BESPOKE MERCHANT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Reginald Oliver Maudling as a director on 2025-04-17

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Appointment of Mr Reginald Oliver Maudling as a director on 2024-05-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

18/02/2418 February 2024 Registered office address changed from C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England to C/O Greystone Swan Fourth Floor Coble Dene Royal Quays North Shields NE29 6DE on 2024-02-18

View Document

06/02/246 February 2024 Director's details changed for Mr Leonard Zeiderman on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Gerard Thomas Harford on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Gerard Harford as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Leonard Zeiderman as a person with significant control on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 2023-07-25

View Document

08/06/238 June 2023 Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2023-06-08

View Document

07/06/237 June 2023 Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2023-06-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

05/10/225 October 2022 Director's details changed for Mr Gerard Thomas Harford on 2022-10-05

View Document

05/10/225 October 2022 Change of details for Mr Gerard Harford as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Alexander Eric Docx as a director on 2022-02-19

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM BESPOKE MERCAHNT SOLUTIONS COBALT 3.1, SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ UNITED KINGDOM

View Document

28/08/2028 August 2020 Registered office address changed from , Bespoke Mercahnt Solutions Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, NE27 0QJ, United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 2020-08-28

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM BESPOKE MERCHANT SOLUTIONS, COBALT 3.1 BESPOKE MERCHANT SOLUTIONS, COBALT 3.1 SILVER FOX WAY, COBALT BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE27 0QJ UNITED KINGDOM

View Document

27/08/2027 August 2020 Registered office address changed from , 55 Durham Road, East Herrington, Sunderland, SR3 3nd, England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 2020-08-27

View Document

27/08/2027 August 2020 Registered office address changed from , Bespoke Merchant Solutions, Cobalt 3.1 Bespoke Merchant Solutions, Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ, United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 2020-08-27

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 55 DURHAM ROAD EAST HERRINGTON SUNDERLAND SR3 3ND ENGLAND

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR ALEXANDER ERIC DOCX

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD ZEIDERMAN

View Document

12/03/2012 March 2020 CESSATION OF ADAM RUSSELL ZEIDERMAN AS A PSC

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ZEIDERMAN

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR GERARD HARFORD / 20/05/2019

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 200

View Document

18/08/1918 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 300

View Document

29/07/1929 July 2019 29/04/19 STATEMENT OF CAPITAL GBP 200

View Document

15/07/1915 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 224

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ADAM RUSSELL ZEIDERMAN

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR REGINALD MAUDLING

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOCX

View Document

01/04/191 April 2019 Registered office address changed from , Kemp House City Road, London, EC1V 2NX, England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 2019-04-01

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR TONY LIDDLE

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 11 OSWALD STREET STANLEY DURHAM DH9 6ED ENGLAND

View Document

15/01/1915 January 2019 Registered office address changed from , 11 Oswald Street, Stanley, Durham, DH9 6ED, England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 2019-01-15

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR REGINALD MAUDLING

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 CESSATION OF TONY LIDDLE AS A PSC

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD HARFORD

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR GERARD HARFORD

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ALEXANDER DOCX

View Document

05/12/185 December 2018 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM

View Document

11/09/1811 September 2018 Registered office address changed from , Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 2018-09-11

View Document

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company