Background WavePink WaveYellow Wave

SOLUTION SUPPORT LIMITED (05140150)

SOLUTION SUPPORT LIMITED (05140150) is an active UK company. incorporated on 27 May 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOLUTION SUPPORT LIMITED has been registered for 21 years. Current directors include KUCERA, Antonio, SIMONS, Mark Lee.

Company Number
05140150
Status
active
Type
ltd
Incorporated
27 May 2004
Age
21 years
Address
C/O Price Bailey Llp 3rd Floor, London, W1S 4AP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KUCERA, Antonio, SIMONS, Mark Lee
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTION SUPPORT LIMITED

SOLUTION SUPPORT LIMITED is an active company incorporated on 27 May 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOLUTION SUPPORT LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05140150

LTD Company

Age

21 Years

Incorporated 27 May 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London, W1S 4AP,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 4 October 2024To: 15 April 2026
Swinford House Albion Street Brierley Hill West Midlands DY5 3EE
From: 3 June 2014To: 4 October 2024
Swinford House, Albion Street Brierley Hill West Midlands DY5 3EL
From: 27 May 2004To: 3 June 2014
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Funding Round
Jan 14
Director Left
Aug 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Funding Round
Jan 17
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Apr 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KUCERA, Antonio

Active
3rd Floor, LondonW1S 4AP
Born March 1975
Director
Appointed 02 Oct 2024

SIMONS, Mark Lee

Active
3rd Floor, LondonW1S 4AP
Born November 1982
Director
Appointed 02 Oct 2024

DAVIS, Paul Michael

Resigned
Albion Street, Brierley HillDY5 3EE
Secretary
Appointed 27 May 2004
Resigned 02 Oct 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 May 2004
Resigned 27 May 2004

DAVIS, Paul Michael

Resigned
Albion Street, Brierley HillDY5 3EE
Born December 1971
Director
Appointed 27 May 2004
Resigned 02 Oct 2024

EVITTS, David Ivan James

Resigned
Albion Street, Brierley HillDY5 3EE
Born November 1971
Director
Appointed 27 May 2004
Resigned 02 Oct 2024

WALKER, James Richard

Resigned
Albion Street, Brierley HillDY5 3EE
Born June 1964
Director
Appointed 27 May 2004
Resigned 30 Aug 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 May 2004
Resigned 27 May 2004

Persons with significant control

3

1 Active
2 Ceased
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2024

Mr David Ivan James Evitts

Ceased
Albion Street, Brierley HillDY5 3EE
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2024

Mr Paul Michael Davis

Ceased
Albion Street, Brierley HillDY5 3EE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

91

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Capital Cancellation Shares
30 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2016
SH03Return of Purchase of Own Shares
Resolution
13 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
21 December 2006
288cChange of Particulars
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
17 August 2005
288cChange of Particulars
Legacy
17 August 2005
288cChange of Particulars
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Incorporation Company
27 May 2004
NEWINCIncorporation