Background WavePink WaveYellow Wave

SOLUTIONS IN TECHNOLOGY LIMITED (05429484)

SOLUTIONS IN TECHNOLOGY LIMITED (05429484) is an active UK company. incorporated on 19 April 2005. with registered office in Darlington. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOLUTIONS IN TECHNOLOGY LIMITED has been registered for 20 years. Current directors include COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John and 3 others.

Company Number
05429484
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John, MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS IN TECHNOLOGY LIMITED

SOLUTIONS IN TECHNOLOGY LIMITED is an active company incorporated on 19 April 2005 with the registered office located in Darlington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOLUTIONS IN TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05429484

LTD Company

Age

20 Years

Incorporated 19 April 2005

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

L3 & L4 Walnut Suite, Ground Floor South, C Block, Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales
From: 6 January 2026To: 2 April 2026
Units 9 & 10 Springvale Industrial Estate Units 9,10 Springvale Industrial Estate Cwmbran NP44 5AZ Wales
From: 19 January 2023To: 6 January 2026
Units 9, 10, 11 & 12 Springvale Industrial Estate Cwmbran Gwent NP44 5AZ United Kingdom
From: 5 October 2020To: 19 January 2023
Units 11 & 12 Springvale Industrial Estate Cwmbran Gwent NP44 5AZ
From: 15 May 2013To: 5 October 2020
Raglan House Llantarnam Park Cwmbran Gwent NP44 3AB
From: 19 April 2005To: 15 May 2013
Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Jan 14
Funding Round
May 16
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Oct 24
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Loan Secured
Apr 26
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

COCKERILL, Lauren Bobbi

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1997
Director
Appointed 02 Apr 2026

HAYNES, Sally Claire

Active
Lingfield Way, DarlingtonDL1 4GD
Born April 1983
Director
Appointed 02 Apr 2026

KNIGHT, Malcolm John

Active
Lingfield Way, DarlingtonDL1 4GD
Born February 1958
Director
Appointed 02 Apr 2026

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 02 Apr 2026

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 02 Apr 2026

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 02 Apr 2026

WILKINS, Richard

Resigned
Lingfield Way, DarlingtonDL1 4GD
Secretary
Appointed 19 Apr 2005
Resigned 02 Apr 2026

HIBBERT, Katherine Amy

Resigned
Lingfield Way, DarlingtonDL1 4GD
Born May 1979
Director
Appointed 19 Jan 2017
Resigned 02 Apr 2026

LACEY, Simon Paul

Resigned
Lingfield Way, DarlingtonDL1 4GD
Born November 1975
Director
Appointed 19 Apr 2005
Resigned 02 Apr 2026

WILKINS, Kristen Elizabeth

Resigned
Lingfield Way, DarlingtonDL1 4GD
Born January 1983
Director
Appointed 19 Jan 2017
Resigned 02 Apr 2026

WILKINS, Richard Phillip

Resigned
Lingfield Way, DarlingtonDL1 4GD
Born March 1980
Director
Appointed 19 Apr 2005
Resigned 02 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
Lingfield Way, DarlingtonDL1 4GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Simon Paul Lacey

Ceased
Lingfield Way, DarlingtonDL1 4GD
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2024
Ceased 02 Apr 2026

Mr Richard Phillip Wilkins

Ceased
Lingfield Way, DarlingtonDL1 4GD
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Memorandum Articles
11 July 2016
MAMA
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
21 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Legacy
17 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
9 June 2005
225Change of Accounting Reference Date
Incorporation Company
19 April 2005
NEWINCIncorporation