Background WavePink WaveYellow Wave

PROMISE SOLUTIONS LIMITED (04822774)

PROMISE SOLUTIONS LIMITED (04822774) is an active UK company. incorporated on 6 July 2003. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROMISE SOLUTIONS LIMITED has been registered for 22 years. Current directors include ROUND, Deborah Mary, WALKER, Stephen Charles.

Company Number
04822774
Status
active
Type
ltd
Incorporated
6 July 2003
Age
22 years
Address
Fullard House, Wolverhampton, WV11 3QG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROUND, Deborah Mary, WALKER, Stephen Charles
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMISE SOLUTIONS LIMITED

PROMISE SOLUTIONS LIMITED is an active company incorporated on 6 July 2003 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PROMISE SOLUTIONS LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04822774

LTD Company

Age

22 Years

Incorporated 6 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

PROMISE FINANCE LIMITED
From: 23 December 2003To: 22 March 2004
AGS DORMANT 29 LIMITED
From: 6 July 2003To: 23 December 2003
Contact
Address

Fullard House Neachells Lane Wolverhampton, WV11 3QG,

Previous Addresses

Promise House Goodyear Stafford Road Wolverhampton West Midlands WV10 6AD
From: 6 July 2003To: 18 August 2011
Timeline

8 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Oct 09
Director Left
Oct 09
Director Left
Apr 10
Director Left
Jun 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ROUND, Deborah Mary

Active
Neachells Lane, WolverhamptonWV11 3QG
Born February 1965
Director
Appointed 01 May 2014

WALKER, Stephen Charles

Active
Hollies Lane, WolverhamptonWV6 7HJ
Born July 1961
Director
Appointed 18 Mar 2004

BAWA, Suresh Kumar

Resigned
3 Elmsdale, WightwickWV6 8ED
Secretary
Appointed 18 Mar 2004
Resigned 28 Jul 2004

COX, John Richard

Resigned
21 Ravenhill Drive, WolverhamptonWV8 1BL
Secretary
Appointed 28 Jul 2004
Resigned 08 Sept 2009

DYMOND, Katie Helen

Resigned
59 Woodfield Heights, WolverhamptonWV6 8PT
Secretary
Appointed 06 Jul 2003
Resigned 18 Mar 2004

WALKER, Stephen Charles

Resigned
Hollies Lane, WolverhamptonWV6 7HJ
Secretary
Appointed 18 Mar 2004
Resigned 28 Jul 2004

ASTON, Stephen William

Resigned
6 Clover Lane, WallheathDY6 0DT
Born September 1962
Director
Appointed 06 Jul 2003
Resigned 18 Mar 2004

BAWA, Suresh Kumar

Resigned
3 Elmsdale, WightwickWV6 8ED
Born June 1966
Director
Appointed 18 Mar 2004
Resigned 31 Jan 2011

CARR, Simon Paul

Resigned
6 Gregorys Green, WolverhamptonWV9 5BP
Born September 1972
Director
Appointed 18 Mar 2004
Resigned 29 Mar 2010

CHILTON, Karen Anne

Resigned
The Hollies 18 Haling Road, PenkridgeST19 5BZ
Born July 1973
Director
Appointed 01 Sept 2006
Resigned 08 Sept 2009

COX, John Richard

Resigned
21 Ravenhill Drive, WolverhamptonWV8 1BL
Born January 1977
Director
Appointed 01 Sept 2006
Resigned 08 Sept 2009

ROBERTS, David Francis

Resigned
Neachells Lane, WolverhamptonWV11 3QG
Born January 1964
Director
Appointed 01 May 2014
Resigned 24 Aug 2018

WAITE, Denise Jean

Resigned
9 Kinfare Drive, WolverhamptonWV6 8JW
Born February 1957
Director
Appointed 01 Sept 2006
Resigned 31 Jul 2008

Persons with significant control

1

Mr Stephen Charles Walker

Active
Pattingham, WolverhamptonWV6 7HJ
Born July 1961

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

85

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Legacy
7 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
8 May 2007
AAAnnual Accounts
Legacy
17 February 2007
288cChange of Particulars
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Group
27 March 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
19 July 2004
363sAnnual Return (shuttle)
Statement Of Affairs
26 May 2004
SASA
Legacy
26 May 2004
88(2)R88(2)R
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
287Change of Registered Office
Legacy
30 March 2004
123Notice of Increase in Nominal Capital
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2003
NEWINCIncorporation