• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Cantium Business Solutions Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Tonbridge and Malling
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Cantium Business Solutions Limited
  • Address
    ******************
  • SIC Codes
    82110, 82990
  • SIC Description
    Combined office administrative service activities, Other business support service activities n.e.c.
  • Company Number
    11242115
  • Listing UID
    53085
Google Advert
Location
  • 26 Kings Hill Ave, Kings Hill, West Malling ME19 4AE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.276891
  • Longitude
    0.396809
  • Easting
    567269.0
  • Northing
    155811.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU304466
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, September 6, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BOYLES, Robert Frank
    Appointed On: September 26, 2023
    Occupation: N/A
    Role: director
    Address: 1, Abbey Wood Road, Kings Hill, West Malling, ME19 4YT, England
    DEARING, Philip Ronald
    Appointed On: November 29, 2021
    Occupation: N/A
    Role: director
    Address: 1, Abbey Wood Road, Kings Hill, West Malling, ME19 4YT, England
    DOHERTY, John William
    Appointed On: September 26, 2023
    Occupation: N/A
    Role: director
    Address: 1, Abbey Wood Road, Kings Hill, West Malling, ME19 4YT, England
    PLEACE, Simon Mark
    Appointed On: March 1, 2023
    Occupation: N/A
    Role: director
    Address: 1, Abbey Wood Road, Kings Hill, West Malling, ME19 4YT, England
    RICHARDS, Ceri
    Appointed On: August 26, 2021
    Occupation: N/A
    Role: director
    Address: 1, Abbey Wood Road, Kings Hill, West Malling, ME19 4YT, England
    WARD, Catherine Mary
    Appointed On: December 19, 2024
    Occupation: N/A
    Role: director
    Address: 1, Abbey Wood Road, Kings Hill, West Malling, ME19 4YT, England
    WHITTLE, David George
    Appointed On: January 28, 2020
    Occupation: N/A
    Role: director
    Address: Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England
    AVERY, David Allan
    Appointed On: June 28, 2018
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: October 31, 2019
    BAYFORD, Laura Maxine
    Appointed On: January 28, 2020
    Occupation: N/A
    Role: director
    Address: Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England
    Resigned On: March 27, 2024
    DARGUE, Robin Lindsay
    Appointed On: March 1, 2021
    Occupation: N/A
    Role: director
    Address: 1, Abbey Wood Road, Kings Hill, West Malling, ME19 4YT, England
    Resigned On: March 31, 2025
    DEARING, Philip Ronald
    Appointed On: November 20, 2019
    Occupation: N/A
    Role: director
    Address: Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England
    Resigned On: August 1, 2021
    DRISCOLL, Fiona Elizabeth Lawrence
    Appointed On: August 1, 2021
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: November 23, 2021
    EVANS, John
    Appointed On: November 20, 2019
    Occupation: N/A
    Role: director
    Address: Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England
    Resigned On: December 31, 2020
    HUMPHREY, John Eugene
    Appointed On: February 7, 2019
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: January 1, 2022
    JOHNSON, Matthew David
    Appointed On: September 1, 2022
    Occupation: N/A
    Role: director
    Address: 1, Abbey Wood Road, Kings Hill, West Malling, ME19 4YT, England
    Resigned On: March 31, 2026
    JONES, Paul Anthony
    Appointed On: June 28, 2018
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: October 31, 2019
    MAJOR, Neeta
    Appointed On: November 20, 2019
    Occupation: N/A
    Role: director
    Address: Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England
    Resigned On: December 1, 2020
    RECORD, Guy Charles
    Appointed On: June 28, 2018
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: October 31, 2019
    ROBINSON, Alexander Charles
    Appointed On: January 28, 2020
    Occupation: N/A
    Role: director
    Address: Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England
    Resigned On: November 30, 2021
    SCOTT, Mark Anthony
    Appointed On: June 28, 2018
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: September 1, 2022
    SPORE, Rebecca Louise
    Appointed On: March 8, 2018
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: June 28, 2018
    WHITING, Steven Raymond
    Appointed On: June 28, 2018
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: October 31, 2019
    WHITTLE, David George
    Appointed On: June 28, 2018
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: October 31, 2019
    WOOD, Andrew David
    Appointed On: September 27, 2018
    Occupation: N/A
    Role: director
    Address: Sessions House, County Road, Maidstone, ME14 1XQ, United Kingdom
    Resigned On: December 2, 2020
    YARHAM, Marcus Stanley
    Appointed On: January 4, 2021
    Occupation: N/A
    Role: director
    Address: Room 1.96, Sessions House, County Road, Maidstone, ME14 1XQ, England
    Resigned On: October 31, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    CANTIUM BUSINESS SOLUTIONS LIMITED
    Company Number
    11242115
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 7, 2026
    Next Due
    March 21, 2027
    Next Made Up To
    March 7, 2027
    Overdue
    No
    Date Of Creation
    March 8, 2018
    ETag
    a31cd243fc0d05ff885d9fdb9c4163a333630389
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    June 27, 2018
    Effective From
    March 8, 2018
    Name
    BSC KENT LIMITED
    Registered Office Address
    Address Line 1
    1 Abbey Wood Road
    Address Line 2
    Kings Hill
    country
    England
    Locality
    West Malling
    Post Code
    ME19 4YT
    Type
    ltd

    You May Also Be Interested In

    Agricultural & Cross Country Vehicles LTD Verified listing

    • Drayton Mount Farm, Barrow Hill, Stourbridge, DY9 0BL
    • Wyre Forest
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Southwest Coldrooms LTD Verified listing

    • Keward Farm, River Road, Bridgwater, TA6 4SE
    • Somerset
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Square One Scenic LTD Verified listing

    • Square One, Enterprise Way, Leighton Buzzard, LU7 4SZ
    • Central Bedfordshire
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Walkers Snacks (distribution) LTD Verified listing

    • Madeline Road, Bursom Industrial Estate, Leicester, LE4 1EX
    • Leicester
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Lanacre LTD Verified listing

    • 12, Aldercombe Lane, Caterham, CR3 6ED
    • Tandridge
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Crown Promotions & Removals LTD. Verified listing

    • Crown Promotions & Removals Limited, Fairview Industrial Estate, Marsh Way, Rainham, RM13 8UH
    • Havering
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link