Background WavePink WaveYellow Wave

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED (04958862)

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED (04958862) is an active UK company. incorporated on 10 November 2003. with registered office in Worcester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED has been registered for 22 years. Current directors include ATHEY, Paul, CASHMORE, Hannah Louise, CHOJNOWSKA, Marta and 3 others.

Company Number
04958862
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
5 The Triangle, Worcester, WR5 2QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATHEY, Paul, CASHMORE, Hannah Louise, CHOJNOWSKA, Marta, MARWAHA, Deepak Kumar, MORRIS, William Edward, WEAVER, James Michael
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED

BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Worcester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED was registered 22 years ago.(SIC: 41100, 68209)

Status

active

Active since 22 years ago

Company No

04958862

LTD Company

Age

22 Years

Incorporated 10 November 2003

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

5 The Triangle Wildwood Drive Worcester, WR5 2QX,

Timeline

45 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 09
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Dec 19
Capital Update
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PRIME COMPANY SECRETARIAL SERVICES LIMITED

Active
Wildwood Drive, United KingdomWR5 2QX
Corporate secretary
Appointed 04 Nov 2020

ATHEY, Paul

Active
Wildwood Drive, WorcesterWR5 2QX
Born June 1978
Director
Appointed 17 Jun 2021

CASHMORE, Hannah Louise

Active
Wildwood Drive, WorcesterWR5 2QX
Born January 1985
Director
Appointed 01 Mar 2020

CHOJNOWSKA, Marta

Active
One Bartholomew Close, LondonEC1A 7BL
Born November 1992
Director
Appointed 15 Nov 2022

MARWAHA, Deepak Kumar

Active
Wildwood Drive, WorcesterWR5 2QX
Born May 1986
Director
Appointed 21 Jul 2025

MORRIS, William Edward

Active
One Bartholamew Close, LondonEC1A 7BL
Born February 1980
Director
Appointed 11 Nov 2021

WEAVER, James Michael

Active
53 Portland Street, ManchesterM1 3LD
Born January 1985
Director
Appointed 22 May 2024

ANDERSON, David Alexander John

Resigned
4 Elm Tree Avenue, EsherKT10 8JG
Secretary
Appointed 16 Jul 2004
Resigned 19 Oct 2005

BULL, Martin Philip

Resigned
1404 Warwick Road, SolihullB93 9LG
Secretary
Appointed 10 Nov 2003
Resigned 16 Jul 2004

WAN, Sylvia Wen Lynn

Resigned
13 Victoria Road, GuildfordGU1 4DJ
Secretary
Appointed 16 Jul 2004
Resigned 19 Oct 2005

WILLIAMS, Richard Gareth Emery

Resigned
The Triangle, WorcesterWR5 2QX
Secretary
Appointed 19 Oct 2005
Resigned 04 Nov 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 2003
Resigned 10 Nov 2003

ANDERSON, David Alexander John

Resigned
4 Elm Tree Avenue, EsherKT10 8JG
Born April 1960
Director
Appointed 20 Jul 2005
Resigned 19 Oct 2005

ANDERSON, David Alexander John

Resigned
4 Elm Tree Avenue, EsherKT10 8JG
Born April 1960
Director
Appointed 16 Jul 2004
Resigned 20 Apr 2005

BARNES, Simon John

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born June 1968
Director
Appointed 01 Oct 2013
Resigned 17 Jun 2015

BAWN, James

Resigned
Manchester One, ManchesterM1 3LD
Born August 1976
Director
Appointed 22 Nov 2023
Resigned 22 May 2024

BULL, Martin Philip

Resigned
1404 Warwick Road, SolihullB93 9LG
Born June 1960
Director
Appointed 10 Nov 2003
Resigned 19 Oct 2004

CHALLIS, Timothy Francis

Resigned
18 Blue Falcon Road, BristolBS15 1UP
Born October 1961
Director
Appointed 20 Apr 2005
Resigned 21 Dec 2005

CHALLIS, Timothy Francis

Resigned
18 Blue Falcon Road, BristolBS15 1UP
Born October 1961
Director
Appointed 16 Jul 2004
Resigned 18 Aug 2004

DEAN, Anne Marie

Resigned
Florence Lodge, BroadstairsCT10 2AT
Born March 1951
Director
Appointed 10 Nov 2003
Resigned 20 Jul 2005

DRIVER, Ross William

Resigned
LondonSW1Y 4QU
Born May 1981
Director
Appointed 28 Jul 2016
Resigned 08 Nov 2017

DYER, Matthew Stephen

Resigned
The Triangle, WorcesterWR5 2QX
Born June 1971
Director
Appointed 28 Jun 2010
Resigned 15 Dec 2015

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 20 Apr 2005
Resigned 19 Oct 2005

FORSYTH, Ewan

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born June 1969
Director
Appointed 30 Jun 2022
Resigned 21 Jul 2025

GRINONNEAU, Mark William

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born April 1970
Director
Appointed 17 Jun 2015
Resigned 22 Nov 2023

HARDY, Rachel

Resigned
Wild Wood Drive, WorcesterWR5 2QX
Born December 1967
Director
Appointed 18 Apr 2011
Resigned 31 Mar 2013

HARDY, Rachel

Resigned
Wild Wood Drive, WorcesterWR5 2QX
Born December 1967
Director
Appointed 01 Feb 2010
Resigned 26 Oct 2010

HEATH, James Christopher

Resigned
LondonSW1Y 4QU
Born December 1975
Director
Appointed 01 Nov 2018
Resigned 15 Nov 2022

KENNEDY, Angus John, Dr

Resigned
The Triangle, WorcesterWR5 2QX
Born September 1952
Director
Appointed 30 Nov 2007
Resigned 31 Dec 2010

KEYTE, Julian Edward John

Resigned
The Triangle, WorcesterWR5 2QX
Born May 1962
Director
Appointed 21 Sept 2008
Resigned 30 Jun 2022

LAING, Richard Handley L'Anson

Resigned
The Triangle, WorcesterWR5 2QX
Born February 1967
Director
Appointed 16 Jul 2004
Resigned 28 Jul 2016

MELBOURNE, David Evan

Resigned
31 Cooper Close, LeicesterLE2 8ST
Born December 1966
Director
Appointed 01 Jul 2007
Resigned 28 Oct 2009

PURSEY, Ann Catherine, Dr

Resigned
The Triangle, WorcesterWR5 2QX
Born October 1964
Director
Appointed 01 Jan 2011
Resigned 30 Apr 2015

RAPER, Sarah Anne, Dr

Resigned
Wild Wood Drive, WorcesterWR5 2QX
Born October 1964
Director
Appointed 28 Sept 2010
Resigned 01 Oct 2013

RICHER, Glenn James

Resigned
10 Maio Road, CambridgeCB4 2GA
Born March 1958
Director
Appointed 18 Aug 2004
Resigned 20 Apr 2005

Persons with significant control

1

Wildwood Drive, WorcesterWR5 2QX

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
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Legacy
16 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2019
SH19Statement of Capital
Legacy
16 December 2019
CAP-SSCAP-SS
Resolution
16 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Legacy
29 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
24 December 2011
MG01MG01
Legacy
24 December 2011
MG01MG01
Annual Return Company With Made Up Date
9 December 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
8 December 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Resolution
14 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
288cChange of Particulars
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
225Change of Accounting Reference Date
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Legacy
7 November 2005
287Change of Registered Office
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363aAnnual Return
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
363aAnnual Return
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288cChange of Particulars
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
88(2)R88(2)R
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Incorporation Company
10 November 2003
NEWINCIncorporation