Company NameBespoke Merchant Solutions Limited
Company StatusActive
Company Number11507828
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerard Thomas Harford
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Greystone Swan Fourth Floor
Coble Dene
Royal Quays
North Shields
NE29 6DE
Director NameMr Adam Russell Zeiderman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House Popes Drive
London
N3 1QF
Director NameMr Leonard Zeiderman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor-Dept Lmc Hathaway House Popes Drive
London
N3 1QF
Director NameMr Tony Liddle
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House City Road
London
EC1V 2NX
Director NameMr Alexander Docx
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(4 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seven Hills Court
Spennymoor
DL16 6FH
Director NameMr Reginald Oliver Maudling
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Tissington
Ashbourne
Derbyshire
DE6 1RA
Director NameMr Alexander Eric Docx
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2020(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Location

Registered AddressC/O Greystone Swan Fourth Floor
Coble Dene
Royal Quays
North Shields
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 December 2023Compulsory strike-off action has been discontinued (1 page)
20 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2023Registered 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 25 July 2023 (1 page)
8 June 2023Registered 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 8 June 2023 (1 page)
7 June 2023Registered 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 7 June 2023 (1 page)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
5 October 2022Termination of appointment of Alexander Eric Docx as a director on 19 February 2022 (1 page)
5 October 2022Director's details changed for Mr Gerard Thomas Harford on 5 October 2022 (2 pages)
5 October 2022Change of details for Mr Gerard Harford as a person with significant control on 5 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 February 2022Confirmation statement made on 12 December 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 March 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 November 2020Appointment of Mr Leonard Zeiderman as a director on 2 November 2020 (2 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 August 2020Registered office address changed from Bespoke Mercahnt Solutions Cobalt 3.1, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 28 August 2020 (1 page)
27 August 2020Registered 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 Bespoke Mercahnt Solutions Cobalt 3.1, Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 27 August 2020 (1 page)
27 August 2020Registered office address changed from 55 Durham Road East Herrington Sunderland SR3 3nd England to 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 on 27 August 2020 (1 page)
14 July 2020Appointment of Mr Alexander Eric Docx as a director on 4 January 2020 (2 pages)
13 March 2020Notification of Leonard Zeiderman as a person with significant control on 21 May 2019 (2 pages)
12 March 2020Cessation of Adam Russell Zeiderman as a person with significant control on 21 May 2019 (1 page)
26 February 2020Notification of Adam Zeiderman as a person with significant control on 20 May 2019 (2 pages)
26 February 2020Change of details for Mr Gerard Harford as a person with significant control on 20 May 2019 (2 pages)
18 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
2 September 2019Cancellation of shares. Statement of capital on 5 August 2019
  • GBP 200
(4 pages)
18 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 300
(3 pages)
29 July 2019Cancellation of shares. Statement of capital on 29 April 2019
  • GBP 200
(6 pages)
15 July 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 224
(3 pages)
30 May 2019Appointment of Mr Adam Russell Zeiderman as a director on 20 May 2019 (2 pages)
23 May 2019Termination of appointment of Alexander Docx as a director on 23 May 2019 (1 page)
23 May 2019Termination of appointment of Reginald Maudling as a director on 23 May 2019 (1 page)
1 April 2019Registered office address changed from Kemp House City Road London EC1V 2NX England to 55 Durham Road East Herrington Sunderland SR3 3nd on 1 April 2019 (1 page)
18 January 2019Termination of appointment of Tony Liddle as a director on 18 January 2019 (1 page)
15 January 2019Registered office address changed from 11 Oswald Street Stanley Durham DH9 6ED England to Kemp House City Road London EC1V 2NX on 15 January 2019 (1 page)
18 December 2018Appointment of Mr Reginald Maudling as a director on 18 December 2018 (2 pages)
12 December 2018Notification of Gerard Harford as a person with significant control on 12 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
12 December 2018Cessation of Tony Liddle as a person with significant control on 12 December 2018 (1 page)
11 December 2018Appointment of Mr Alexander Docx as a director on 11 December 2018 (2 pages)
11 December 2018Appointment of Mr Gerard Harford as a director on 11 December 2018 (2 pages)
5 December 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
11 September 2018Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 11 Oswald Street Stanley Durham DH9 6ED on 11 September 2018 (1 page)
9 August 2018Incorporation
Statement of capital on 2018-08-09
  • GBP 100
(29 pages)