UKBizDB.co.uk

TEXELLENT SOLUTIONS LIMITED

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

This company is commonly known as Texellent Solutions Limited. The company was founded 28 years ago and was given the registration number 03168640. The firm's registered office is in BEDFORD. You can find them at 2 Stephenson Court Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TEXELLENT SOLUTIONS LIMITED
Company Number:03168640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2 Stephenson Court Fraser Road, Priory Business Park, Bedford, MK44 3WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Stephenson Court, Fraser Road, Priory Business Park, Bedford, MK44 3WJ

Secretary07 April 2018Active
2 Stephenson Court, Fraser Road, Priory Business Park, Bedford, England, MK44 3WJ

Director06 March 1996Active
96 York Road, Stevenage, SG1 4HF

Secretary24 November 1998Active
188 Park Lane, Old Knebworth, Knebworth, SG3 6PS

Secretary06 March 1996Active
7 Embla Close, Bedford, MK41 0WR

Secretary07 September 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 March 1996Active
96 York Road, Stevenage, SG1 4HF

Director06 March 1996Active
2 Fern Grove, Welwyn Garden City, AL8 7ND

Director06 March 1996Active
36 Hertford Road, Digswell, Welwyn, AL6 0DB

Director06 March 1996Active
2 Mickle Gate, Peterborough, PE3 6SU

Director24 November 1998Active
125 Wood Common, Hatfield, AL10 0UE

Director20 March 1996Active
10 Oakhill Drive, Welwyn, AL6 9NW

Director20 March 1996Active

People with Significant Control

Mrs Racel Melanie Reynolds
Notified on:01 July 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:2 Stephenson Court, Fraser Road, Bedford, MK44 3WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Andrew Beddall
Notified on:01 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:2 Stephenson Court, Fraser Road, Bedford, MK44 3WJ
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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Officers

Appoint person secretary company with name date.

Download
2018-04-12Officers

Termination secretary company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.