Background WavePink WaveYellow Wave

RSK BUSINESS SOLUTIONS HOLDINGS LIMITED (09997268)

RSK BUSINESS SOLUTIONS HOLDINGS LIMITED (09997268) is an active UK company. incorporated on 10 February 2016. with registered office in Helsby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RSK BUSINESS SOLUTIONS HOLDINGS LIMITED has been registered for 10 years. Current directors include BIRD, Daniel Paul Charles, JOSHI, Praveen, RYDER, Alasdair Alan, Dr.

Company Number
09997268
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRD, Daniel Paul Charles, JOSHI, Praveen, RYDER, Alasdair Alan, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSK BUSINESS SOLUTIONS HOLDINGS LIMITED

RSK BUSINESS SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 10 February 2016 with the registered office located in Helsby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RSK BUSINESS SOLUTIONS HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09997268

LTD Company

Age

10 Years

Incorporated 10 February 2016

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 17 December 2025 (3 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 10 February 2016To: 1 March 2016
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
May 16
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Jul 19
Share Issue
Aug 22
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 12 Aug 2019

BIRD, Daniel Paul Charles

Active
172 Chester Road, HelsbyWA6 0AR
Born July 1974
Director
Appointed 29 Feb 2016

JOSHI, Praveen

Active
172 Chester Road, HelsbyWA6 0AR
Born June 1980
Director
Appointed 29 Feb 2016

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 29 Feb 2016

MILLS, Stephen Geoffrey

Resigned
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 29 Feb 2016
Resigned 12 Aug 2019

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 10 Feb 2016
Resigned 29 Feb 2016

PRATT, David Wallace

Resigned
172 Chester Road, HelsbyWA6 0AR
Born February 1958
Director
Appointed 29 Feb 2016
Resigned 08 Jan 2019

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 10 Feb 2016
Resigned 29 Feb 2016

Persons with significant control

2

Mr Daniel Paul Charles Bird

Active
172 Chester Road, HelsbyWA6 0AR
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr Praveen Joshi

Active
172 Chester Road, HelsbyWA6 0AR
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
10 August 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
30 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Incorporation Company
10 February 2016
NEWINCIncorporation