Background WavePink WaveYellow Wave

BUSINESS COMPARISON GROUP LIMITED (12977321)

BUSINESS COMPARISON GROUP LIMITED (12977321) is an active UK company. incorporated on 27 October 2020. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUSINESS COMPARISON GROUP LIMITED has been registered for 5 years. Current directors include GALLIGAN, Paul John, TEUTSCH, Daniel Lee.

Company Number
12977321
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
Steam Mill Business Centre 1st Floor, Suites A F And G, Chester, CH3 5AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIGAN, Paul John, TEUTSCH, Daniel Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS COMPARISON GROUP LIMITED

BUSINESS COMPARISON GROUP LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUSINESS COMPARISON GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12977321

LTD Company

Age

5 Years

Incorporated 27 October 2020

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 October 2025 (5 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 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
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: 27 October 2020To: 1 July 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Dec 21
Loan Cleared
Mar 23
Director Left
Jun 23
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

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

BOTHA, Andrew James

Resigned
1st Floor, Suites A F And G, ChesterCH3 5AN
Born June 1967
Director
Appointed 07 Oct 2024
Resigned 21 May 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 27 Oct 2020
Resigned 14 May 2021

Persons with significant control

4

1 Active
3 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021

Clare Tarry

Ceased
Old Mill Place, ChesterCH3 9RJ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2021
Ceased 14 May 2021

Mr Gary Solomon

Ceased
Old Mill Place, ChesterCH3 9RJ
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Feb 2021
Ceased 14 May 2021

Mr Timothy Charles Graves Moss

Ceased
Steam Mill Street, ChesterCH3 5AN
Born September 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 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
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Notification Of A Person With Significant Control
25 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
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
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
25 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2021
MAMA
Memorandum Articles
6 April 2021
MAMA
Capital Name Of Class Of Shares
6 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
27 October 2020
NEWINCIncorporation