UKBizDB.co.uk

ANGEL SOLUTIONS LTD

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

This company is commonly known as Angel Solutions Ltd. The company was founded 24 years ago and was given the registration number 03866805. The firm's registered office is in LIVERPOOL. You can find them at Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ANGEL SOLUTIONS LTD
Company Number:03866805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, L3 5TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, South Drive, Wavertree, Liverpool, England, L15 8JJ

Secretary27 October 1999Active
21, South Drive, Wavertree, Liverpool, England, L15 8JJ

Director27 October 1999Active
21, South Drive, Wavertree, Liverpool, England, L15 8JJ

Director27 October 1999Active
Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, L3 5TF

Director01 January 2021Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 October 1999Active
Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, England, L3 5TF

Director15 December 2009Active
Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, L3 5TF

Director01 January 2021Active
29, Finsbury Park, Widnes, WA8 9WN

Director01 January 2009Active
Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, L3 5TF

Director06 October 2017Active
154 Melwood Drive, West Derby, L12 4XH

Director01 April 2003Active
Birchover, Lower Broad Park, Dartmouth, United Kingdom, TQ6 9EY

Director05 February 2007Active
43, Altrincham Road, Wilmslow, SK9 5NG

Director01 January 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 October 1999Active

People with Significant Control

Natalie Jane Kent
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:13, Village Road, Wirral, United Kingdom, CH63 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Christian Kent
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:13, Village Road, Wirral, United Kingdom, CH63 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Officers

Appoint person director company with name date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Change person director company with change date.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.