Background WavePink WaveYellow Wave

BUSINESS DISPUTES SOLUTIONS LTD (07163462)

BUSINESS DISPUTES SOLUTIONS LTD (07163462) is an active UK company. incorporated on 19 February 2010. with registered office in St. Albans. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. BUSINESS DISPUTES SOLUTIONS LTD has been registered for 16 years. Current directors include GOODMAN, Andrew David, Prof, GRIFFIN, Andrew James Ross.

Company Number
07163462
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
Suite 74, 17 Holywell Hill, St. Albans, AL1 1DT
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
GOODMAN, Andrew David, Prof, GRIFFIN, Andrew James Ross
SIC Codes
58110, 58190, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS DISPUTES SOLUTIONS LTD

BUSINESS DISPUTES SOLUTIONS LTD is an active company incorporated on 19 February 2010 with the registered office located in St. Albans. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. BUSINESS DISPUTES SOLUTIONS LTD was registered 16 years ago.(SIC: 58110, 58190, 70229)

Status

active

Active since 16 years ago

Company No

07163462

LTD Company

Age

16 Years

Incorporated 19 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Suite 74, 17 Holywell Hill St. Albans, AL1 1DT,

Previous Addresses

PO Box 74 17 Holywell Hill St. Albans Hertfordshire AL1 1DT
From: 12 April 2013To: 9 May 2025
, 1 Chancery Lane, London, Greater London, WC2A 1LF
From: 22 February 2011To: 12 April 2013
, 36 Chiswick Quay, London, W4 3UR, England
From: 19 February 2010To: 22 February 2011
Timeline

4 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOODMAN, Andrew David, Prof

Active
Holywell Hill, St. AlbansAL1 1DT
Born June 1956
Director
Appointed 17 Feb 2011

GRIFFIN, Andrew James Ross

Active
Holywell Hill, St. AlbansAL1 1DT
Born January 1964
Director
Appointed 01 Apr 2013

GOODMAN, Andrew David

Resigned
Chancery Lane, LondonWC2A 1LF
Secretary
Appointed 19 Feb 2010
Resigned 17 Feb 2011

KORMORNICK, Lawrence Mark

Resigned
Chiswick Quay, LondonW4 3UR
Born April 1956
Director
Appointed 19 Feb 2010
Resigned 17 Feb 2011

Persons with significant control

2

Mr Andrew James Ross Griffin

Active
Holywell Hill, St. AlbansAL1 1DT
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Prof. Andrew David Goodman

Active
Holywell Hill, St. AlbansAL1 1DT
Born June 1956

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Incorporation Company
19 February 2010
NEWINCIncorporation