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

BIRDSWAN SOLUTIONS LIMITED

5TH FLOOR REAR SUITE, OAKFIELD HOUSE 35 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3BW,
Company Registration Number
03060995
Private Limited Company
Active

Company Overview

About Birdswan Solutions Ltd
BIRDSWAN SOLUTIONS LIMITED was founded on 1995-05-24 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Birdswan Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIRDSWAN SOLUTIONS LIMITED
 
Legal Registered Office
5TH FLOOR REAR SUITE
OAKFIELD HOUSE 35 PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3BW
Other companies in RH16
 
Filing Information
Company Number 03060995
Company ID Number 03060995
Date formed 1995-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-11 07:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRDSWAN SOLUTIONS 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 BIRDSWAN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JEAN-FRANCOIS EDMOND ROBERT PALUS
Director 2014-05-28
ERIC SANDRIN
Director 2014-11-19
BRYAN DANY VAN HOLDERBEKE
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JULIEN LOUIS ANDRE CANTEGREIL
Director 2012-07-19 2014-11-19
ALEXIS BABEAU
Director 2007-08-21 2014-05-28
BENOIT FRANCOIS JOSEPH SACKEBANDT
Director 2012-07-19 2013-08-30
CHALFEN SECRETARIES LIMITED
Company Secretary 2011-07-13 2013-05-10
MICHEL FRANCOIS FRIOCOURT
Director 2011-06-28 2012-07-17
JOHN PETER BANKS
Director 2002-03-08 2012-01-04
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2004-03-26 2011-07-04
CHERYL ANN SOLOMON
Director 2007-01-23 2011-06-24
ROBERT POLET
Director 2006-09-22 2011-02-16
LEE ALEXANDER MCQUEEN
Director 1995-06-21 2010-02-11
JAMES MCARTHUR
Director 2001-07-24 2007-05-11
IOLANDA MADDALENA LUCIA TURSI
Director 2002-03-08 2006-09-25
DOMENICO DE SOLE
Director 2001-07-24 2004-05-01
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2001-07-24 2004-03-26
MARK TREVOR ENGELMAN
Director 2001-07-24 2002-03-08
THIERRY ANDRETTA
Director 2001-07-24 2001-12-01
TRINO VERKADE
Company Secretary 1995-12-01 2001-07-24
RUTI DANAN
Company Secretary 1995-06-21 1995-12-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-05-24 1995-06-21
CHETTLEBURGH'S LIMITED
Nominated Director 1995-05-24 1995-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-FRANCOIS EDMOND ROBERT PALUS STELLA MCCARTNEY LTD Director 2016-09-23 CURRENT 2001-02-28 Active
JEAN-FRANCOIS EDMOND ROBERT PALUS K REALISATIONS 2023 LIMITED Director 2014-06-18 CURRENT 2006-11-27 In Administration
JEAN-FRANCOIS EDMOND ROBERT PALUS PAINTGATE LIMITED Director 2014-05-28 CURRENT 2001-01-02 Active
ERIC SANDRIN STELLA MCCARTNEY LTD Director 2016-09-23 CURRENT 2001-02-28 Active
ERIC SANDRIN BALENCIAGA UK LTD Director 2014-12-01 CURRENT 2007-06-12 Active
ERIC SANDRIN BOUCHERON (UK) LIMITED Director 2014-12-01 CURRENT 1936-03-18 Active
ERIC SANDRIN AUTUMNPAPER LIMITED Director 2014-11-19 CURRENT 2000-10-31 Active
ERIC SANDRIN ALEXANDER MCQUEEN TRADING LIMITED Director 2014-11-19 CURRENT 2002-05-14 Active
BRYAN DANY VAN HOLDERBEKE ALEXANDER MCQUEEN TRADING LIMITED Director 2013-08-30 CURRENT 2002-05-14 Active
MARTIN DUDDRIDGE IDEAL AUTOMOTIVE CONSULTANTS LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off

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
2025-02-10Director's details changed for Martina Tommasin on 2024-11-10
2025-02-10CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES
2024-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-07CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-02-06Change of details for Kering Sa as a person with significant control on 2016-07-13
2024-02-06Director's details changed for Martina Tommasin on 2024-02-01
2024-01-25Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT
2023-12-29APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS EDMOND ROBERT PALUS
2023-12-11Director's details changed for Mr Eric Sandrin on 2023-12-06
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-07APPOINTMENT TERMINATED, DIRECTOR BRYAN DANY VAN HOLDERBEKE
2023-08-07DIRECTOR APPOINTED MARTINA TOMMASIN
2023-01-30CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-13Director's details changed for Mr Eric Sandrin on 2020-02-05
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-02-03CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-03AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Mr Eric Sandrin on 2020-02-05
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-30PSC02Notification of Paintgate Limited as a person with significant control on 2016-07-13
2018-01-10AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;EUR 1;GBP 5677100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-09AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;EUR 1;GBP 5677100
2016-01-28AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;EUR 1;GBP 5677100
2015-02-26AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-26AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
2015-02-24AR0127/01/15 ANNUAL RETURN FULL LIST
2015-02-24AD04Register(s) moved to registered office address 5Th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN LOUIS ANDRE CANTEGREIL
2014-12-12AP01DIRECTOR APPOINTED MR ERIC SANDRIN
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS EDMOND ROBERT PALUS
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS BABEAU
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;EUR 1;GBP 5677100
2014-02-24AR0127/01/14 ANNUAL RETURN FULL LIST
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT SACKEBANDT
2013-09-18AP01DIRECTOR APPOINTED MR BRYAN DANY VAN HOLDERBEKE
2013-09-04CH01Director's details changed for Mr Alexis Babeau on 2013-08-26
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED
2013-06-17AR0124/05/02 FULL LIST AMEND
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM CHALEGROVE HOUSE 34-36 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DN
2013-04-03AR0127/01/13 FULL LIST
2013-04-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2013-04-03AD02SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL UNITED KINGDOM
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 01/01/2013
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AP01DIRECTOR APPOINTED JULIEN LOUIS ANDRE CANTEGREIL
2012-07-26AP01DIRECTOR APPOINTED BENOIT FRANCOIS JOSEPH SACKEBANDT
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRIOCOURT
2012-02-29AR0127/01/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AP04CORPORATE SECRETARY APPOINTED CHALFEN SECRETARIES LIMITED
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED
2011-07-04AP01DIRECTOR APPOINTED MR MICHEL FRIOCOURT
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL SOLOMON
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POLET
2011-01-27AR0127/01/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 27/09/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POLET / 18/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010
2010-06-22AR0124/05/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-21AD02SAIL ADDRESS CREATED
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE MCQUEEN
2010-06-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 23/05/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BANKS / 29/04/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT POLET / 29/04/2009
2009-04-29288cSECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 29/04/2009
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHERYL SOLOMON / 21/11/2008
2008-08-04363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-06RES01ALTER ARTICLES 25/03/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-06-25363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-12288bDIRECTOR RESIGNED
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-12-08AUDAUDITOR'S RESIGNATION
2006-12-08AUDAUDITOR'S RESIGNATION
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIRDSWAN 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 BIRDSWAN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 1997-02-24 Outstanding BISHOPSGATE MANAGEMENTS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BIRDSWAN SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BIRDSWAN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRDSWAN SOLUTIONS LIMITED
Trademarks
We have not found any records of BIRDSWAN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRDSWAN SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BIRDSWAN SOLUTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BIRDSWAN 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 BIRDSWAN 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 BIRDSWAN 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.