Background WavePink WaveYellow Wave

BUSINESSAID SOUTHERN LIMITED (11165105)

BUSINESSAID SOUTHERN LIMITED (11165105) is an active UK company. incorporated on 23 January 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BUSINESSAID SOUTHERN LIMITED has been registered for 8 years. Current directors include FOREMAN, David Christopher.

Company Number
11165105
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
Level 8 Bauhaus, Manchester, M3 3GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOREMAN, David Christopher
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESSAID SOUTHERN LIMITED

BUSINESSAID SOUTHERN LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BUSINESSAID SOUTHERN LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11165105

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Level 8 Bauhaus 27 Quay Street Manchester, M3 3GY,

Previous Addresses

22 Abbots Ride Farnham Surrey GU9 8HY England
From: 23 January 2018To: 14 October 2025
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FOREMAN, David Christopher

Active
Quay Street, ManchesterM3 3GY
Born October 1981
Director
Appointed 29 Aug 2025

KILPATRICK, Andrew David Bruce

Resigned
Abbots Ride, FarnhamGU9 8HY
Born February 1954
Director
Appointed 23 Jan 2018
Resigned 30 Aug 2024

KILPATRICK, Karen

Resigned
Abbots Ride, FarnhamGU9 8HY
Born June 1957
Director
Appointed 23 Jan 2018
Resigned 31 Mar 2021

SKIMMING, Howden

Resigned
2 West Regent Street, GlasgowG2 1RW
Born February 1965
Director
Appointed 30 Aug 2024
Resigned 29 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
2 West Regent Street, GlasgowG2 1RW

Nature of Control

Significant influence or control
Notified 30 Aug 2024

Mr Andrew David Bruce Kilpatrick

Ceased
Abbots Ride, FarnhamGU9 8HY
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2018
Ceased 30 Aug 2024

Mrs Karen Kilpatrick

Ceased
Abbots Ride, FarnhamGU9 8HY
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2018
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 September 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Incorporation Company
23 January 2018
NEWINCIncorporation