Background WavePink WaveYellow Wave

BUSINESS COMPARISON LTD (10257077)

BUSINESS COMPARISON LTD (10257077) is an active UK company. incorporated on 29 June 2016. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BUSINESS COMPARISON LTD has been registered for 9 years. Current directors include BRENNAN, Philip, GALLIGAN, Paul John, TEUTSCH, Daniel Lee.

Company Number
10257077
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
Steam Mill Business Centre 1st Floor, Suites A F And G, Chester, CH3 5AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRENNAN, Philip, GALLIGAN, Paul John, TEUTSCH, Daniel Lee
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS COMPARISON LTD

BUSINESS COMPARISON LTD is an active company incorporated on 29 June 2016 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BUSINESS COMPARISON LTD was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10257077

LTD Company

Age

9 Years

Incorporated 29 June 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 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SIMPLY TECH DIGITAL LIMITED
From: 29 June 2016To: 21 October 2016
Contact
Address

Steam Mill Business Centre 1st Floor, Suites A F And G Steam Mill Street Chester, CH3 5AN,

Previous Addresses

Century House Old Mill Place Tattenhall Chester CH3 9RJ England
From: 15 July 2021To: 21 June 2023
4th Floor the Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom
From: 1 July 2021To: 15 July 2021
Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN United Kingdom
From: 17 May 2017To: 1 July 2021
5B Steam Mill Street Chester CH3 5AN England
From: 26 October 2016To: 17 May 2017
Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom
From: 29 June 2016To: 26 October 2016
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Apr 20
Director Left
Apr 20
Funding Round
May 20
Funding Round
Jan 21
Owner Exit
Jan 21
Owner Exit
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Dec 21
Loan Cleared
Mar 23
Director Left
Jun 23
Director Joined
Jun 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRENNAN, Philip

Active
1st Floor, Suites A F And G, ChesterCH3 5AN
Born June 1980
Director
Appointed 13 Jun 2019

GALLIGAN, Paul John

Active
1st Floor, Suites A F And G, ChesterCH3 5AN
Born January 1975
Director
Appointed 14 May 2021

TEUTSCH, Daniel Lee

Active
1st Floor, Suites A F And G, ChesterCH3 5AN
Born May 1987
Director
Appointed 03 Mar 2025

CROCKFORD, Thomas Leslie

Resigned
Old Mill Place, ChesterCH3 9RJ
Born May 1981
Director
Appointed 14 May 2021
Resigned 25 May 2023

MOSS, Timothy Charles Graves

Resigned
Steam Mill Street, ChesterCH3 5AN
Born September 1972
Director
Appointed 29 Jun 2016
Resigned 14 May 2021

SOLOMON, Gary

Resigned
Steam Mill Street, ChesterCH3 5AN
Born December 1973
Director
Appointed 29 Jun 2016
Resigned 14 May 2021

SUMNER, Christopher Michael

Resigned
Steam Mill Street, ChesterCH3 5AN
Born March 1978
Director
Appointed 13 Jun 2019
Resigned 14 May 2021

WILSON, Paul Martin

Resigned
Steam Mill Street, ChesterCH3 5AN
Born April 1980
Director
Appointed 13 Jun 2019
Resigned 29 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Steam Mill Street, ChesterCH3 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Steam Mill Street, ChesterCH3 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2021
Ceased 02 Feb 2021
Steam Mill Street, ChesterCH3 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2017
Ceased 09 Jan 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Resolution
11 July 2021
RESOLUTIONSResolutions
Memorandum Articles
11 July 2021
MAMA
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Resolution
21 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Dissolution Withdrawal Application Strike Off Company
20 October 2016
DS02DS02
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Dissolution Application Strike Off Company
20 October 2016
DS01DS01
Incorporation Company
29 June 2016
NEWINCIncorporation