UKBizDB.co.uk

127 SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 127 Solutions Ltd. The company was founded 16 years ago and was given the registration number 06387059. The firm's registered office is in WIRRAL. You can find them at 3 Stadium Court, Plantation Road, Wirral, Merseyside. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:127 SOLUTIONS LTD
Company Number:06387059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2007
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:3 Stadium Court, Plantation Road, Wirral, Merseyside, United Kingdom, CH62 3QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stadium Court, Plantation Road, Wirral, United Kingdom, CH62 3QG

Secretary07 November 2007Active
3, Stadium Court, Plantation Road, Wirral, United Kingdom, CH62 3QG

Director10 August 2012Active
3, Stadium Court, Plantation Road, Wirral, United Kingdom, CH62 3QG

Director07 November 2007Active
1, Hafod Y Coed Garth Road, Garth, Llangollen, United Kingdom, LL20 7UY

Secretary07 November 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 October 2007Active
1 Hafod Y Coed, Garth Road, Llangollen, LL20 7UY

Director07 November 2007Active
3, Stadium Court, Plantation Road, Wirral, United Kingdom, CH62 3QG

Director24 February 2012Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 October 2007Active

People with Significant Control

Mr Thomas Neil Morton
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:3, Stadium Court, Wirral, United Kingdom, CH62 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Morton
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:3, Stadium Court, Wirral, United Kingdom, CH62 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Accounts

Change account reference date company previous shortened.

Download
2021-12-17Accounts

Change account reference date company previous shortened.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person secretary company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-07-16Address

Change registered office address company with date old address new address.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.