UKBizDB.co.uk

ACTUAL SOLUTIONS (UK) LIMITED

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

This company is commonly known as Actual Solutions (uk) Limited. The company was founded 26 years ago and was given the registration number 03459225. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACTUAL SOLUTIONS (UK) LIMITED
Company Number:03459225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Secretary29 July 1998Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director02 November 1998Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director29 July 1998Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Nominee Secretary03 November 1997Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Nominee Director03 November 1997Active

People with Significant Control

Dr. Caroline Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:French
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:French
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-03-31Gazette

Gazette filings brought up to date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Change person secretary company with change date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Address

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

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.