General information

Name:

Majestic Solutions Limited

Office Address:

32 Clarence Street SS1 1BD Southend-on-sea

Number: 07087307

Incorporation date: 2009-11-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 marks the establishment of Majestic Solutions Ltd, the firm which is situated at 32 Clarence Street, in Southend-on-sea. That would make fifteen years Majestic Solutions has prospered on the British market, as it was established on Wednesday 25th November 2009. The firm reg. no. is 07087307 and the postal code is SS1 1BD. This firm's registered with SIC code 86230 - Dental practice activities. The latest annual accounts were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was submitted on 2022-11-25.

For the firm, the full range of director's responsibilities have so far been performed by Mehwish M. who was designated to this position in 2011. This firm had been overseen by Suhail M. until March 2011.

Mehwish M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mehwish M.

Role: Director

Appointed: 31 March 2011

Latest update: 5 March 2024

People with significant control

Mehwish M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 26 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 15 July 2015
Date Approval Accounts 15 July 2015
Annual Accounts 30 June 2016
Date Approval Accounts 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sat, 25th Nov 2023 (CS01)
filed on: 27th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

HQ address,
2013

Address:

Star House 81a High Road

Post code:

SS7 5LN

City / Town:

Benfleet

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
14
Company Age

Similar companies nearby

Closest companies