Background WavePink WaveYellow Wave

ASYMMETRIC SOLUTIONS LIMITED (04651226)

ASYMMETRIC SOLUTIONS LIMITED (04651226) is an active UK company. incorporated on 29 January 2003. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ASYMMETRIC SOLUTIONS LIMITED has been registered for 23 years. Current directors include BOYD, Helen Elizabeth.

Company Number
04651226
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
The Summit Woodwater Park, Exeter, EX2 5WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOYD, Helen Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASYMMETRIC SOLUTIONS LIMITED

ASYMMETRIC SOLUTIONS LIMITED is an active company incorporated on 29 January 2003 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ASYMMETRIC SOLUTIONS LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04651226

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Summit Woodwater Park Pynes Hill Exeter, EX2 5WS,

Previous Addresses

1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
From: 29 January 2003To: 27 February 2024
Timeline

5 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
May 19
New Owner
Feb 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOYD, Helen Elizabeth

Active
Woodwater Park, ExeterEX2 5WS
Secretary
Appointed 29 Jan 2003

BOYD, Helen Elizabeth

Active
Woodwater Park, ExeterEX2 5WS
Born August 1974
Director
Appointed 29 Jan 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 29 Jan 2003

BOYD, Martin Robert

Resigned
7 Arundel Road, Kingston Upon ThamesKT1 3RX
Born December 1962
Director
Appointed 29 Jan 2003
Resigned 09 May 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jan 2003
Resigned 29 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Woodwater Park, ExeterEX2 5WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mrs Helen Elizabeth Boyd

Ceased
Woodwater Park, ExeterEX2 5WS
Born August 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Mar 2025

Mr Martin Robert Boyd

Ceased
Woodwater Park, ExeterEX2 5WS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
19 July 2004
225Change of Accounting Reference Date
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
18 May 2003
287Change of Registered Office
Legacy
18 May 2003
88(2)R88(2)R
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
29 January 2003
NEWINCIncorporation