Background WavePink WaveYellow Wave

LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED (05213097)

LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED (05213097) is an active UK company. incorporated on 24 August 2004. with registered office in Bramford, Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED has been registered for 21 years. Current directors include BIRD, Paul Graham, BREDIN, David John, LOWE, David James Newton.

Company Number
05213097
Status
active
Type
ltd
Incorporated
24 August 2004
Age
21 years
Address
Survey Solutions 6 Riverside Mews, Bramford, Ipswich, IP8 4DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BIRD, Paul Graham, BREDIN, David John, LOWE, David James Newton
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED

LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 24 August 2004 with the registered office located in Bramford, Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 64203)

Status

active

Active since 21 years ago

Company No

05213097

LTD Company

Age

21 Years

Incorporated 24 August 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BIDEAWHILE 443 LIMITED
From: 24 August 2004To: 5 January 2005
Contact
Address

Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford, Ipswich, IP8 4DE,

Previous Addresses

Unit 3 West Area Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP
From: 24 August 2004To: 16 June 2022
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Loan Cleared
Apr 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Share Issue
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Loan Secured
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Aug 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BIRD, Paul Graham

Active
Torwood Close, CoventryCV4 8HX
Born July 1971
Director
Appointed 13 Aug 2025

BREDIN, David John

Active
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born August 1970
Director
Appointed 12 Nov 2024

LOWE, David James Newton

Active
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born June 1974
Director
Appointed 10 Dec 2022

PARMENTER, Sharon Anne

Resigned
104 Plummers Dell, IpswichIP6 0HW
Secretary
Appointed 08 Dec 2004
Resigned 22 Dec 2023

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 24 Aug 2004
Resigned 08 Dec 2004

BREDIN, David John

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born August 1970
Director
Appointed 17 Jun 2019
Resigned 22 Dec 2023

COOPER, James Oliver

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born March 1969
Director
Appointed 08 Dec 2004
Resigned 22 Dec 2023

GLENN, Richard Andrew

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born March 1985
Director
Appointed 17 Jun 2019
Resigned 22 Dec 2023

LOCKHART-WHITE, Donald Grant

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born May 1960
Director
Appointed 29 Oct 2019
Resigned 10 Nov 2022

MAINWARING, David

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born April 1977
Director
Appointed 29 Oct 2019
Resigned 22 Dec 2023

NORMAN, Gregory James

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born April 1975
Director
Appointed 17 Jun 2019
Resigned 22 Dec 2023

SINGLETON, Paul David

Resigned
Farthing Road Industrial Estate, IpswichIP1 5AP
Born May 1971
Director
Appointed 17 Jun 2019
Resigned 27 Nov 2020

STONE, Andrew

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1981
Director
Appointed 22 Dec 2023
Resigned 12 Nov 2024

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 24 Aug 2004
Resigned 08 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
Paper Mill Lane, IpswichIP8 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019

Mr James Oliver Cooper

Ceased
Farthing Road Industrial Estate, IpswichIP1 5AP
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Auditors Resignation Company
23 October 2024
AUDAUD
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Resolution
22 January 2024
RESOLUTIONSResolutions
Memorandum Articles
22 January 2024
MAMA
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
11 January 2024
MAMA
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 December 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Resolution
30 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 July 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
21 April 2009
287Change of Registered Office
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
287Change of Registered Office
Incorporation Company
24 August 2004
NEWINCIncorporation