Background WavePink WaveYellow Wave

BUSINESSWISE SOLUTIONS LTD (07202765)

BUSINESSWISE SOLUTIONS LTD (07202765) is an active UK company. incorporated on 25 March 2010. with registered office in Kirkham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BUSINESSWISE SOLUTIONS LTD has been registered for 16 years. Current directors include CONNOR, Paul Anthony, DICKINSON, Mark.

Company Number
07202765
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
Calder House, Kirkham, PR4 2DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CONNOR, Paul Anthony, DICKINSON, Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESSWISE SOLUTIONS LTD

BUSINESSWISE SOLUTIONS LTD is an active company incorporated on 25 March 2010 with the registered office located in Kirkham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BUSINESSWISE SOLUTIONS LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07202765

LTD Company

Age

16 Years

Incorporated 25 March 2010

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 10 September 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

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Calder House St Georges Park Kirkham, PR4 2DZ,

Previous Addresses

29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England
From: 3 March 2021To: 19 December 2023
16 Lindred Road Nelson BB9 5SR England
From: 20 June 2018To: 3 March 2021
Businesswise Solutions Limited Lomeshaye Business Village Turner Road Nelson Lancashire BB9 7DR
From: 20 June 2014To: 20 June 2018
, C/O Businesswise Solutions Ltd, 17 Lindred Road, Brierfield, Nelson, Lancashire, BB9 5SR
From: 7 February 2012To: 20 June 2014
, 17 Kenyon Road, Lomeshaye Ind Est, Nelson, Lancashire, BB9 5SP
From: 30 November 2010To: 7 February 2012
, 198 Gisburn Road, Nelson, Lancashire, BB9 6AU
From: 25 March 2010To: 30 November 2010
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 13
Share Issue
Dec 13
Loan Secured
Nov 14
Director Joined
Jul 16
Loan Cleared
Apr 17
Director Joined
Oct 17
Loan Secured
Aug 18
Owner Exit
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Nov 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CONNOR, Paul Anthony

Active
St Georges Park, KirkhamPR4 2DZ
Born June 1984
Director
Appointed 02 Mar 2021

DICKINSON, Mark

Active
St Georges Park, KirkhamPR4 2DZ
Born August 1972
Director
Appointed 02 Mar 2021

CATLOW, Peter

Resigned
Lindred Road, NelsonBB9 5SR
Born August 1947
Director
Appointed 01 Aug 2013
Resigned 02 Mar 2021

COCKETT, Dean Michael

Resigned
Lindred Road, NelsonBB9 5SR
Born November 1979
Director
Appointed 25 Mar 2010
Resigned 02 Mar 2021

DURRIS, Catherine Laurie

Resigned
Gisburn Road, NelsonBB9 6LP
Born December 1976
Director
Appointed 10 Apr 2016
Resigned 02 Mar 2021

DURRIS, Frazer Jon

Resigned
Lindred Road, NelsonBB9 5SR
Born June 1976
Director
Appointed 25 Mar 2010
Resigned 02 Mar 2021

HARTLEY, James Matthew

Resigned
Lindred Road, NelsonBB9 5SR
Born February 1975
Director
Appointed 13 Oct 2017
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mr Frazer Jon Durris

Ceased
Lindred Road, NelsonBB9 5SR
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr Dean Michael Cockett

Ceased
Lindred Road, NelsonBB9 5SR
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
15 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
4 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
23 December 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 October 2019
SH10Notice of Particulars of Variation
Resolution
30 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 August 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
3 August 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Capital Alter Shares Subdivision
18 December 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
8 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Incorporation Company
25 March 2010
NEWINCIncorporation