Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBA BUSINESS SOLUTIONS LIMITED
Company Information for

CBA BUSINESS SOLUTIONS LIMITED

C/O SOMERBYS, 30 NELSON STREET, LEICESTER, LE1 7BA,
Company Registration Number
04161517
Private Limited Company
Active

Company Overview

About Cba Business Solutions Ltd
CBA BUSINESS SOLUTIONS LIMITED was founded on 2001-02-15 and has its registered office in Leicester. The organisation's status is listed as "Active". Cba Business Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CBA BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
C/O SOMERBYS
30 NELSON STREET
LEICESTER
LE1 7BA
Other companies in LE1
 
Previous Names
CB ASSOCIATES LIMITED10/05/2017
Filing Information
Company Number 04161517
Company ID Number 04161517
Date formed 2001-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770029054  
Last Datalog update: 2024-04-06 19:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBA BUSINESS SOLUTIONS LIMITED
The accountancy firm based at this address is SOMERBYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBA BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANN PRICE
Company Secretary 2001-02-16
NEIL CHARLES MONEY
Director 2001-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
SONIA LOUISE STATHAM
Director 2011-01-01 2018-04-30
MARK GRAHAM TAILBY
Director 2001-09-01 2015-12-18
NEIL RICHARD GIBSON
Director 2005-04-06 2012-07-31
GEOFF ROBBINS
Director 2001-02-16 2008-03-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-02-15 2001-02-19
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-02-15 2001-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN PRICE 561 LONDON ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 1989-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-01-03DIRECTOR APPOINTED STEVEN JOHN SAVILLE GLANVILL
2023-03-23CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05AP03Appointment of Mr Neil Charles Money as company secretary on 2022-04-01
2022-04-05TM02Termination of appointment of Annette Price on 2022-04-01
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-08-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-09-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12RP04CS01Second filing of Confirmation Statement dated 15/02/2019
2019-02-21CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 12/03/2019
2018-11-28AP03Appointment of Ms Annette Price as company secretary on 2018-11-27
2018-11-28TM02Termination of appointment of Annette Price on 2018-11-27
2018-11-27AP03Appointment of Ms Annette Price as company secretary on 2018-11-27
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25SH08Change of share class name or designation
2018-05-17RES12Resolution of varying share rights or name
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SONIA LOUISE STATHAM
2018-05-02PSC04Change of details for Mr Neil Charles Money as a person with significant control on 2018-05-02
2018-05-02CH01Director's details changed for Mr Neil Charles Money on 2018-05-02
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 525
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 525
2017-08-30SH0124/08/17 STATEMENT OF CAPITAL GBP 525
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 520
2017-07-21SH0120/07/17 STATEMENT OF CAPITAL GBP 520
2017-05-10RES15CHANGE OF COMPANY NAME 10/05/17
2017-05-10CERTNMCOMPANY NAME CHANGED CB ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/05/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 452
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 452
2016-02-16AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-09RES13Resolutions passed:
  • Authorise contract 18/12/2015
2016-02-09SH03Purchase of own shares
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM TAILBY
2015-06-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 652
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 652
2014-02-17AR0115/02/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-25AR0115/02/13 FULL LIST
2013-02-22SH0130/10/12 STATEMENT OF CAPITAL GBP 652
2012-09-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GIBSON
2012-02-15AR0115/02/12 FULL LIST
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-21AR0115/02/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA LOUISE STATHAM / 08/02/2011
2011-01-06AP01DIRECTOR APPOINTED SONIA LOUISE STATHAM
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AR0115/02/10 FULL LIST
2009-09-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2009-06-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-17169GBP IC 1000/720 14/11/08 GBP SR 280@1=280
2008-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-06-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR GEOFF ROBBINS
2008-02-19363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 30 NELSON STREET LEICESTER LE1 7BA
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 39 CASTLE STREET LEICESTER LE1 5WN
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 435 LICHFIELD ROAD ASTON BIRMINGHAM B6 7SS
2006-11-20RES13CHANGE HOLDINGS OF MEMS 16/10/06
2006-11-20RES12VARYING SHARE RIGHTS AND NAMES
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-03RES04NC INC ALREADY ADJUSTED 10/04/06
2006-05-03123£ NC 1000/40000 10/04/06
2006-05-03RES12VARYING SHARE RIGHTS AND NAMES
2006-02-15363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14288aNEW DIRECTOR APPOINTED
2005-02-25363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-24363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-08-27288cDIRECTOR'S PARTICULARS CHANGED
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-10-22CERTNMCOMPANY NAME CHANGED CASSON BECKMAN & PARTNERS (MIDLA NDS) LIMITED CERTIFICATE ISSUED ON 22/10/01
2001-08-20288aNEW DIRECTOR APPOINTED
2001-03-2788(2)RAD 16/02/01-12/03/01 £ SI 999@1=999 £ IC 1/1000
2001-03-26CERTNMCOMPANY NAME CHANGED CASSON BECKMAN (MIDLANDS) LIMITE D CERTIFICATE ISSUED ON 26/03/01
2001-03-21225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-21288aNEW SECRETARY APPOINTED
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23288bSECRETARY RESIGNED
2001-02-23288bDIRECTOR RESIGNED
2001-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CBA BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBA BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-10-26 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBA BUSINESS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CBA BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBA BUSINESS SOLUTIONS LIMITED
Trademarks
We have not found any records of CBA BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CBA BUSINESS SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2014-10-13 GBP £250 Professional Services
Maidstone Borough Council 2014-01-17 GBP £825 Main Contractor
Maidstone Borough Council 2013-02-11 GBP £950 Main Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CBA BUSINESS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBA BUSINESS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBA BUSINESS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.