Background WavePink WaveYellow Wave

BISSELL & BROWN MIDLANDS LTD (07436122)

BISSELL & BROWN MIDLANDS LTD (07436122) is an active UK company. incorporated on 11 November 2010. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BISSELL & BROWN MIDLANDS LTD has been registered for 15 years. Current directors include MATTHEWS, Paul, TAHENY, John James.

Company Number
07436122
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
Charter House 56 High Street, West Midlands, B72 1UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MATTHEWS, Paul, TAHENY, John James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISSELL & BROWN MIDLANDS LTD

BISSELL & BROWN MIDLANDS LTD is an active company incorporated on 11 November 2010 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BISSELL & BROWN MIDLANDS LTD was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07436122

LTD Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

KELLS ACCOUNTING LTD
From: 13 April 2012To: 17 February 2021
LIVINGSTONE FINANCIAL (MIDLANDS) LIMITED
From: 11 November 2010To: 13 April 2012
Contact
Address

Charter House 56 High Street Sutton Coldfield West Midlands, B72 1UJ,

Previous Addresses

68 Livingstone Road Kings Heath Birmingham West Midlands B14 6DN
From: 13 April 2012To: 17 February 2021
Charter House 56 High St Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 11 November 2010To: 13 April 2012
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Company Founded
Nov 10
Director Joined
Nov 10
Loan Secured
Jun 21
Director Joined
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MATTHEWS, Paul

Active
11 Witherley Road, AtherstoneCV9 1LY
Born November 1977
Director
Appointed 03 Feb 2025

TAHENY, John James

Active
56 High Street, West MidlandsB72 1UJ
Born November 1969
Director
Appointed 12 Nov 2010

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 11 Nov 2010
Resigned 11 Nov 2010

Persons with significant control

1

Mr John James Taheny

Active
56 High Street, West MidlandsB72 1UJ
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Resolution
17 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Incorporation Company
11 November 2010
NEWINCIncorporation