Bespoke Company Solutions Ltd LEEDS


Founded in 2014, Bespoke Company Solutions, classified under reg no. 09149485 is an active company. Currently registered at 5 Carrwood Park LS15 4LG, Leeds the company has been in the business for 10 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Shane W., Robin M.. Of them, Robin M. has been with the company the longest, being appointed on 28 July 2014 and Shane W. has been with the company for the least time - from 1 June 2018. As of 15 May 2024, there was 1 ex director - Christopher W.. There were no ex secretaries.

Bespoke Company Solutions Ltd Address / Contact

Office Address 5 Carrwood Park
Office Address2 Selby Road
Town Leeds
Post code LS15 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09149485
Date of Incorporation Mon, 28th Jul 2014
Industry Combined office administrative service activities
Industry Business and domestic software development
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Shane W.

Position: Director

Appointed: 01 June 2018

Robin M.

Position: Director

Appointed: 28 July 2014

Christopher W.

Position: Director

Appointed: 28 July 2014

Resigned: 01 February 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Robin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shane W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin M.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shane W.

Notified on 1 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher W.

Notified on 28 July 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-4 925148       
Balance Sheet
Cash Bank On Hand 14410 9305 03210 79926 67213 33123 3694 281
Current Assets4387 69630 20513 66018 31870 58121 37826 9256 587
Debtors1467 55219 2758 6287 51943 9098 0483 5562 306
Net Assets Liabilities 148-9 592-27 532-27 213-80 833-104 890-71 803-50 442
Other Debtors    271271271271271
Property Plant Equipment 1592602 0731 48549787490278
Cash Bank In Hand292144       
Net Assets Liabilities Including Pension Asset Liability-4 925148       
Tangible Fixed Assets 159       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-5 02548       
Shareholder Funds-4 925148       
Other
Accrued Liabilities Deferred Income 420421351384736500501455
Accumulated Depreciation Impairment Property Plant Equipment  1588461 8072 5872 7872 6822 894
Average Number Employees During Period   322242
Balances Amounts Owed By Related Parties -2 500-2 500-2 500-2 500-2 500-2 500-2 500 
Bank Borrowings Overdrafts    2 53720 5783 9144 0193 103
Creditors 7 70740 05743 26547 016131 333110 01386 89547 075
Deferred Tax Asset Debtors  2 155      
Deferred Tax Liabilities  -2 155      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -209-209-337 
Disposals Property Plant Equipment     -209-209-337 
Fixed Assets 1592602 0731 48449587490278
Increase Decrease In Depreciation Impairment Property Plant Equipment  108688961989410231212
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -2 1552 155     
Increase From Depreciation Charge For Year Property Plant Equipment  108688961989410231212
Loans From Directors 2 57837 13637 29638 20838 00138 31438 62538 855
Net Current Assets Liabilities-4 925-11-9 852-29 605-28 698-60 752-88 635-59 970-40 488
Other Creditors 2 5002 5004 5002 7032 58315 91712 5352 500
Other Taxation Social Security Payable   1 09992525 6399 2543 883 
Prepayments Accrued Income 3172 265 965332 9131 845 
Property Plant Equipment Gross Cost  4182 9193 2923 0822 8743 1723 172
Recoverable Value-added Tax    1 023    
Taxation Social Security Payable       3 8832 016
Total Additions Including From Business Combinations Property Plant Equipment  2092 501373  635 
Total Assets Less Current Liabilities-4 925148-9 592-27 532-27 213-60 255-88 547-59 480-40 210
Trade Creditors Trade Payables 2 209 192 25864 37442 11427 332146
Trade Debtors Trade Receivables 7 23514 8558 6285 26043 6054 8641 4402 035
Creditors Due Within One Year5 8637 707       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100        
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 209       
Tangible Fixed Assets Cost Or Valuation 209       
Tangible Fixed Assets Depreciation 50       
Tangible Fixed Assets Depreciation Charged In Period 50       
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 28, 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements