Background WavePink WaveYellow Wave

INTERNATIONAL SOURCE LTD (14247037)

INTERNATIONAL SOURCE LTD (14247037) is an active UK company. incorporated on 20 July 2022. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). INTERNATIONAL SOURCE LTD has been registered for 3 years. Current directors include DWYER, Kim Paula, DWYER, Paul.

Company Number
14247037
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
C/O Pm+M New Century House, Blackburn, BB1 5QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
DWYER, Kim Paula, DWYER, Paul
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SOURCE LTD

INTERNATIONAL SOURCE LTD is an active company incorporated on 20 July 2022 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). INTERNATIONAL SOURCE LTD was registered 3 years ago.(SIC: 46499)

Status

active

Active since 3 years ago

Company No

14247037

LTD Company

Age

3 Years

Incorporated 20 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CREATIVE CATAPULT BUSINESS LIMITED
From: 20 July 2022To: 15 August 2023
Contact
Address

C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn, BB1 5QB,

Previous Addresses

12 the Paddock Oswaldtwistle Lancashire BB5 3AB United Kingdom
From: 14 August 2023To: 16 May 2025
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 20 July 2022To: 14 August 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
May 25
New Owner
May 25
Funding Round
May 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DWYER, Kim Paula

Active
New Century House, BlackburnBB1 5QB
Born July 1964
Director
Appointed 07 May 2025

DWYER, Paul

Active
New Century House, BlackburnBB1 5QB
Born March 1963
Director
Appointed 11 Aug 2023

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 20 Jul 2022
Resigned 11 Aug 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Kim Paula Dwyer

Active
New Century House, BlackburnBB1 5QB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2025

Mr Paul Dwyer

Active
New Century House, BlackburnBB1 5QB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2023

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 20 Jul 2022
Ceased 11 Aug 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Resolution
30 May 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
27 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 May 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Incorporation Company
20 July 2022
NEWINCIncorporation