General information

Name:

Solved It (UK) Ltd

Office Address:

Mazars Llp One M2 3DE Manchester

Number: 04697477

Incorporation date: 2003-03-13

Dissolution date: 2022-12-16

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Solved It (UK) started conducting its business in the year 2003 as a Private Limited Company under the following Company Registration No.: 04697477. The company's office was based in Manchester at Mazars Llp. The Solved It (UK) Limited firm had been offering its services for nineteen years.

Collette B. and Vincent B. were listed as enterprise's directors and were running the firm for 11 years.

Executives who controlled the firm include: Collette B. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Vincent B. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Collette B.

Role: Director

Appointed: 06 October 2011

Latest update: 30 January 2024

Collette B.

Role: Secretary

Appointed: 01 April 2008

Latest update: 30 January 2024

Vincent B.

Role: Director

Appointed: 28 April 2003

Latest update: 30 January 2024

People with significant control

Collette B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
3/4 to full of voting rights
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Vincent B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 17 March 2020
Account last made up date 31 March 2018
Confirmation statement next due date 14 November 2020
Confirmation statement last made up date 03 October 2019
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts 30 December 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts 23 August 2017
Date Approval Accounts 23 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 15th August 2020. New Address: One St. Peters Square Manchester M2 3DE. Previous address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ (AD01)
filed on: 15th, August 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
19
Company Age

Closest Companies - by postcode