Background WavePink WaveYellow Wave

VERSION 1 SOLUTIONS LIMITED (03438874)

VERSION 1 SOLUTIONS LIMITED (03438874) is an active UK company. incorporated on 24 September 1997. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. VERSION 1 SOLUTIONS LIMITED has been registered for 28 years. Current directors include COONEY, Patrick Francis, SINGH, Roopinder.

Company Number
03438874
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
Suite 3d&E, Third Floor, Birmingham, B2 5DB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COONEY, Patrick Francis, SINGH, Roopinder
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSION 1 SOLUTIONS LIMITED

VERSION 1 SOLUTIONS LIMITED is an active company incorporated on 24 September 1997 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. VERSION 1 SOLUTIONS LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03438874

LTD Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PATECH SOLUTIONS LIMITED
From: 24 September 1997To: 17 April 2015
Contact
Address

Suite 3d&E, Third Floor 31 Temple Street Birmingham, B2 5DB,

Previous Addresses

Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
From: 29 January 2018To: 1 November 2023
Grosnevor House Prospect Hill Redditch Worcestershire B97 4DL England
From: 3 January 2018To: 29 January 2018
Tame House Wellington Crescent, Fradley Park, Lichfield Staffordshire WS13 8RZ
From: 24 September 1997To: 3 January 2018
Timeline

21 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Loan Cleared
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
May 17
Director Left
May 17
Loan Secured
May 17
Director Joined
Sept 17
Director Left
Jun 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Loan Secured
Sept 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Jan 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

COONEY, Patrick

Active
31 Temple Street, BirminghamB2 5DB
Secretary
Appointed 15 Nov 2024

COONEY, Patrick Francis

Active
31 Temple Street, BirminghamB2 5DB
Born April 1976
Director
Appointed 31 Mar 2024

SINGH, Roopinder

Active
31 Temple Street, BirminghamB2 5DB
Born January 1965
Director
Appointed 09 Jun 2025

BIRD, Anthony Donald

Resigned
The Friary, LichfieldWS13 6QH
Secretary
Appointed 24 Sept 1997
Resigned 27 Nov 2014

CROWLEY, Rita

Resigned
Millennium House, Dublin 1
Secretary
Appointed 27 Nov 2014
Resigned 01 Sept 2015

KEATINGE, Justin, Mr.

Resigned
Millennium Walkway, Dublin 1
Secretary
Appointed 01 Sept 2015
Resigned 31 Mar 2017

O'CONNOR, Tom

Resigned
31 Temple Street, BirminghamB2 5DB
Secretary
Appointed 31 Mar 2017
Resigned 15 Nov 2024

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 24 Sept 1997
Resigned 24 Sept 1997

BIRD, Anthony Donald

Resigned
The Friary, LichfieldWS13 6QH
Born August 1964
Director
Appointed 24 Sept 1997
Resigned 27 Nov 2014

BUCK, Philip

Resigned
3 Linton Avenue, SolihullB91 3NN
Born September 1959
Director
Appointed 01 Oct 1999
Resigned 27 Nov 2014

DOOLEY, Jarlath

Resigned
Millennium Walkway, Dublin 1
Born June 1967
Director
Appointed 27 Nov 2014
Resigned 01 Jul 2022

IRISH, Timothy Norris

Resigned
Mount Pleasant, HanerfordwestSA62 6TF
Born June 1964
Director
Appointed 24 Sept 1997
Resigned 27 Nov 2014

KEATINGE, Justin

Resigned
Millennium Walkway, Dublin 1
Born September 1969
Director
Appointed 27 Nov 2014
Resigned 31 Mar 2017

LAHIFF, Louise Christina, Mrs.

Resigned
31 Temple Street, BirminghamB2 5DB
Born September 1978
Director
Appointed 13 Jul 2022
Resigned 30 Apr 2025

LANGFORD, Andrew, Mr.

Resigned
Millennium Walkway, Dublin 1
Born July 1969
Director
Appointed 11 Sept 2017
Resigned 31 Mar 2024

O'CONNOR, Tom, Mr.

Resigned
31 Temple Street, BirminghamB2 5DB
Born January 1973
Director
Appointed 31 Mar 2017
Resigned 08 Nov 2024

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 24 Sept 1997
Resigned 24 Sept 1997

Persons with significant control

1

31 Temple Street, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
16 June 2017
MAMA
Resolution
16 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Legacy
7 June 2012
MG02MG02
Legacy
7 June 2012
MG02MG02
Accounts With Accounts Type Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 May 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Small
13 April 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
3 April 2002
287Change of Registered Office
Legacy
4 January 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
21 April 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
88(3)88(3)
Legacy
4 April 2000
88(2)R88(2)R
Legacy
29 March 2000
123Notice of Increase in Nominal Capital
Legacy
29 March 2000
122122
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Resolution
29 March 2000
RESOLUTIONSResolutions
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
88(2)R88(2)R
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
287Change of Registered Office
Incorporation Company
24 September 1997
NEWINCIncorporation