Background WavePink WaveYellow Wave

BUSINESS FINANCING SOLUTIONS LIMITED (06451075)

BUSINESS FINANCING SOLUTIONS LIMITED (06451075) is an active UK company. incorporated on 11 December 2007. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BUSINESS FINANCING SOLUTIONS LIMITED has been registered for 18 years. Current directors include WADDICKER, John Mark, WADDICKER, Louise Carol.

Company Number
06451075
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WADDICKER, John Mark, WADDICKER, Louise Carol
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS FINANCING SOLUTIONS LIMITED

BUSINESS FINANCING SOLUTIONS LIMITED is an active company incorporated on 11 December 2007 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BUSINESS FINANCING SOLUTIONS LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06451075

LTD Company

Age

18 Years

Incorporated 11 December 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Fourth Floor, Unit 5b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Bedford House 60 Chorley New Road Bolton BL1 4DA England
From: 15 August 2024To: 14 July 2025
1 Harvey Street Bury BL8 1NL England
From: 30 August 2023To: 15 August 2024
Warth Business Centre Warth Rd Bury Lancs BL9 9TB
From: 1 September 2011To: 30 August 2023
Warth Business Centre Warth Industrial Park Warth Road Bury Lancashire BL9 9NB
From: 11 December 2007To: 1 September 2011
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Sept 10
Director Joined
Feb 12
Loan Secured
Jan 20
Loan Cleared
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WADDICKER, John Mark

Active
The Parklands, BoltonBL6 4SD
Born December 1972
Director
Appointed 11 Aug 2009

WADDICKER, Louise Carol

Active
The Parklands, BoltonBL6 4SD
Born November 1977
Director
Appointed 01 Jan 2012

WADDICKER, Joanne

Resigned
Lowercroft Rd, BuryBL8 2EY
Secretary
Appointed 16 Jan 2009
Resigned 08 Oct 2009

WADDICKER, Joanne

Resigned
Lowercroft Rd, BuryBL8 2EY
Secretary
Appointed 11 Dec 2007
Resigned 14 Jan 2009

ASHWORTH, Louise

Resigned
127 Regent Rd, BoltonBL6 4DX
Born November 1977
Director
Appointed 11 Dec 2007
Resigned 17 Aug 2009

WADDICKER, James Paul

Resigned
The Woodlands, BoltonBL6 4JD
Born December 1970
Director
Appointed 11 Aug 2009
Resigned 14 Sept 2010

WADDICKER, Joanne

Resigned
Lowercroft Rd, BuryBL8 2EY
Born November 1977
Director
Appointed 16 Jan 2009
Resigned 07 Mar 2009

WADDICKER, Joanne

Resigned
Lowercroft Rd, BuryBL8 2EY
Born November 1977
Director
Appointed 11 Dec 2007
Resigned 14 Jan 2009

Persons with significant control

2

Mr John Waddicker

Active
The Parklands, BoltonBL6 4SD
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Louise Carol Waddicker

Active
The Parklands, BoltonBL6 4SD
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
287Change of Registered Office
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Incorporation Company
11 December 2007
NEWINCIncorporation