Background WavePink WaveYellow Wave

LONDON SOLUTIONS LTD (05502065)

LONDON SOLUTIONS LTD (05502065) is an active UK company. incorporated on 7 July 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON SOLUTIONS LTD has been registered for 20 years. Current directors include HASHEMI, Hassan.

Company Number
05502065
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
4 Montpelier Street, London, SW7 1EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HASHEMI, Hassan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SOLUTIONS LTD

LONDON SOLUTIONS LTD is an active company incorporated on 7 July 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON SOLUTIONS LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05502065

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

4 Montpelier Street London, SW7 1EE,

Previous Addresses

33a Palladian Gardens London W4 2ER England
From: 22 November 2017To: 4 February 2022
Flat 103 Stafford Court 178-188 Kensington High Street London W8 7DR England
From: 15 August 2016To: 22 November 2017
Chancery House 30 st Johns Road Woking Surrey GU21 7SA
From: 12 December 2013To: 15 August 2016
1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
From: 14 January 2010To: 12 December 2013
15 Bedford Square London WC1B 3JA
From: 7 July 2005To: 14 January 2010
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Nov 09
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HASHEMI, Hassan

Active
Montpelier Street, LondonSW7 1EE
Born July 1970
Director
Appointed 19 Dec 2021

NEVILLE, Paul Jonathan

Resigned
57 Beeleigh Link, ChelmsfordCM2 6PH
Secretary
Appointed 24 Nov 2005
Resigned 10 Feb 2006

WALSH, Ian Jeffrey

Resigned
4 Glazbury Road, LondonW14 9AS
Secretary
Appointed 10 Feb 2006
Resigned 01 Jan 2010

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 07 Jul 2005
Resigned 24 Nov 2005

FAVA, Peter George

Resigned
32 Earls Court SquareSW5 9DQ
Born February 1955
Director
Appointed 24 Nov 2005
Resigned 27 Nov 2009

HASHEMI, Hamid

Resigned
Palladian Gardens, LondonW4 2ER
Born March 1984
Director
Appointed 31 Oct 2015
Resigned 18 Dec 2021

HASHEMI, Zahra

Resigned
Palladian Gardens, LondonW4 2ER
Born August 1975
Director
Appointed 31 Oct 2015
Resigned 18 Dec 2021

SAREMI, Abbas

Resigned
Montpelier Street, LondonSW7 1EE
Born June 1986
Director
Appointed 01 Nov 2015
Resigned 02 Feb 2024

WALSH, Ian Jeffrey

Resigned
30 St Johns Road, WokingGU21 7SA
Born February 1958
Director
Appointed 27 Jan 2006
Resigned 31 Oct 2015

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 07 Jul 2005
Resigned 24 Nov 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Hassan Hashemi

Active
Montpelier Street, LondonSW7 1EE
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2021

Mr Hamid Hashemi

Ceased
Montpelier Street, LondonSW7 1EE
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 28 Dec 2021

Ms Zahra Hashemi

Ceased
Montpelier Street, LondonSW7 1EE
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 19 Dec 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Resolution
5 February 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
10 March 2006
287Change of Registered Office
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
287Change of Registered Office
Incorporation Company
7 July 2005
NEWINCIncorporation