Background WavePink WaveYellow Wave

ANGEL SOLUTIONS LTD (03866805)

ANGEL SOLUTIONS LTD (03866805) is an active UK company. incorporated on 27 October 1999. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ANGEL SOLUTIONS LTD has been registered for 26 years. Current directors include KENT, Andrew Christian, KENT, Natalie Jane, WEBB, Amy.

Company Number
03866805
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 years
Address
Liverpool Science Park Innovation Centre, Liverpool, L3 5TF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KENT, Andrew Christian, KENT, Natalie Jane, WEBB, Amy
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL SOLUTIONS LTD

ANGEL SOLUTIONS LTD is an active company incorporated on 27 October 1999 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ANGEL SOLUTIONS LTD was registered 26 years ago.(SIC: 62012, 62020)

Status

active

Active since 26 years ago

Company No

03866805

LTD Company

Age

26 Years

Incorporated 27 October 1999

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

ANGEL SOLUTIONS (UK) LIMITED
From: 27 October 1999To: 24 October 2000
Contact
Address

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

Previous Addresses

C/O Elpizo Limited 13 Village Road Bebington Wirral Merseyside CH63 8PP
From: 14 December 2009To: 14 October 2014
First Floor, 5 Union Court Liverpool Merseyside L2 4SJ
From: 27 October 1999To: 14 December 2009
Timeline

12 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Dec 09
Director Left
Jan 10
Director Left
May 11
Director Left
Sept 11
Loan Cleared
Jun 14
Director Joined
Oct 17
Director Left
Mar 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Jul 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KENT, Natalie Jane

Active
South Drive, LiverpoolL15 8JJ
Secretary
Appointed 27 Oct 1999

KENT, Andrew Christian

Active
South Drive, LiverpoolL15 8JJ
Born September 1972
Director
Appointed 27 Oct 1999

KENT, Natalie Jane

Active
South Drive, LiverpoolL15 8JJ
Born February 1972
Director
Appointed 27 Oct 1999

WEBB, Amy

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born September 1988
Director
Appointed 01 Jan 2021

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 27 Oct 1999
Resigned 27 Oct 1999

BURCH, James Edward

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born March 1975
Director
Appointed 15 Dec 2009
Resigned 11 Jun 2021

CHAPMAN, James Andrew

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born July 1979
Director
Appointed 01 Jan 2021
Resigned 16 Apr 2021

MATHEWS, Paul Simon Richard

Resigned
Finsbury Park, WidnesWA8 9WN
Born June 1974
Director
Appointed 01 Jan 2009
Resigned 21 Sept 2011

OSBORN, David

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born April 1983
Director
Appointed 06 Oct 2017
Resigned 27 Mar 2019

PAGE JONES, Richard

Resigned
154 Melwood Drive, West DerbyL12 4XH
Born February 1972
Director
Appointed 01 Apr 2003
Resigned 17 Feb 2009

RUSHTON, Simon

Resigned
Lower Broad Park, DartmouthTQ6 9EY
Born April 1961
Director
Appointed 05 Feb 2007
Resigned 08 Jan 2010

SENIOR, Owen Joseph

Resigned
Altrincham Road, WilmslowSK9 5NG
Born April 1973
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2011

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 27 Oct 1999
Resigned 27 Oct 1999

Persons with significant control

2

Natalie Jane Kent

Active
Village Road, WirralCH63 8PP
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Andrew Christian Kent

Active
Village Road, WirralCH63 8PP
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
17 November 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Legacy
9 February 2011
MG01MG01
Legacy
8 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Sail Address Company With Old Address
28 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2010
CH01Change of Director Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Memorandum Articles
23 May 2003
MEM/ARTSMEM/ARTS
Resolution
26 April 2003
RESOLUTIONSResolutions
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
26 April 2003
123Notice of Increase in Nominal Capital
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
30 April 2002
287Change of Registered Office
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2000
225Change of Accounting Reference Date
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
287Change of Registered Office
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Incorporation Company
27 October 1999
NEWINCIncorporation