Background WavePink WaveYellow Wave

THE BINDING SITE GROUP LIMITED (05508774)

THE BINDING SITE GROUP LIMITED (05508774) is an active UK company. incorporated on 14 July 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. THE BINDING SITE GROUP LIMITED has been registered for 20 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
05508774
Status
active
Type
ltd
Incorporated
14 July 2005
Age
20 years
Address
8 Calthorpe Road, Birmingham, B15 1QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BINDING SITE GROUP LIMITED

THE BINDING SITE GROUP LIMITED is an active company incorporated on 14 July 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. THE BINDING SITE GROUP LIMITED was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

05508774

LTD Company

Age

20 Years

Incorporated 14 July 2005

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

8 Calthorpe Road Edgbaston Birmingham, B15 1QT,

Previous Addresses

, C/O the Binding Site Group Limited, Building a Warstock Road, Kings Heath, Birmingham, West Midlands, B14 4RT, United Kingdom
From: 25 March 2011To: 30 September 2011
, C/O the Binding Site Group Limited, 8 Calthorpe Road, Birmingham, B15 1QT, United Kingdom
From: 23 March 2011To: 25 March 2011
, Building a Warstock Road, Kings Heath, Birmingham, West Midlands, B14 4ST
From: 12 August 2010To: 23 March 2011
, Building a Warstock Road, Kings Heath, Birmingham, West Midlands, B14 4RT
From: 14 July 2005To: 12 August 2010
Timeline

50 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Oct 09
Funding Round
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Funding Round
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Oct 15
Director Joined
Mar 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Aug 18
Loan Secured
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Nov 21
Loan Cleared
Jan 23
Funding Round
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Aug 25
Funding Round
Dec 25
5
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 19 May 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 May 2023

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 19 May 2023

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 19 May 2023

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 19 May 2023

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

BARCOCK, Andrew Alan Richard

Resigned
Calthorpe Road, BirminghamB15 1QT
Secretary
Appointed 13 Sept 2011
Resigned 03 Nov 2015

CULWICK, Mark David

Resigned
Calthorpe Road, BirminghamB15 1QT
Secretary
Appointed 12 May 2011
Resigned 20 Jun 2011

LUCAS, Suzannah Ruth

Resigned
Calthorpe Road, BirminghamB15 1QT
Secretary
Appointed 25 Apr 2019
Resigned 19 May 2023

SCOTT, Barbara Joy, Dr.

Resigned
64 Serpentine Road, BirminghamB17 9RE
Secretary
Appointed 14 Jul 2005
Resigned 31 Aug 2009

TREVIS, Emma

Resigned
Calthorpe Road, BirminghamB15 1QT
Secretary
Appointed 03 Nov 2015
Resigned 05 Jul 2018

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 14 Jul 2005
Resigned 14 Jul 2005

BLAKE, Joanne Marie Lewis

Resigned
Calthorpe Road, BirminghamB15 1QT
Born April 1971
Director
Appointed 09 Aug 2021
Resigned 19 May 2023

BOOTH, Colin

Resigned
Calthorpe Road, BirminghamB15 1QT
Born November 1954
Director
Appointed 06 Feb 2019
Resigned 24 Sept 2021

BRADWELL, Arthur Randell, Professor

Resigned
Warstock Road, BirminghamB14 4RT
Born June 1945
Director
Appointed 14 Jul 2005
Resigned 12 May 2011

CARR-SMITH, Hugh Dominic

Resigned
Calthorpe Road, BirminghamB15 1QT
Born July 1963
Director
Appointed 21 Aug 2009
Resigned 01 Oct 2019

CULWICK, Mark David

Resigned
Warstock Road, BirminghamB14 4RT
Born July 1973
Director
Appointed 04 Jan 2011
Resigned 20 Jun 2011

DE ROHAN, Charles Raoul

Resigned
Warstock Road, BirminghamB14 4RT
Born August 1961
Director
Appointed 06 Dec 2010
Resigned 20 Jun 2011

DUNCAN, Paul Lawrence

Resigned
Calthorpe Road, BirminghamB15 1QT
Born November 1960
Director
Appointed 21 Aug 2009
Resigned 31 Jan 2012

FEGER, Dieter

Resigned
Calthorpe Road, BirminghamB15 1QT
Born May 1959
Director
Appointed 09 Feb 2016
Resigned 01 Oct 2019

FUHRER, Martin Albert

Resigned
Calthorpe Road, BirminghamB15 1QT
Born April 1968
Director
Appointed 04 Feb 2020
Resigned 09 Apr 2021

HARDING, Stephen James

Resigned
Calthorpe Road, BirminghamB15 1QT
Born November 1971
Director
Appointed 13 Sept 2011
Resigned 19 May 2023

LUCAS, Suzannah Ruth

Resigned
Calthorpe Road, BirminghamB15 1QT
Born July 1984
Director
Appointed 01 Jan 2021
Resigned 19 May 2023

MCGARRY, Paul Anthony

Resigned
Calthorpe Road, BirminghamB15 1QT
Born January 1966
Director
Appointed 06 Feb 2019
Resigned 19 May 2023

MEAD, Graham Peter

Resigned
Warstock Road, BirminghamB14 4RT
Born September 1959
Director
Appointed 21 Aug 2009
Resigned 13 Sept 2011

MORBEY, Victoria Claire

Resigned
Calthorpe Road, BirminghamB15 1QT
Born July 1982
Director
Appointed 01 Jan 2021
Resigned 24 Apr 2023

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 19 May 2023
Resigned 18 Apr 2024

PASSAS, Robert Peter Brompton

Resigned
Calthorpe Road, BirminghamB15 1QT
Born March 1954
Director
Appointed 31 Jan 2012
Resigned 02 Oct 2015

SCOTT, Barbara Joy, Dr.

Resigned
64 Serpentine Road, BirminghamB17 9RE
Born August 1956
Director
Appointed 14 Jul 2005
Resigned 31 Aug 2009

SOUTHERN, Jonathan Paul

Resigned
Warstock Road, BirminghamB14 4RT
Born March 1948
Director
Appointed 21 Aug 2009
Resigned 12 May 2011

SYKES, Trevor John

Resigned
Warstock Road, BirminghamB14 4RT
Born July 1957
Director
Appointed 21 Aug 2009
Resigned 13 Sept 2011

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 14 Jul 2005
Resigned 14 Jul 2005

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

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

164

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Legacy
13 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2025
SH19Statement of Capital
Legacy
13 August 2025
CAP-SSCAP-SS
Resolution
13 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
22 May 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 April 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
17 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
26 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
9 July 2019
MR05Certification of Charge
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Memorandum Articles
30 January 2019
MAMA
Resolution
30 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Resolution
15 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 July 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Move Registers To Sail Company With New Address
3 March 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Sail Address Company With Old Address
23 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Auditors Resignation Limited Company
6 September 2011
AA03AA03
Legacy
1 September 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Resolution
25 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Move Registers To Sail Company
10 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2011
AD02Notification of Single Alternative Inspection Location
Legacy
19 July 2011
MG01MG01
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Legacy
1 February 2011
MG02MG02
Legacy
1 February 2011
MG02MG02
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Resolution
14 September 2009
RESOLUTIONSResolutions
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
15 August 2009
403b403b
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Group
9 April 2008
AAAnnual Accounts
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Group
15 February 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
123Notice of Increase in Nominal Capital
Legacy
30 May 2006
122122
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Statement Of Affairs
20 January 2006
SASA
Legacy
20 January 2006
88(2)R88(2)R
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
287Change of Registered Office
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Incorporation Company
14 July 2005
NEWINCIncorporation