Background WavePink WaveYellow Wave

EBIT BUSINESS SOLUTIONS LTD (08014789)

EBIT BUSINESS SOLUTIONS LTD (08014789) is an active UK company. incorporated on 2 April 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EBIT BUSINESS SOLUTIONS LTD has been registered for 13 years. Current directors include MCCOURT, Joanne, MOUDGIL, Rohit, TERRY, Simon Jonathan Patrick.

Company Number
08014789
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
5th Floor - Kings House, London, W6 7JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCCOURT, Joanne, MOUDGIL, Rohit, TERRY, Simon Jonathan Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBIT BUSINESS SOLUTIONS LTD

EBIT BUSINESS SOLUTIONS LTD is an active company incorporated on 2 April 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EBIT BUSINESS SOLUTIONS LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08014789

LTD Company

Age

13 Years

Incorporated 2 April 2012

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 3 October 2025 (5 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

5th Floor - Kings House 174 Hammersmith Road London, W6 7JP,

Previous Addresses

Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England
From: 24 December 2020To: 1 March 2021
Allum House Stowey Street Poundbury Dorchester Dorset DT1 3RW United Kingdom
From: 2 February 2018To: 24 December 2020
Suite 3 Stowey House Bridport Road Poundbury Dorset DT1 3SB
From: 6 December 2013To: 2 February 2018
the Old Rectory South Walks Road Dorchester Dorset DT1 1DT
From: 6 August 2013To: 6 December 2013
Suite 3 Stowey House Bridport Road Poundbury Dorchester Dorset DT1 3SB United Kingdom
From: 6 February 2013To: 6 August 2013
Unit B - B2 Office Suite Hampton Farm Business Park Higher Bockhampton Dorchester Dorset DT2 8QH United Kingdom
From: 8 June 2012To: 6 February 2013
C/O Lowson Ward 292 Wake Green Road Birmingham West Midlands B13 9QP United Kingdom
From: 23 May 2012To: 8 June 2012
48 Redhill Gardens Redhill Road Birmingham West Midlands B38 8JF England
From: 2 April 2012To: 23 May 2012
Timeline

40 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Sept 12
Director Joined
Oct 12
Capital Update
Aug 13
Share Buyback
May 15
Share Buyback
May 15
Capital Reduction
Jun 15
Capital Reduction
Jun 15
Funding Round
Apr 16
Loan Secured
Dec 16
Director Left
Aug 17
Share Issue
Aug 18
Funding Round
Aug 18
Loan Cleared
Feb 19
Loan Secured
Feb 19
Director Joined
Mar 20
New Owner
Oct 20
New Owner
Oct 20
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Feb 21
Director Left
Jul 22
Director Left
Jan 24
Funding Round
Dec 24
Funding Round
Dec 24
Loan Secured
Aug 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Feb 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
16
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCCOURT, Joanne

Active
Stowey Street, DorchesterDT1 3RW
Secretary
Appointed 22 Aug 2017

MCCOURT, Joanne

Active
Stowey Street, DorchesterDT1 3RW
Born October 1984
Director
Appointed 09 Mar 2020

MOUDGIL, Rohit

Active
174 Hammersmith Road, LondonW6 7JP
Born September 1977
Director
Appointed 17 Dec 2020

TERRY, Simon Jonathan Patrick

Active
174 Hammersmith Road, LondonW6 7JP
Born September 1967
Director
Appointed 17 Dec 2020

BRADSHAW, John

Resigned
Stowey Street, DorchesterDT1 3RW
Born October 1968
Director
Appointed 29 Jun 2012
Resigned 13 May 2022

FROOME, Robert John

Resigned
Stowey Street, DorchesterDT1 3RW
Born February 1974
Director
Appointed 15 Oct 2012
Resigned 31 Dec 2023

THOMAS, Mark David

Resigned
Redhill Gardens, BirminghamB38 8JF
Born June 1963
Director
Appointed 02 Apr 2012
Resigned 29 Jun 2012

WHITESIDE, Suzanne

Resigned
Bridport Road, PoundburyDT1 3SB
Born February 1970
Director
Appointed 05 Sept 2012
Resigned 18 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
174 Hammersmith Road, LondonW6 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020

Mr Robert John Froome

Ceased
Stowey Street, DorchesterDT1 3RW
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2020
Ceased 17 Dec 2020

Mr John Bradshaw

Ceased
Stowey Street, DorchesterDT1 3RW
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2020
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

120

Resolution
2 March 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
27 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Resolution
1 September 2025
RESOLUTIONSResolutions
Memorandum Articles
1 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Legacy
11 August 2025
RP04SH01RP04SH01
Legacy
11 August 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
9 May 2024
MAMA
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Resolution
16 April 2024
RESOLUTIONSResolutions
Memorandum Articles
16 April 2024
MAMA
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Resolution
26 November 2020
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
28 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
2 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Capital Cancellation Shares
2 June 2015
SH06Cancellation of Shares
Capital Cancellation Shares
2 June 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
12 May 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 May 2015
SH03Return of Purchase of Own Shares
Resolution
6 May 2015
RESOLUTIONSResolutions
Resolution
6 May 2015
RESOLUTIONSResolutions
Resolution
21 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 August 2013
RESOLUTIONSResolutions
Legacy
27 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2013
SH19Statement of Capital
Legacy
27 August 2013
CAP-SSCAP-SS
Resolution
27 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Move Registers To Sail Company
6 August 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Incorporation Company
2 April 2012
NEWINCIncorporation