Silsoe Solutions Limited

General information

Name:

Silsoe Solutions Ltd

Office Address:

2 Obelisk Way Silsoe MK45 4GH Bedford

Number: 04788021

Incorporation date: 2003-06-05

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Silsoe Solutions Limited has existed in the United Kingdom for at least twenty one years. Registered under the number 04788021 in 2003, the company is based at 2 Obelisk Way, Bedford MK45 4GH. This company has been on the market under three names. The very first name, Credit Mediation, was switched on 1st July 2014 to Credit Buckley. The current name is used since 2014, is Silsoe Solutions Limited. This business's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's most recent financial reports were submitted for the period up to 2022-06-29 and the latest confirmation statement was filed on 2023-06-07.

According to the information we have, this specific firm was established twenty one years ago and has so far been managed by seven directors, out of whom two (Wanda B. and Dennis B.) are still participating in the company's duties. At least one secretary in this firm is a limited company, specifically Connolly Accountants & Business Advisors Ltd.

  • Previous company's names
  • Silsoe Solutions Limited 2014-07-01
  • Credit Buckley Limited 2014-07-01
  • Credit Mediation Limited 2003-06-05

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 22 November 2016

Address: Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

Latest update: 31 January 2024

Wanda B.

Role: Director

Appointed: 01 October 2007

Latest update: 31 January 2024

Dennis B.

Role: Director

Appointed: 11 September 2006

Latest update: 31 January 2024

People with significant control

Executives who have control over the firm are as follows: Dennis B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Wanda B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dennis B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Wanda B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 27 January 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 January 2014
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 January 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 January 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 29 June 2022
Annual Accounts
Start Date For Period Covered By Report 30 June 2022
End Date For Period Covered By Report 29 June 2023
Annual Accounts 17 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 29th June 2022 (AA)
filed on: 8th, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

HQ address,
2013

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

HQ address,
2014

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

HQ address,
2015

Address:

The Stable Yard Vicarage Road Stony Stratford

Post code:

MK11 1BN

City / Town:

Milton Keynes

HQ address,
2016

Address:

The Stable Yard Vicarage Road Stony Stratford

Post code:

MK11 1BN

City / Town:

Milton Keynes

Accountant/Auditor,
2012

Name:

Connolly Accountants & Business Advisors Llp

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Accountant/Auditor,
2014

Name:

Connolly Accountants & Business Advisors Ltd

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Accountant/Auditor,
2013

Name:

Connolly Accountants & Business Advisors Llp

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Accountant/Auditor,
2016 - 2015

Name:

Connolly Accountants & Business Advisors Ltd

Address:

The Stable Yard Vicarage Road Stony Stratford

Post code:

MK11 1BN

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies