Company NameBusiness Comparison Ltd
DirectorsPhilip Brennan and Paul John Galligan
Company StatusActive
Company Number10257077
CategoryPrivate Limited Company
Incorporation Date29 June 2016(7 years, 10 months ago)
Previous NameSimply Tech Digital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Philip Brennan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteam Mill Business Centre 1st Floor, Suites A F A
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre 1st Floor, Suites A F A
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Timothy Charles Graves Moss
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleDigital Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Gary Solomon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleDigital Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Paul Martin Wilson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Christopher Michael Sumner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSteam Mill Business Centre Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury House Old Mill Place
Tattenhall
Chester
CH3 9RJ
Wales

Location

Registered AddressSteam Mill Business Centre 1st Floor, Suites A F And G
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 6 days from now)

Charges

23 December 2021Delivered on: 31 December 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

29 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2021Notification of Digitonomy Group Limited as a person with significant control on 9 January 2021 (2 pages)
14 January 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 8,050,000
(3 pages)
14 January 2021Cessation of Digitonomy Limited as a person with significant control on 9 January 2021 (1 page)
7 May 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 10,000
(3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
1 May 2020Termination of appointment of Paul Martin Wilson as a director on 29 April 2020 (1 page)
29 April 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 5,000
(3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
10 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
14 June 2019Appointment of Mr Paul Martin Wilson as a director on 13 June 2019 (2 pages)
14 June 2019Appointment of Mr Christopher Michael Sumner as a director on 13 June 2019 (2 pages)
14 June 2019Appointment of Mr Philip Brennan as a director on 13 June 2019 (2 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 July 2017Notification of Digitonomy Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Digitonomy Limited as a person with significant control on 1 July 2017 (1 page)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Notification of Digitonomy Limited as a person with significant control on 1 July 2017 (1 page)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
17 May 2017Registered office address changed from 5B Steam Mill Street Chester CH3 5AN England to Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 5B Steam Mill Street Chester CH3 5AN England to Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 17 May 2017 (1 page)
26 October 2016Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to 5B Steam Mill Street Chester CH3 5AN on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to 5B Steam Mill Street Chester CH3 5AN on 26 October 2016 (1 page)
21 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
21 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
(3 pages)
20 October 2016Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
20 October 2016Withdraw the company strike off application (1 page)
20 October 2016Director's details changed for Mr Gary Solomon on 11 October 2016 (2 pages)
20 October 2016Application to strike the company off the register (2 pages)
20 October 2016Director's details changed for Timothy Charles Graves Moss on 11 October 2016 (2 pages)
20 October 2016Withdraw the company strike off application (1 page)
20 October 2016Director's details changed for Timothy Charles Graves Moss on 11 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Gary Solomon on 11 October 2016 (2 pages)
20 October 2016Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
20 October 2016Application to strike the company off the register (2 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 100
(34 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 100
(34 pages)