General information

Name:

Angel Solutions Limited

Office Address:

Liverpool Science Park Innovation Centre 131 Mount Pleasant L3 5TF Liverpool

Number: 03866805

Incorporation date: 1999-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 08458338561

Emails:

  • info@angelsolutions.co.nz
  • info@angelsolutions.co.uk
  • nexussupport@angelsolutions.co.uk
  • pendulum@angelsolutions.co.uk
  • perspective@angelsolutions.co.uk

Website

www.angelsolutions.co.uk

Description

Data updated on:

Angel Solutions is a company situated at L3 5TF Liverpool at Liverpool Science Park Innovation Centre. This business has been in existence since 1999 and is registered under the registration number 03866805. This business has existed on the English market for twenty five years now and the official state is active. Angel Solutions Ltd was known 24 years from now under the name of Angel Solutions (UK). This company's SIC code is 62020 which means Information technology consultancy activities. 2022-12-31 is the last time the company accounts were filed.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 3 transactions from worth at least 500 pounds each, amounting to £34,292 in total. The company also worked with the Redbridge (1 transaction worth £33,500 in total) and the Hartlepool Borough Council (2 transactions worth £23,425 in total). Angel Solutions was the service provided to the South Gloucestershire Council Council covering the following areas: Software Purchase was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Grants And Subscriptions.

Taking into consideration this firm's number of employees, it was imperative to find further company leaders: Amy W., Andrew K. and Natalie K. who have been working as a team for three years to exercise independent judgement of this specific business. In order to help the directors in their tasks, the business has been using the skills of Natalie K. as a secretary since October 1999.

  • Previous company's names
  • Angel Solutions Ltd 2000-10-24
  • Angel Solutions (UK) Limited 1999-10-27

Financial data based on annual reports

Company staff

Amy W.

Role: Director

Appointed: 01 January 2021

Latest update: 19 March 2024

Andrew K.

Role: Director

Appointed: 27 October 1999

Latest update: 19 March 2024

Natalie K.

Role: Director

Appointed: 27 October 1999

Latest update: 19 March 2024

Natalie K.

Role: Secretary

Appointed: 27 October 1999

Latest update: 19 March 2024

People with significant control

Executives with significant control over the firm are: Natalie K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Natalie K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 September 2013
Annual Accounts 6 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 6 February 2014
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 February 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 16 575.00
2020-02-07 07-Feb-2011_2726 £ 9 075.00 Software Purchase
2015 Redbridge 1 £ 33 500.00
2015-07-15 60280573 £ 33 500.00 Supplies And Services / Grants And Subscriptions
2015 Devon County Council 1 £ 500.00
2015-03-16 EXCHEQ31766728 £ 500.00 It Software
2015 Hartlepool Borough Council 1 £ 19 750.00
2015-05-20 20/05/15_546 £ 19 750.00 Purchase - Computer/audio/visual
2015 Middlesbrough Council 1 £ 1 152.00
2015-03-02 02/03/2015_421 £ 1 152.00 Other Supplies & Services
2015 Sandwell Council 1 £ 28 500.00
2015-04-01 1516P01_CR00080 £ 28 500.00 Childrens And Education Services
2015 Solihull Metropolitan Borough Council 1 £ 600.00
2015-03-12 12/03/2015_273 £ 600.00 Children & Education Services
2014 Barnsley Metropolitan Borough 1 £ 23 100.00
2014-04-14 5100691097 £ 23 100.00 Computer Software - Licenses
2014 Birmingham City 1 £ 600.00
2014-05-16 3150208717 £ 600.00
2014 London Borough of Bexley 1 £ 1 152.00
2014-07-29 282702 £ 1 152.00 It Softwaremiscellaneous Licences
2014 Derby City Council 2 £ 2 948.00
2014-06-13 2019738 £ 2 448.00 Supplies And Services
2014 Devon County Council 1 £ 500.00
2014-10-03 EXCHEQ31691604 £ 500.00 Subscriptions
2014 Middlesbrough Council 1 £ 1 152.00
2014-03-28 28/03/2014_100 £ 1 152.00 Computer Costs
2014 Sandwell Council 1 £ 3 596.40
2014-01-06 2014P10_000663 £ 3 596.40 Childrens Services
2014 Solihull Metropolitan Borough Council 1 £ 750.00
2014-07-04 35445549 £ 750.00 Children & Education Services
2014 Southampton City Council 1 £ 936.00
2014-10-17 42322872 £ 936.00 Other Expenses
2013 Birmingham City 1 £ 600.00
2013-11-28 3149467182 £ 600.00
2013 London Borough of Bexley 1 £ 1 152.00
2013-09-03 232346 £ 1 152.00 It Softwaremiscellaneous Licences
2013 Devon County Council 5 £ 10 900.00
2013-04-17 EXCHEQ30399233 £ 7 200.00 Other Fees & Charges (expenditure)
2013 Middlesbrough Council 1 £ 1 152.00
2013-04-10 10/04/2013_66 £ 1 152.00 Communications And Computing
2011 Sandwell Council 1 £ 2 196.00
2011-12-01 2012P09_002618 £ 2 196.00 Learning And Culture
2010 Hartlepool Borough Council 1 £ 3 675.00
2010-06-25 BFX0031337 £ 3 675.00 Software User Fee

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
24
Company Age

Similar companies nearby

Closest companies