Background WavePink WaveYellow Wave

BMS PARTNERS LIMITED (14403832)

BMS PARTNERS LIMITED (14403832) is an active UK company. incorporated on 7 October 2022. 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. BMS PARTNERS LIMITED has been registered for 3 years. Current directors include HARFORD, Stephen, BESPOKE MERCHANT SOLUTIONS LIMITED.

Company Number
14403832
Status
active
Type
ltd
Incorporated
7 October 2022
Age
3 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
HARFORD, Stephen, BESPOKE MERCHANT SOLUTIONS LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMS PARTNERS LIMITED

BMS PARTNERS LIMITED is an active company incorporated on 7 October 2022 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. BMS PARTNERS LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14403832

LTD Company

Age

3 Years

Incorporated 7 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 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: 8 June 2023To: 26 July 2023
C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 June 2023To: 8 June 2023
3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom
From: 7 October 2022To: 7 June 2023
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARFORD, Stephen

Active
Fourth Floor, Royal QuaysNE29 6DE
Born November 1960
Director
Appointed 01 Mar 2026

BESPOKE MERCHANT SOLUTIONS LIMITED

Active
Fourth Floor, Royal QuaysNE29 6DE
Corporate director
Appointed 01 May 2024

HARFORD, Gerard Thomas

Resigned
Fourth Floor, Royal QuaysNE29 6DE
Born March 1996
Director
Appointed 07 Oct 2022
Resigned 01 May 2024

MAUDLING, Reginald Oliver

Resigned
Fourth Floor, Royal QuaysNE29 6DE
Born August 1993
Director
Appointed 06 Jun 2023
Resigned 01 Mar 2026

ZEIDERMAN, Adam Russell

Resigned
Hathaway House, LondonN3 1QF
Born July 1972
Director
Appointed 07 Oct 2022
Resigned 04 Dec 2025

ZEIDERMAN, Leonard

Resigned
Hathaway House, LondonN3 1QF
Born March 1944
Director
Appointed 07 Oct 2022
Resigned 04 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Cai Building, North TynesideNE29 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2022
Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2022
Ceased 08 Oct 2022
Hathaway House, LondonN3 1QF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2022
Ceased 08 Oct 2022
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 August 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
25 July 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
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
8 June 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
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
7 October 2022
NEWINCIncorporation