Background WavePink WaveYellow Wave

TXP SOLUTIONS LIMITED (02333415)

TXP SOLUTIONS LIMITED (02333415) is an active UK company. incorporated on 9 January 1989. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. TXP SOLUTIONS LIMITED has been registered for 37 years. Current directors include ANTUNES, John, MORGAN, Wendy, SOUTHWELL, Nicholas Thomas.

Company Number
02333415
Status
active
Type
ltd
Incorporated
9 January 1989
Age
37 years
Address
Suite 103-105 Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ANTUNES, John, MORGAN, Wendy, SOUTHWELL, Nicholas Thomas
SIC Codes
62020, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXP SOLUTIONS LIMITED

TXP SOLUTIONS LIMITED is an active company incorporated on 9 January 1989 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. TXP SOLUTIONS LIMITED was registered 37 years ago.(SIC: 62020, 78109)

Status

active

Active since 37 years ago

Company No

02333415

LTD Company

Age

37 Years

Incorporated 9 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

JUMAR SOLUTIONS LIMITED
From: 15 November 2007To: 22 August 2025
JUMAR SOLUTIONS EUROPE LIMITED
From: 29 November 2000To: 15 November 2007
MOORGLEN SYSTEMS LIMITED
From: 9 January 1989To: 29 November 2000
Contact
Address

Suite 103-105 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Jumar House Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG
From: 9 January 1989To: 22 August 2025
Timeline

33 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Funding Round
May 11
Director Left
Nov 15
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Director Left
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Left
Aug 17
Share Buyback
Aug 17
Capital Reduction
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Oct 17
Loan Cleared
Jun 23
Owner Exit
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PETTIGREW, Julie Ann

Active
Fort Parkway, BirminghamB24 9FD
Secretary
Appointed 08 Apr 2024

ANTUNES, John

Active
Fort Parkway, BirminghamB24 9FD
Born January 1969
Director
Appointed 12 Jun 2024

MORGAN, Wendy

Active
Fort Parkway, BirminghamB24 9FD
Born December 1964
Director
Appointed 01 Feb 2001

SOUTHWELL, Nicholas Thomas

Active
Fort Parkway, BirminghamB24 9FD
Born November 1962
Director
Appointed 01 Oct 2025

MICHAEL, Douglas Raymond

Resigned
6 Mitchell Avenue, Newcastle Upon TyneNE2 3LA
Secretary
Appointed 29 Jan 2006
Resigned 18 Mar 2008

TOMKINS, Karen Julie

Resigned
61 Blue Lake Road, SolihullB93 8BH
Secretary
Appointed N/A
Resigned 29 Jan 2007

TRUEMAN, Vanessa Ann

Resigned
Jumar House, Coleshill Road SolihullB37 7HG
Secretary
Appointed 18 Mar 2008
Resigned 15 Oct 2015

ALLAN, William Macdonald

Resigned
Brook's Mews, LondonW1K 4DG
Born August 1960
Director
Appointed 25 Sept 2023
Resigned 10 Oct 2023

BROWN, Greig Ronald

Resigned
Brook's Mews, LondonW1K 4DG
Born March 1971
Director
Appointed 25 Sept 2023
Resigned 10 Oct 2023

MICHAEL, Douglas Raymond

Resigned
Jumar House, Coleshill Road SolihullB37 7HG
Born December 1960
Director
Appointed 30 Apr 2005
Resigned 13 Sept 2017

REECE, Brian

Resigned
Jumar House, Coleshill Road SolihullB37 7HG
Born December 1945
Director
Appointed 16 Sept 2008
Resigned 01 Aug 2017

SCOTT, Andrew Jeffrey, Mr.

Resigned
Jumar House, Coleshill Road SolihullB37 7HG
Born May 1965
Director
Appointed 22 Mar 2007
Resigned 01 Aug 2017

SPENCER, Andrew James

Resigned
Fort Parkway, BirminghamB24 9FD
Born October 1983
Director
Appointed 13 Sept 2017
Resigned 01 Oct 2025

TOMKINS, David Mark

Resigned
61 Blue Lake Road, DorridgeB93 8BH
Born May 1961
Director
Appointed N/A
Resigned 29 Jan 2007

TOMKINS, Karen Julie

Resigned
61 Blue Lake Road, SolihullB93 8BH
Born July 1961
Director
Appointed N/A
Resigned 02 Feb 2001

TRUEMAN, Vanessa Ann

Resigned
Jumar House, Coleshill Road SolihullB37 7HG
Born November 1965
Director
Appointed 10 Dec 2008
Resigned 15 Oct 2015

Persons with significant control

4

2 Active
2 Ceased
Fort Parkway, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025
Pinewood Business Park, Marston GreenB37 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2017

Wendy Margaret Morgan

Ceased
Jumar House, Coleshill Road SolihullB37 7HG
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2017

Mr Douglas Raymond Michael

Ceased
Jumar House, Coleshill Road SolihullB37 7HG
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

187

Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Resolution
10 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Capital Cancellation Shares
11 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Capital Return Purchase Own Shares
24 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Capital Cancellation Shares
21 August 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Resolution
30 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
123Notice of Increase in Nominal Capital
Legacy
21 October 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
169169
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Resolution
17 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Statement Of Affairs
10 January 2006
SASA
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 January 2006
123Notice of Increase in Nominal Capital
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
5 December 2005
123Notice of Increase in Nominal Capital
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
9 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
88(2)R88(2)R
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
19 July 2001
123Notice of Increase in Nominal Capital
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Resolution
19 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
88(2)R88(2)R
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
20 December 2000
287Change of Registered Office
Certificate Change Of Name Company
28 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363aAnnual Return
Legacy
12 November 1991
287Change of Registered Office
Legacy
1 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
24 April 1990
88(2)R88(2)R
Resolution
13 February 1989
RESOLUTIONSResolutions
Legacy
13 February 1989
224224
Legacy
30 January 1989
288288
Legacy
30 January 1989
287Change of Registered Office
Incorporation Company
9 January 1989
NEWINCIncorporation