Background WavePink WaveYellow Wave

BUSINESS SAVINGS EXPERTS LIMITED (08617956)

BUSINESS SAVINGS EXPERTS LIMITED (08617956) is an active UK company. incorporated on 22 July 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUSINESS SAVINGS EXPERTS LIMITED has been registered for 12 years. Current directors include HARRIS, Kim Philip.

Company Number
08617956
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Kim Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS SAVINGS EXPERTS LIMITED

BUSINESS SAVINGS EXPERTS LIMITED is an active company incorporated on 22 July 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUSINESS SAVINGS EXPERTS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08617956

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

BUSINESS SAVINGS EXPERT LIMITED
From: 13 August 2013To: 24 October 2013
BCR CONSULTANTS LIMITED
From: 22 July 2013To: 13 August 2013
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 16 January 2017To: 4 April 2024
5-7 Cranwood Street London EC1V 9EE
From: 22 July 2013To: 16 January 2017
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
New Owner
Aug 24
Owner Exit
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRIS, Kim Philip

Active
Thrales End Farm, HarpendenAL5 3NS
Secretary
Appointed 22 Jul 2013

HARRIS, Kim Philip

Active
Thrales End Farm, HarpendenAL5 3NS
Born May 1956
Director
Appointed 22 Jul 2013

Persons with significant control

4

1 Active
3 Ceased
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 18 Oct 2024

Mr Kim Philip Harris

Ceased
Thrales End Farm, HarpendenAL5 3NS
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 01 Mar 2024
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
6 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
22 July 2013
NEWINCIncorporation