Background WavePink WaveYellow Wave

NFP BUSINESS SERVICES LIMITED (06423668)

NFP BUSINESS SERVICES LIMITED (06423668) is an active UK company. incorporated on 9 November 2007. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NFP BUSINESS SERVICES LIMITED has been registered for 18 years. Current directors include ALLCOCK, John Paul, WILLIAMS, Jonathan, WILLIAMS, Melanie Jo Anne.

Company Number
06423668
Status
active
Type
ltd
Incorporated
9 November 2007
Age
18 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALLCOCK, John Paul, WILLIAMS, Jonathan, WILLIAMS, Melanie Jo Anne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFP BUSINESS SERVICES LIMITED

NFP BUSINESS SERVICES LIMITED is an active company incorporated on 9 November 2007 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NFP BUSINESS SERVICES LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06423668

LTD Company

Age

18 Years

Incorporated 9 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

DIRECT SAFETY SOLUTIONS LTD
From: 9 November 2007To: 1 April 2026
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Thicknall House Western Road Hagley Stourbridge West Midlands DY9 0HZ England
From: 26 September 2016To: 13 May 2024
27a Church Street Hagley Stourbridge West Midlands DY9 0NA
From: 6 April 2011To: 26 September 2016
the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL
From: 9 November 2007To: 6 April 2011
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jun 15
Director Joined
Jul 18
Funding Round
Nov 18
Funding Round
Nov 22
Funding Round
Nov 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 06 Jan 2023

WILLIAMS, Jonathan

Active
62 Caroline Street, BirminghamB3 1UF
Born March 1975
Director
Appointed 16 Jul 2009

WILLIAMS, Melanie Jo Anne

Active
62 Caroline Street, BirminghamB3 1UF
Born April 1977
Director
Appointed 01 Jun 2015

SMITH, Barry Stuart

Resigned
Western Road, StourbridgeDY9 0HZ
Secretary
Appointed 16 Jul 2009
Resigned 06 Jan 2023

SMITH, Pamela Mary

Resigned
83 Station Road, AdmastonTF5 0AP
Secretary
Appointed 09 Nov 2007
Resigned 16 Jul 2009

CARLIN, Robert Martin

Resigned
Western Road, StourbridgeDY9 0HZ
Born January 1979
Director
Appointed 01 Jun 2018
Resigned 06 Jan 2023

SMITH, Barry Stuart

Resigned
Western Road, StourbridgeDY9 0HZ
Born November 1946
Director
Appointed 09 Nov 2007
Resigned 06 Jan 2023

WILLIAMS, Melanie Jo Anne

Resigned
Church Street, StourbridgeDY9 0NA
Born April 1977
Director
Appointed 16 Jul 2009
Resigned 16 Jul 2009

Persons with significant control

3

1 Active
2 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023

Mr Jonathan Williams

Ceased
Western Road, StourbridgeDY9 0HZ
Born March 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 06 Jan 2023

Mrs Melanie Jo Anne Williams

Ceased
Western Road, StourbridgeDY9 0HZ
Born April 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

77

Certificate Change Of Name Company
1 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 January 2023
SH10Notice of Particulars of Variation
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
11 January 2023
AA01Change of Accounting Reference Date
Statement Of Companys Objects
11 January 2023
CC04CC04
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Resolution
15 November 2022
RESOLUTIONSResolutions
Resolution
15 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
19 July 2009
288bResignation of Director or Secretary
Legacy
19 July 2009
288aAppointment of Director or Secretary
Legacy
19 July 2009
288bResignation of Director or Secretary
Legacy
19 July 2009
288aAppointment of Director or Secretary
Legacy
19 July 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Incorporation Company
9 November 2007
NEWINCIncorporation