Background WavePink WaveYellow Wave

SOLUTIONS STRATEGY RESEARCH FACILITATION LIMITED (04139118)

SOLUTIONS STRATEGY RESEARCH FACILITATION LIMITED (04139118) is an active UK company. incorporated on 11 January 2001. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. SOLUTIONS STRATEGY RESEARCH FACILITATION LIMITED has been registered for 25 years. Current directors include LLOYD, Michelle Elizabeth Christina, LLOYD, Nicholas Geoffrey.

Company Number
04139118
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
C/O Azets Orion House (Ground Floor), Kettering, NN15 6PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
LLOYD, Michelle Elizabeth Christina, LLOYD, Nicholas Geoffrey
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS STRATEGY RESEARCH FACILITATION LIMITED

SOLUTIONS STRATEGY RESEARCH FACILITATION LIMITED is an active company incorporated on 11 January 2001 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. SOLUTIONS STRATEGY RESEARCH FACILITATION LIMITED was registered 25 years ago.(SIC: 73200)

Status

active

Active since 25 years ago

Company No

04139118

LTD Company

Age

25 Years

Incorporated 11 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

C/O Azets Orion House (Ground Floor) Orion Way Kettering, NN15 6PE,

Previous Addresses

Thorpe House 93 Headlands Kettering NN15 6BL England
From: 21 October 2022To: 2 March 2026
2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England
From: 9 October 2019To: 21 October 2022
2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
From: 11 January 2001To: 9 October 2019
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
New Owner
Jan 18
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
New Owner
Nov 19
Funding Round
Dec 19
Director Left
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Owner Exit
May 24
Funding Round
Mar 26
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LLOYD, Nicholas Geoffrey

Active
Dalscote House, TowcesterNN12 8NL
Secretary
Appointed 16 Jan 2005

LLOYD, Michelle Elizabeth Christina

Active
Orion House (Ground Floor), KetteringNN15 6PE
Born March 1972
Director
Appointed 11 Jan 2001

LLOYD, Nicholas Geoffrey

Active
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1971
Director
Appointed 21 Jun 2019

AUBREY, Charlotte Louise

Resigned
157 Widdenham Road, LondonN7 9SF
Secretary
Appointed 30 Jan 2002
Resigned 24 Jan 2003

LLOYD, Michelle Elizabeth Christina

Resigned
Dalscote House, TowcesterNN12 8NL
Secretary
Appointed 24 Jan 2003
Resigned 16 Jan 2005

LLOYD, Michelle Elizabeth Christina

Resigned
Dalscote House, TowcesterNN12 8NL
Secretary
Appointed 11 Jan 2001
Resigned 30 Jan 2002

AUBREY, Charlotte Louise

Resigned
157 Widdenham Road, LondonN7 9SF
Born December 1967
Director
Appointed 11 Jan 2001
Resigned 16 Apr 2005

DICKS, Emma Katherine

Resigned
Caswell House, Caswell, Nr TowcesterNN12 8EQ
Born October 1973
Director
Appointed 21 Jun 2019
Resigned 31 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Miss Emma Katherine Dicks

Ceased
93 Headlands, KetteringNN15 6BL
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2019
Ceased 31 Aug 2023

Mrs Michelle Elizabeth Christina Lloyd

Active
Orion House (Ground Floor), KetteringNN15 6PE
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Resolution
23 March 2026
RESOLUTIONSResolutions
Memorandum Articles
23 March 2026
MAMA
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Statement Of Companys Objects
28 November 2019
CC04CC04
Resolution
28 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
6 July 2009
287Change of Registered Office
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Resolution
4 July 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
169169
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2001
287Change of Registered Office
Incorporation Company
11 January 2001
NEWINCIncorporation