Background WavePink WaveYellow Wave

COMBINED BUSINESS SOLUTIONS LIMITED (05165225)

COMBINED BUSINESS SOLUTIONS LIMITED (05165225) is an active UK company. incorporated on 29 June 2004. with registered office in Shrewsbury Business Park. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMBINED BUSINESS SOLUTIONS LIMITED has been registered for 21 years. Current directors include BARKER, Adrian John, HALL, Steven John, OSSELTON, Louise Jane.

Company Number
05165225
Status
active
Type
ltd
Incorporated
29 June 2004
Age
21 years
Address
Rowan House North, Shrewsbury Business Park, SY2 6LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Adrian John, HALL, Steven John, OSSELTON, Louise Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBINED BUSINESS SOLUTIONS LIMITED

COMBINED BUSINESS SOLUTIONS LIMITED is an active company incorporated on 29 June 2004 with the registered office located in Shrewsbury Business Park. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMBINED BUSINESS SOLUTIONS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05165225

LTD Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Rowan House North 1 The Professional Quarter Shrewsbury Business Park, SY2 6LG,

Timeline

5 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Mar 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jan 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARKER, Adrian John

Active
Booley Lane, ShrewsburySY4 4DY
Born August 1971
Director
Appointed 29 Jun 2004

HALL, Steven John

Active
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born September 1960
Director
Appointed 17 Jul 2012

OSSELTON, Louise Jane

Active
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born June 1981
Director
Appointed 25 Jan 2018

EASTWOOD, Alison

Resigned
Rowan House North, Shrewsbury Business ParkSY2 6LG
Secretary
Appointed 29 Jun 2004
Resigned 11 Jul 2012

LEE-BROWN, Amanda

Resigned
Haddon House, Market DraytonTF9 3DQ
Secretary
Appointed 28 Dec 2007
Resigned 31 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 2004
Resigned 29 Jun 2004

EASTWOOD, Alison Jane

Resigned
Rowan House North, Shrewsbury Business ParkSY2 6LG
Born November 1975
Director
Appointed 07 Jul 2004
Resigned 11 Jul 2012

FOULKES, Geoffrey Stephen

Resigned
277 Holyhead Road, WellingtonTF1 2EE
Born May 1949
Director
Appointed 07 Jul 2004
Resigned 17 Aug 2004

PARRY, David Clive

Resigned
12 Wellmeadow Drive, ShrewsburySY3 8UW
Born July 1969
Director
Appointed 01 Jan 2008
Resigned 01 Mar 2010

Persons with significant control

1

The Professional Quarter, ShrewsburySY2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
88(2)R88(2)R
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
25 July 2005
123Notice of Increase in Nominal Capital
Resolution
25 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
363sAnnual Return (shuttle)
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
287Change of Registered Office
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
88(2)R88(2)R
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Incorporation Company
29 June 2004
NEWINCIncorporation