Background WavePink WaveYellow Wave

NUMBER SOLUTIONS LIMITED (05053505)

NUMBER SOLUTIONS LIMITED (05053505) is an active UK company. incorporated on 24 February 2004. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NUMBER SOLUTIONS LIMITED has been registered for 22 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
05053505
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
Wey Court West, Union Road, Surrey, GU9 7PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER SOLUTIONS LIMITED

NUMBER SOLUTIONS LIMITED is an active company incorporated on 24 February 2004 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NUMBER SOLUTIONS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05053505

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FORMATIONS FOUR LIMITED
From: 24 February 2004To: 27 April 2004
Contact
Address

Wey Court West, Union Road Farnham Surrey, GU9 7PT,

Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BENNETT, David Charles

Active
Jumps Road, FarnhamGU10 2LD
Born April 1963
Director
Appointed 19 Feb 2021

BURROWS, Neil Robert

Active
Mill Bottom, DorkingRH5 4NT
Born April 1967
Director
Appointed 19 Feb 2021

SHERRING, Neil Adrian

Active
The Avenue, PooleBH13 6LN
Born September 1970
Director
Appointed 19 Feb 2021

TOMLINSON, Peter James

Active
Station Approach, CamberleyGU17 9AB
Born September 1976
Director
Appointed 01 Jul 2020

SHERRING, Neil

Resigned
Branksome Park, PooleBH13 6LN
Secretary
Appointed 24 Feb 2004
Resigned 01 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2004
Resigned 24 Feb 2004

BENNETT, David Charles

Resigned
2 Long Hope Drive, FarnhamGU10 4SN
Born April 1963
Director
Appointed 24 Feb 2004
Resigned 01 Jul 2020

ELLIOTT, Susan Elizabeth

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born December 1974
Director
Appointed 01 Jul 2020
Resigned 02 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mr David Charles Bennett

Ceased
FarnhamGU10 4SN
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Move Registers To Sail Company With New Address
31 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 December 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2004
288bResignation of Director or Secretary
Incorporation Company
24 February 2004
NEWINCIncorporation