Background WavePink WaveYellow Wave

BUSINESS CONTROL SOLUTIONS GROUP TRUSTEES LIMITED (11331363)

BUSINESS CONTROL SOLUTIONS GROUP TRUSTEES LIMITED (11331363) is an active UK company. incorporated on 26 April 2018. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUSINESS CONTROL SOLUTIONS GROUP TRUSTEES LIMITED has been registered for 7 years. Current directors include BROCK, Paul David, MEADEN, Philippa Anne Cremer, SHEPHERD, Roger Alan.

Company Number
11331363
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2018
Age
7 years
Address
111 Edmund Street, Birmingham, B3 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROCK, Paul David, MEADEN, Philippa Anne Cremer, SHEPHERD, Roger Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS CONTROL SOLUTIONS GROUP TRUSTEES LIMITED

BUSINESS CONTROL SOLUTIONS GROUP TRUSTEES LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUSINESS CONTROL SOLUTIONS GROUP TRUSTEES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11331363

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

111 Edmund Street Birmingham, B3 2HJ,

Previous Addresses

Ground Floor Churchgate New Road Peterborough PE1 1TT United Kingdom
From: 26 April 2018To: 31 March 2022
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Mar 20
New Owner
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Jan 23
Director Left
Apr 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROCK, Paul David

Active
Edmund Street, BirminghamB3 2HJ
Born July 1967
Director
Appointed 26 Apr 2018

MEADEN, Philippa Anne Cremer

Active
Edmund Street, BirminghamB3 2HJ
Born December 1975
Director
Appointed 02 Mar 2020

SHEPHERD, Roger Alan

Active
Edmund Street, BirminghamB3 2HJ
Born February 1966
Director
Appointed 26 Apr 2018

PLUMMER, Natalie Emma

Resigned
Edmund Street, BirminghamB3 2HJ
Secretary
Appointed 09 Jun 2020
Resigned 31 Dec 2022

BRITTON, Matthew

Resigned
Edmund Street, BirminghamB3 2HJ
Born October 1976
Director
Appointed 01 Oct 2020
Resigned 12 Jan 2023

JAGTAP, Anuprita Madhav

Resigned
Edmund Street, BirminghamB3 2HJ
Born November 1987
Director
Appointed 01 Oct 2020
Resigned 23 Mar 2023

Persons with significant control

6

3 Active
3 Ceased

Mr Roger Alan Shepherd

Active
Edmund Street, BirminghamB3 2HJ
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2023

Ms Philippa Meaden

Active
Edmund Street, BirminghamB3 2HJ
Born December 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2023

Mr Paul David Brock

Active
Edmund Street, BirminghamB3 2HJ
Born July 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2023

Ms Philippa Meaden

Ceased
Churchgate, PeterboroughPE1 1TT
Born December 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 01 Oct 2020

Mr Paul David Brock

Ceased
Churchgate, PeterboroughPE1 1TT
Born July 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2018
Ceased 01 Oct 2020

Mr Roger Alan Shepherd

Ceased
Churchgate, PeterboroughPE1 1TT
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2018
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

42

Legacy
4 March 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Legacy
5 December 2025
RP01PSC01RP01PSC01
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
28 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Resolution
20 June 2018
RESOLUTIONSResolutions
Incorporation Company
26 April 2018
NEWINCIncorporation