Background WavePink WaveYellow Wave

OCTOPUS BUSINESS SOLUTIONS LTD (09292332)

OCTOPUS BUSINESS SOLUTIONS LTD (09292332) is an active UK company. incorporated on 3 November 2014. with registered office in Leominster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OCTOPUS BUSINESS SOLUTIONS LTD has been registered for 11 years. Current directors include THOMAS, Charles Edward, THOMAS, Robert Keith.

Company Number
09292332
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
Gravel Hill, Leominster, HR6 0HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMAS, Charles Edward, THOMAS, Robert Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS BUSINESS SOLUTIONS LTD

OCTOPUS BUSINESS SOLUTIONS LTD is an active company incorporated on 3 November 2014 with the registered office located in Leominster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OCTOPUS BUSINESS SOLUTIONS LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09292332

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Gravel Hill Kimbolton Leominster, HR6 0HE,

Previous Addresses

Cherry View Headland Road Welford on Avon Stratford-upon-Avon Warwickshire CV37 8EX England
From: 6 August 2020To: 3 June 2021
Pool Close House Pools Close, Chapel Street Welford on Avon Stratford-upon-Avon Warwickshire CV37 8QB
From: 3 November 2014To: 6 August 2020
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THOMAS, Tansy Patrice

Active
Kimbolton, LeominsterHR6 0HE
Secretary
Appointed 03 Nov 2014

THOMAS, Charles Edward

Active
Kimbolton, LeominsterHR6 0HE
Born March 1980
Director
Appointed 03 Nov 2014

THOMAS, Robert Keith

Active
Kimbolton, LeominsterHR6 0HE
Born March 1944
Director
Appointed 03 Nov 2014

EATON, Samantha Jayne

Resigned
Kimbolton, LeominsterHR6 0HE
Born June 1977
Director
Appointed 03 Nov 2014
Resigned 15 Oct 2025

THOMAS, Tansy Patrice

Resigned
Kimbolton, LeominsterHR6 0HE
Born September 1951
Director
Appointed 03 Nov 2014
Resigned 15 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Robert Keith Thomas

Active
KimboltonHR6 0HE
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025

Mr Charles Edward Thomas

Ceased
Stokes Rise, Market HarboroughLE16 8TS
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025

Mrs Samantha Jayne Eaton

Ceased
Headland Road, Stratford-Upon-AvonCV37 8EX
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025

Mrs Tansy Patrice Thomas

Ceased
Kimbolton, LeominsterHR6 0HE
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
3 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2014
NEWINCIncorporation