Company NameBespoke Solutions Consultancy Limited
DirectorsSam Nicholas Bright and Jordan Ellis Brookes
Company StatusActive
Company Number08600753
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Sam Nicholas Bright
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Blenheim Close
Hale
Altrincham
WA14 2RU
Director NameMr Jordan Ellis Brookes
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Hulme Hall Road
Manchester
M15 4LB
Secretary NameMr Jordan Ellis Brookes
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address84 Cot Lane
Kingswinford
DY6 9TY

Contact

Websitebespoke-solutions.org
Telephone0161 8832655
Telephone regionManchester

Location

Registered Address3 Parsonage Chambers
Bespoke Xyz, Floor 2
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jordan Brookes
50.00%
Ordinary
1 at £1Sam Bright
50.00%
Ordinary

Financials

Year2014
Net Worth£48,003
Cash£77,017
Current Liabilities£72,671

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

16 January 2019Delivered on: 17 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2021Registered office address changed from Wework 29 John Dalton St Manchester Greater Manchester M2 6DS to 121 Oswald Road Chorlton Cum Hardy Manchester M21 9GE on 15 February 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 July 2020 (4 pages)
24 September 2020Cessation of Sb Management Projects Ltd as a person with significant control on 1 September 2020 (1 page)
24 September 2020Notification of Bespoke Xyz Limited as a person with significant control on 1 September 2020 (2 pages)
24 September 2020Cessation of Jeb Projects Ltd as a person with significant control on 1 September 2020 (1 page)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
15 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
15 July 2019Registered office address changed from Work.Life Brown Street Core Brown Street Manchester Greater Manchester M2 1DH to Wework 29 John Dalton St Manchester Greater Manchester M2 6DS on 15 July 2019 (2 pages)
24 January 2019Registered office address changed from 231-233 Deansgate Manchester M3 4EN to Work.Life Brown Street Core Brown Street Manchester Greater Manchester M2 1DH on 24 January 2019 (2 pages)
17 January 2019Registration of charge 086007530001, created on 16 January 2019 (9 pages)
3 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
20 July 2018Director's details changed for Mr Jordan Ellis Brookes on 20 July 2018 (2 pages)
20 April 2018Registered office address changed from 6 Lower Ormond Street Manchester M1 5QF to 231-233 Deansgate Manchester M3 4EN on 20 April 2018 (2 pages)
13 February 2018Micro company accounts made up to 31 July 2017 (4 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
7 July 2017Change of details for Jeb Projects Ltd as a person with significant control on 3 April 2017 (2 pages)
7 July 2017Change of details for Jeb Projects Ltd as a person with significant control on 3 April 2017 (2 pages)
7 July 2017Change of details for Sb Management Projects Ltd as a person with significant control on 3 April 2017 (2 pages)
7 July 2017Change of details for Sb Management Projects Ltd as a person with significant control on 3 April 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 December 2016Registered office address changed from 3 Blenheim Close Hale Altrincham WA14 2RU to 6 Lower Ormond Street Manchester M1 5QF on 17 December 2016 (2 pages)
17 December 2016Registered office address changed from 3 Blenheim Close Hale Altrincham WA14 2RU to 6 Lower Ormond Street Manchester M1 5QF on 17 December 2016 (2 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
28 June 2016Memorandum and Articles of Association (17 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 June 2016Memorandum and Articles of Association (17 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 100.00
(4 pages)
26 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 100.00
(4 pages)
26 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 April 2016Change of share class name or designation (2 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(26 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(26 pages)