Background WavePink WaveYellow Wave

BSL STRATEGIC LIMITED (09276055)

BSL STRATEGIC LIMITED (09276055) is an active UK company. incorporated on 22 October 2014. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. BSL STRATEGIC LIMITED has been registered for 11 years. Current directors include AINSCOUGH, William Francis, BOOTH, Mark Austin, CAMPBELL, Andrew James.

Company Number
09276055
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
Fontwell House Trident Business Park, Warrington, WA3 6BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AINSCOUGH, William Francis, BOOTH, Mark Austin, CAMPBELL, Andrew James
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSL STRATEGIC LIMITED

BSL STRATEGIC LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. BSL STRATEGIC LIMITED was registered 11 years ago.(SIC: 68320, 82990)

Status

active

Active since 11 years ago

Company No

09276055

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Fontwell House Trident Business Park Risley Warrington, WA3 6BX,

Previous Addresses

Hayfield House Arleston Way Shirley Solihull B90 4LH England
From: 6 June 2022To: 31 May 2023
Dominion Court 39 Station Road Solihull West Midlands B91 3RT England
From: 14 November 2018To: 6 June 2022
2 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA
From: 7 September 2015To: 14 November 2018
Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 22 October 2014To: 7 September 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Mar 16
Owner Exit
May 20
Director Joined
Jun 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
Jun 23
Owner Exit
Nov 24
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOOTH, Mark Austin

Active
Trident Business Park, WarringtonWA3 6BX
Secretary
Appointed 20 May 2023

AINSCOUGH, William Francis

Active
Trident Business Park, WarringtonWA3 6BX
Born March 1977
Director
Appointed 20 May 2023

BOOTH, Mark Austin

Active
Trident Business Park, WarringtonWA3 6BX
Born May 1979
Director
Appointed 20 May 2023

CAMPBELL, Andrew James

Active
Trident Business Park, WarringtonWA3 6BX
Born May 1976
Director
Appointed 20 May 2023

BOOTH, Mark Alan

Resigned
Arleston Way, SolihullB90 4LH
Born February 1966
Director
Appointed 22 Oct 2014
Resigned 20 May 2023

BRYANT, Timothy James

Resigned
Red Lion Street, LondonWC1R 4GB
Born March 1955
Director
Appointed 31 Oct 2014
Resigned 22 Dec 2014

O'SHEA, James Andrew

Resigned
Arleston Way, SolihullB90 4LH
Born May 1981
Director
Appointed 02 Dec 2019
Resigned 20 May 2023

SHOVLIN, Patrick Joseph

Resigned
Red Lion Street, LondonWC1R 4GB
Born December 1963
Director
Appointed 31 Oct 2014
Resigned 22 Dec 2014

Persons with significant control

7

1 Active
6 Ceased
Fontwell House, RisleyWA3 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2024
Trident Business Park, WarringtonWA3 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2023
Ceased 27 Sept 2024

Mr Mark Alan Booth

Ceased
Aylesbury Road, SolihullB94 6BE
Born February 1966

Nature of Control

Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 20 May 2023
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2016
Ceased 20 May 2023

Tony Fitzpatrick

Ceased
Blackfriars Road, LondonSE1 8NW
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 May 2023

Patrick Shovlin

Ceased
Blackfriars Road, LondonSE1 8NW
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 May 2023
707 Warwick Road, SolihullB91 3DA

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 Nov 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Memorandum Articles
31 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
31 May 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 May 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 June 2016
RP04RP04
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Incorporation Company
22 October 2014
NEWINCIncorporation