Background WavePink WaveYellow Wave

SOLUTIONS IN I.T. LIMITED (04555311)

SOLUTIONS IN I.T. LIMITED (04555311) is an active UK company. incorporated on 7 October 2002. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in other software publishing. SOLUTIONS IN I.T. LIMITED has been registered for 23 years. Current directors include BAUMANN, Sean, PERKINS, Geoffrey Walter Ian, PERKINS, Keely Michelle.

Company Number
04555311
Status
active
Type
ltd
Incorporated
7 October 2002
Age
23 years
Address
Unit 1 & 2 First Floor Bridge Road Business Park, Haywards Heath, RH16 1TX
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BAUMANN, Sean, PERKINS, Geoffrey Walter Ian, PERKINS, Keely Michelle
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS IN I.T. LIMITED

SOLUTIONS IN I.T. LIMITED is an active company incorporated on 7 October 2002 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SOLUTIONS IN I.T. LIMITED was registered 23 years ago.(SIC: 58290)

Status

active

Active since 23 years ago

Company No

04555311

LTD Company

Age

23 Years

Incorporated 7 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Unit 1 & 2 First Floor Bridge Road Business Park Bridge Road Haywards Heath, RH16 1TX,

Previous Addresses

The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF England
From: 6 February 2022To: 20 May 2024
6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU
From: 7 October 2002To: 6 February 2022
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
May 22
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAUMANN, Sean

Active
First Floor Bridge Road Business Park, Haywards HeathRH16 1TX
Born October 1979
Director
Appointed 07 May 2024

PERKINS, Geoffrey Walter Ian

Active
Bridge Road Business Park, Haywards HeathRH16 1TX
Born July 1971
Director
Appointed 06 May 2022

PERKINS, Keely Michelle

Active
First Floor Bridge Road Business Park, Haywards HeathRH16 1TX
Born January 1972
Director
Appointed 07 May 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 07 Oct 2002
Resigned 07 Oct 2002

PAREKH-DOWNES, Latika

Resigned
Wellington Way, Market HarboroughLE16 7WB
Secretary
Appointed 07 Oct 2002
Resigned 07 May 2024

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 07 Oct 2002
Resigned 07 Oct 2002

DOWNES, Gary

Resigned
Wellington Way, Market HarboroughLE16 7WB
Born September 1968
Director
Appointed 07 Oct 2002
Resigned 07 May 2024

Persons with significant control

3

1 Active
2 Ceased
First Floor Bridge Road Business Park, Haywards HeathRH16 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022

Mrs Latika Parekh-Downes

Ceased
Meppershall Road, HitchinSG5 3PF
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2023

Mr Gary Downes

Ceased
Meppershall Road, HitchinSG5 3PF
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
16 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288cChange of Particulars
Legacy
16 July 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
12 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
19 January 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 February 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
13 December 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
225Change of Accounting Reference Date
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
287Change of Registered Office
Legacy
15 October 2002
88(2)R88(2)R
Incorporation Company
7 October 2002
NEWINCIncorporation