Background WavePink WaveYellow Wave

SALISBURY & COMPANY BUSINESS SOLUTIONS LIMITED (06964509)

SALISBURY & COMPANY BUSINESS SOLUTIONS LIMITED (06964509) is an active UK company. incorporated on 16 July 2009. with registered office in St Asaph. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SALISBURY & COMPANY BUSINESS SOLUTIONS LIMITED has been registered for 16 years. Current directors include MATISCHOK, Paul Jason, REES, Caryl Aranwen, ROBERTS, Aled Owen and 1 others.

Company Number
06964509
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
Irish Square, St Asaph, LL17 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MATISCHOK, Paul Jason, REES, Caryl Aranwen, ROBERTS, Aled Owen, SALISBURY, Jeremy Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALISBURY & COMPANY BUSINESS SOLUTIONS LIMITED

SALISBURY & COMPANY BUSINESS SOLUTIONS LIMITED is an active company incorporated on 16 July 2009 with the registered office located in St Asaph. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SALISBURY & COMPANY BUSINESS SOLUTIONS LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

06964509

LTD Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 09
Funding Round
Aug 10
Director Left
Jan 11
Funding Round
Jan 12
Director Left
Sept 12
Director Left
Nov 13
Loan Cleared
Apr 14
Loan Secured
Jul 14
Director Joined
Oct 16
Funding Round
Dec 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Sept 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SALISBURY, Jeremy Charles

Active
Brackley Avenue, ConwyLL29 9UU
Secretary
Appointed 16 Jul 2009

MATISCHOK, Paul Jason

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born July 1985
Director
Appointed 03 Oct 2016

REES, Caryl Aranwen

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born August 1991
Director
Appointed 01 Sept 2025

ROBERTS, Aled Owen

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born January 1981
Director
Appointed 01 Nov 2009

SALISBURY, Jeremy Charles

Active
The Croft, Colwyn BayLL29 7UU
Born May 1964
Director
Appointed 16 Jul 2009

LATHAM, William Anthony

Resigned
Mount Road, St AsaphLL17 0DH
Born December 1948
Director
Appointed 24 Jul 2009
Resigned 23 Dec 2010

LLOYD, David

Resigned
Cysgod Y Graig, DenbighLL16 3TD
Born June 1966
Director
Appointed 24 Jul 2009
Resigned 28 Sept 2012

SPARKES, Eduard Curtis

Resigned
Fingerpost Lane, FrodshamWA6 8LA
Born May 1973
Director
Appointed 24 Jul 2009
Resigned 18 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
Upper Denbigh Road, St AsaphLL17 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018

Mr Jeremy Charles Salisbury

Ceased
Brackley Avenue, Colwyn BayLL29 7UU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mr Aled Owen Roberts

Ceased
Upper Denbigh Road, St AsaphLL17 0RN
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Resolution
22 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Memorandum Articles
19 November 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Legacy
10 October 2012
MG01MG01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Resolution
10 January 2012
RESOLUTIONSResolutions
Memorandum Articles
21 December 2011
MEM/ARTSMEM/ARTS
Resolution
21 December 2011
RESOLUTIONSResolutions
Resolution
14 December 2011
RESOLUTIONSResolutions
Resolution
15 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Legacy
25 February 2010
MG01MG01
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Incorporation Company
16 July 2009
NEWINCIncorporation