Background WavePink WaveYellow Wave

MULTISOL GROUP LIMITED (04640665)

MULTISOL GROUP LIMITED (04640665) is an active UK company. incorporated on 17 January 2003. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MULTISOL GROUP LIMITED has been registered for 23 years. Current directors include BROWN, Thomas Edward, HOPKINSON, David Garnett.

Company Number
04640665
Status
active
Type
ltd
Incorporated
17 January 2003
Age
23 years
Address
Alpha House, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Thomas Edward, HOPKINSON, David Garnett
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTISOL GROUP LIMITED

MULTISOL GROUP LIMITED is an active company incorporated on 17 January 2003 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MULTISOL GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04640665

LTD Company

Age

23 Years

Incorporated 17 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 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

9 months left

Last Filed

Made up to 2 February 2026 (3 months ago)
Submitted on 2 February 2026 (3 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MULTISOL HOLDINGS LIMITED
From: 7 February 2003To: 30 June 2017
WHITEAPPLE LIMITED
From: 17 January 2003To: 7 February 2003
Contact
Address

Alpha House Lawnswood Business Park, Redvers Close Leeds, LS16 6QY,

Previous Addresses

Albion House Rawdon Park Green Lane Yeadon Leeds LS19 7XX
From: 20 December 2011To: 26 October 2016
Welsh House 83 Welsh Row Nantwich Cheshire CW5 5ET
From: 17 January 2003To: 20 December 2011
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROWN, Thomas Edward

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Secretary
Appointed 22 Dec 2025

BROWN, Thomas Edward

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born January 1983
Director
Appointed 16 Dec 2025

HOPKINSON, David Garnett

Active
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born February 1964
Director
Appointed 01 Aug 2015

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 17 Jan 2003
Resigned 22 Jan 2003

GRATTON, Martin

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Secretary
Appointed 30 Nov 2011
Resigned 22 Dec 2025

TOMS, Sandra

Resigned
80 Portree Drive, CreweCW4 7JF
Secretary
Appointed 22 Jan 2003
Resigned 20 Jan 2009

AFFORD ASTBURY BOND TRUSTEES LIMITED

Resigned
Wellington Road, NantwichCW5 7ED
Corporate secretary
Appointed 29 Jan 2009
Resigned 30 Nov 2011

BERRY, Paul Stephen

Resigned
Elm Grove, ManchesterM20 6PQ
Born May 1965
Director
Appointed 20 Jan 2009
Resigned 31 Jan 2010

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 17 Jan 2003
Resigned 22 Jan 2003

GRATTON, Martin

Resigned
Lawnswood Business Park, Redvers Close, LeedsLS16 6QY
Born June 1969
Director
Appointed 30 Nov 2011
Resigned 22 Dec 2025

OLIPHANT, Paul

Resigned
Broadway Farm House, TarporleyCW6 9DW
Born January 1962
Director
Appointed 22 Jan 2003
Resigned 30 Nov 2011

RUSHTON, Michael Paul

Resigned
Rivington Road, AltrinchamWA15 9PJ
Born March 1966
Director
Appointed 05 Apr 2008
Resigned 30 Nov 2011

STOCK, Michael John

Resigned
Rawdon Park Green Lane, LeedsLS19 7XX
Born January 1965
Director
Appointed 01 Jun 2010
Resigned 14 Mar 2012

TOMS, Sandra

Resigned
80 Portree Drive, CreweCW4 7JF
Born November 1962
Director
Appointed 22 Jan 2003
Resigned 05 Apr 2008

WATERS, Clare Marie

Resigned
Rawdon Park Green Lane, LeedsLS19 7XX
Born October 1965
Director
Appointed 30 Nov 2011
Resigned 31 Mar 2015

WILKINS, Andrew John

Resigned
Rawdon Park Green Lane, LeedsLS19 7XX
Born August 1966
Director
Appointed 05 Apr 2008
Resigned 31 Aug 2015

Persons with significant control

1

Lawnswood Business Park, LeedsLS16 6QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Resolution
30 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Auditors Resignation Company
12 December 2013
AUDAUD
Auditors Resignation Company
4 December 2013
AUDAUD
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Auditors Resignation Company
12 April 2012
AUDAUD
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
20 December 2011
CC04CC04
Resolution
20 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Legacy
2 December 2010
MG01MG01
Accounts Amended With Accounts Type Full
11 October 2010
AAMDAAMD
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 August 2009
288cChange of Particulars
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
155(6)a155(6)a
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
225Change of Accounting Reference Date
Legacy
1 May 2003
287Change of Registered Office
Legacy
23 March 2003
287Change of Registered Office
Memorandum Articles
19 February 2003
MEM/ARTSMEM/ARTS
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2003
NEWINCIncorporation