Background WavePink WaveYellow Wave

FOOTPRINT SOLUTIONS LIMITED (05753667)

FOOTPRINT SOLUTIONS LIMITED (05753667) is an active UK company. incorporated on 23 March 2006. with registered office in Knutsford. The company operates in the Information and Communication sector, engaged in other information technology service activities. FOOTPRINT SOLUTIONS LIMITED has been registered for 20 years. Current directors include SANT, John Richard.

Company Number
05753667
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
Mallory House, Knutsford, WA16 7GY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SANT, John Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTPRINT SOLUTIONS LIMITED

FOOTPRINT SOLUTIONS LIMITED is an active company incorporated on 23 March 2006 with the registered office located in Knutsford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FOOTPRINT SOLUTIONS LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05753667

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 26 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Mallory House Goostrey Way Knutsford, WA16 7GY,

Previous Addresses

Ellesmore House Wincham Avenue Northwich Cheshire CW9 6GH
From: 23 March 2006To: 8 September 2013
Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
May 13
Director Joined
Feb 21
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EHLEN, Jon Bradford

Active
Northwich Road, NorthwichCW8 3BG
Secretary
Appointed 10 Apr 2018

SANT, John Richard

Active
Goostrey Way, KnutsfordWA16 7GY
Born August 1972
Director
Appointed 23 Mar 2006

DOHERTY, David John

Resigned
28 Burley Crescent, WiganWN3 6LG
Secretary
Appointed 23 Mar 2006
Resigned 24 Dec 2007

SANT, Diane

Resigned
64 Rolt Crescent, MiddlewichCW10 0BE
Secretary
Appointed 24 Dec 2007
Resigned 01 Jun 2011

DOHERTY, David John

Resigned
28 Burley Crescent, WiganWN3 6LG
Born May 1963
Director
Appointed 23 Mar 2006
Resigned 24 Dec 2007

HEAD, Simon Nicholas

Resigned
Goostrey Way, KnutsfordWA16 7GY
Born September 1962
Director
Appointed 18 Feb 2021
Resigned 15 Feb 2024

Persons with significant control

1

Mr John Richard Sant

Active
Goostrey Way, KnutsfordWA16 7GY
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Termination Secretary Company With Name
6 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2011
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
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
17 August 2007
225Change of Accounting Reference Date
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
287Change of Registered Office
Legacy
27 April 2006
287Change of Registered Office
Incorporation Company
23 March 2006
NEWINCIncorporation