UKBizDB.co.uk

WL SOLUTIONS LIMITED

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

This company is commonly known as Wl Solutions Limited. The company was founded 13 years ago and was given the registration number 07665281. The firm's registered office is in SOUTHAMPTON. You can find them at Martin Young 5a Rumbridge Street, Totton, Southampton, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WL SOLUTIONS LIMITED
Company Number:07665281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Martin Young 5a Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Royal Exchange, Royal Exchange Avenue, London, England, EC3V 3DG

Director14 December 2021Active
4, Sheridan Gardens, Totton, Southampton, England, SO40 8TP

Director10 June 2011Active
Amelia House, 8 Park Crescent, Worthing, England, BN11 4AH

Director27 June 2014Active
Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL

Director13 August 2018Active

People with Significant Control

Trust Payments Ltd
Notified on:14 December 2021
Status:Active
Country of residence:England
Address:1, Royal Exchange, London, England, EC3V 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Robert Hartley
Notified on:04 April 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawry Anthony Freeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Dean Park House, 8-10 Dean Park Crescent, Bournemouth, England, BH1 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Leslie Cousins
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Martin Young, 5a Rumbridge Street, Southampton, SO40 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Change account reference date company previous shortened.

Download
2022-01-24Address

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

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Capital

Capital cancellation shares.

Download
2021-08-09Address

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

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Miscellaneous

Legacy.

Download
2020-06-10Miscellaneous

Legacy.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.