UKBizDB.co.uk

INITIALSOLUTIONS LIMITED

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

This company is commonly known as Initialsolutions Limited. The company was founded 27 years ago and was given the registration number 03217139. The firm's registered office is in LEIGH ON SEA. You can find them at Charter House, 105 Leigh Road, Leigh On Sea, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INITIALSOLUTIONS LIMITED
Company Number:03217139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, 105 Leigh Road, Leigh On Sea, SS9 1JL

Secretary01 September 2005Active
Charter House, 105 Leigh Road, Leigh On Sea, SS9 1JL

Director01 September 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 June 1996Active
45 Gunton Road, London, E5 9JT

Secretary05 July 1996Active
19 John Keats Lodge, Chase Side Crescent, Enfield, EN2 0JZ

Secretary14 November 2001Active
Charter House, 105 Leigh Road, Leigh On Sea, SS9 1JL

Director14 May 2007Active
20 Wallis Close, Draycott, DE72 3QS

Director05 July 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 June 1996Active
45 Gunton Road, London, E5 9JT

Director05 July 1996Active
11 Barnstaple Road, Southend On Sea, SS1 3PB

Director05 July 1996Active
56 Edenbridge Road, Enfield, EN1 2LW

Director08 September 1997Active
2 Clos Bryn Gwili, Hendy, Swansea, SA4 0XH

Director08 September 1997Active
19 John Keats Lodge, 21 Chase Side Crescent, Enfield, EN2 0JZ

Director14 November 2001Active

People with Significant Control

Mr Walaa Eldeen Abdelmawgoud Mohamed Bakry
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Charter House, Leigh On Sea, SS9 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Walaa-Eldeen Abdelmawgoud Mohamed Bakry
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Charter House, Leigh On Sea, SS9 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.