 25 Jan 2008

HOWARTH, Richard John

Active
The Wharf, BurnleyBB11 1JG
Born March 1974
Director
Appointed 30 Sept 2016

JONES, Glyn

Active
The Wharf, BurnleyBB11 1JG
Born February 1979
Director
Appointed 01 Jan 2022

HEATON, Mark Robert

Resigned
Berwyn 16 Rosehill Mount, BurnleyBB11 4HW
Secretary
Appointed 30 Dec 1999
Resigned 25 Jan 2008

MACLEAN, Jan

Resigned
The Wharf, BurnleyBB11 1JG
Secretary
Appointed 12 Mar 2019
Resigned 03 Apr 2023

MACLEAN, Jan

Resigned
The Wharf, BurnleyBB11 1JG
Secretary
Appointed 14 Sept 2016
Resigned 15 Oct 2018

TURNER, Beverley Nigel

Resigned
6 Grimshaw Street, LancashireBB11 2AZ
Secretary
Appointed 18 Jan 2008
Resigned 31 Aug 2015

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 30 Dec 1999
Resigned 30 Dec 1999

DAVIES, Andrew James

Resigned
The Wharf, BurnleyBB11 1JG
Born June 1966
Director
Appointed 01 Apr 2009
Resigned 11 Apr 2018

HEAP, Stephen

Resigned
3 Woodale Laithe, NelsonBB9 8TN
Born November 1950
Director
Appointed 30 Dec 1999
Resigned 05 Nov 2009

HEATON, Mark Robert

Resigned
Berwyn 16 Rosehill Mount, BurnleyBB11 4HW
Born June 1964
Director
Appointed 30 Dec 1999
Resigned 18 Jan 2008

PORTER, Graham David

Resigned
36 Higher Reedley Road, NelsonBB9 5HA
Born May 1951
Director
Appointed 30 Dec 1999
Resigned 31 Mar 2009

ROTHWELL, Roger Stuart

Resigned
6 Grimshaw Street, LancashireBB11 2AZ
Born March 1958
Director
Appointed 30 Dec 1999
Resigned 01 Oct 2016

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 30 Dec 1999
Resigned 30 Dec 1999

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew James Davies

Ceased
The Wharf, BurnleyBB11 1JG
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2018
Ceased 07 Mar 2019

Mr Andrew James Davies

Ceased
The Wharf, BurnleyBB11 1JG
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018

Mr Mark Robert Heaton

Active
The Wharf, BurnleyBB11 1JG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard John Howarth

Active
The Wharf, BurnleyBB11 1JG
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
16 January 2017
SH06Cancellation of Shares
Capital Alter Shares Subdivision
11 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
6 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Memorandum Articles
14 December 2016
MAMA
Capital Name Of Class Of Shares
14 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 December 2016
SH10Notice of Particulars of Variation
Resolution
14 December 2016
RESOLUTIONSResolutions
Resolution
14 December 2016
RESOLUTIONSResolutions
Resolution
14 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Annual Return Company With Made Up Date
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Legacy
30 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
13 January 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
88(2)R88(2)R
Legacy
4 February 2000
225Change of Accounting Reference Date
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Incorporation Company
30 December 1999
NEWINCIncorporation