Background WavePink WaveYellow Wave

BUSINESS SOLUTIONS PARTNERS LIMITED (13121028)

BUSINESS SOLUTIONS PARTNERS LIMITED (13121028) is an active UK company. incorporated on 8 January 2021. with registered office in Royal Quays. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BUSINESS SOLUTIONS PARTNERS LIMITED has been registered for 5 years. Current directors include MCADAM, Matthew James, BUSINESS SOLUTIONS GROUP LIMITED.

Company Number
13121028
Status
active
Type
ltd
Incorporated
8 January 2021
Age
5 years
Address
C/O Greystone Swan Fourth Floor, Royal Quays, NE29 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCADAM, Matthew James, BUSINESS SOLUTIONS GROUP LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS SOLUTIONS PARTNERS LIMITED

BUSINESS SOLUTIONS PARTNERS LIMITED is an active company incorporated on 8 January 2021 with the registered office located in Royal Quays. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BUSINESS SOLUTIONS PARTNERS LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13121028

LTD Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026
Contact
Address

C/O Greystone Swan Fourth Floor Coble Dene Royal Quays, NE29 6DE,

Previous Addresses

C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England
From: 26 July 2023To: 18 February 2024
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 26 July 2023
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 8 January 2021To: 7 June 2023
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Jan 22
Director Joined
Apr 23
Director Left
Oct 23
Funding Round
Oct 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Mar 26
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCADAM, Matthew James

Active
Fourth Floor, Royal QuaysNE29 6DE
Born May 1997
Director
Appointed 17 Apr 2025

BUSINESS SOLUTIONS GROUP LIMITED

Active
Fourth Floor, Royal QuaysNE29 6DE
Corporate director
Appointed 17 Apr 2025

DOCX, Alexander Eric

Resigned
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1991
Director
Appointed 01 May 2021
Resigned 04 Jan 2022

HARFORD, Gerard Thomas

Resigned
Royal Quays Business Centre, Newcastle Upon TyneNE29 6DE
Born March 1996
Director
Appointed 08 Jan 2021
Resigned 06 Jun 2023

MAUDLING, Reginald

Resigned
Fourth Floor, Royal QuaysNE29 6DE
Born August 1993
Director
Appointed 01 Apr 2023
Resigned 17 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
Fourth Floor, Royal QuaysNE29 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Reginald Maudling

Ceased
Fourth Floor, Royal QuaysNE29 6DE
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2023
Ceased 01 Sept 2025

Hd Maudling Holdings

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021
Ceased 01 Apr 2023

Mr Alexander Docx

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2021
Ceased 19 Nov 2021

Mr Gerard Harford

Ceased
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
28 April 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Incorporation Company
8 January 2021
NEWINCIncorporation