UKBizDB.co.uk

SALAMANDER SOLUTIONS LTD

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

This company is commonly known as Salamander Solutions Ltd. The company was founded 11 years ago and was given the registration number 08101353. The firm's registered office is in LEEDS. You can find them at Gresham House, 5 - 7 St. Pauls Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SALAMANDER SOLUTIONS LTD
Company Number:08101353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gresham House, 5 - 7 St. Pauls Street, Leeds, England, LS1 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26th Floor, 32 Avenue Of The Americas, New York, United States, 10013

Director01 May 2022Active
26th Floor, 32 Avenue Of The Americas, New York, United States, 10013

Director01 May 2022Active
4801, Woodway Dr., Ste. 435-W, Houston, United States, 77056

Director27 June 2018Active
4801, Woodway Dr., Ste. 453-W, Houston, United States, 77056

Director27 June 2018Active
4801, Woodway Dr., Ste. 435-W, Houston, United States, 77056

Director27 June 2018Active
Unit B, Foxbridge Way, Normanton Industrial Estate, Wakefield, United Kingdom, WF6 1TN

Director10 February 2014Active
Unit B, Foxbridge Way, Normanton Industrial Estate, Wakefield, United Kingdom, WF6 1TN

Director10 February 2014Active
Unit 18 Drive A, First Avenue, Deeside Industrial Park, Zone 2, Deeside, England, CH5 2NU

Director27 June 2018Active
Unit 18, Drive A, First Avenue, Zone 2, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director10 February 2014Active
83, Route De Boudersberg, Dudelange, Luxembourg, L- 3428

Director12 June 2012Active
5, Chemin Du Torey, Francheville, France, 60340

Director10 February 2014Active
Unit 18, Drive A, First Avenue, Zone 2, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU

Director10 February 2014Active

People with Significant Control

Salamander Solutions Inc.
Notified on:27 June 2018
Status:Active
Country of residence:United States
Address:4801, Woodway Dr., Houston, United States, 77056
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mc Aaa Holding Limited
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:21, Holborn Viaduct, London, England, EC1A 2DY
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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Capital

Capital allotment shares.

Download
2022-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Accounts

Change account reference date company current shortened.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Resolution

Resolution.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.