UKBizDB.co.uk

ERCILLA SOLUTIONS LIMITED

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

This company is commonly known as Ercilla Solutions Limited. The company was founded 17 years ago and was given the registration number 06133624. The firm's registered office is in POOLE. You can find them at Flat 15 High Trees 2 Beach Road, Branksome Park, Poole, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ERCILLA SOLUTIONS LIMITED
Company Number:06133624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Flat 15 High Trees 2 Beach Road, Branksome Park, Poole, England, BH13 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, 16 Partridge Drive, Poole, England, BH14 8HJ

Director06 April 2019Active
Flat 15 High Trees, 2 Beach Road, Branksome Park, Poole, England, BH13 7BT

Director25 October 2013Active
Ground Floor, 9 Belgrave Road, Victoria, London, United Kingdom, SW1V 1QB

Corporate Secretary26 September 2008Active
Ground Floor, 9 Belgrave Road, Victoria, London, SW1V 1QB

Corporate Secretary01 March 2007Active
Ground Floor, 9 Belgrave Road, Victoria, London, SW1V 1QB

Director29 September 2010Active
Flat 2 Jutland House, Flaxman Road, Camberwell, SE5 9EB

Director05 April 2007Active
Ground Floor, 9 Belgrave Road, Victoria, London, United Kingdom, SW1V 1QB

Corporate Director01 May 2007Active
Ground Floor, 9 Belgrave Road, Victoria, London, SW1V 1QB

Corporate Director01 March 2007Active

People with Significant Control

Mr Karl Lee Adams
Notified on:22 February 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Flat 15 High Trees, 2 Beach Road, Poole, England, BH13 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Claire Knapman
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:16, 16 Partridge Drive, Poole, England, BH14 8HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Capital

Capital allotment shares.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

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

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.