Background WavePink WaveYellow Wave

FIGURE OUT LIMITED (05865244)

FIGURE OUT LIMITED (05865244) is an active UK company. incorporated on 3 July 2006. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FIGURE OUT LIMITED has been registered for 19 years. Current directors include BOSTON, Carol Anne, HEWITT, Nicolas Keith, HOWELL, Philip Luard and 2 others.

Company Number
05865244
Status
active
Type
ltd
Incorporated
3 July 2006
Age
19 years
Address
3rd Floor Bridgewater Place, Leeds, LS11 5BZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOSTON, Carol Anne, HEWITT, Nicolas Keith, HOWELL, Philip Luard, LIMON, Claire Ann, MORRIS, Karen Juliet
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIGURE OUT LIMITED

FIGURE OUT LIMITED is an active company incorporated on 3 July 2006 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FIGURE OUT LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05865244

LTD Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

3rd Floor Bridgewater Place Water Lane Leeds, LS11 5BZ,

Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Oct 18
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
May 24
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 12 Jul 2011

BOSTON, Carol Anne

Active
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born December 1961
Director
Appointed 18 Nov 2025

HEWITT, Nicolas Keith

Active
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born June 1970
Director
Appointed 27 Nov 2006

HOWELL, Philip Luard

Active
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born November 1955
Director
Appointed 12 Feb 2024

LIMON, Claire Ann

Active
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born January 1968
Director
Appointed 12 Feb 2024

MORRIS, Karen Juliet

Active
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born July 1970
Director
Appointed 03 Oct 2025

HEWITT, Nicolas Keith

Resigned
54 Halfpenny Lane, KnaresboroughHG5 0NS
Secretary
Appointed 13 Apr 2007
Resigned 12 Jul 2011

SMALLWOOD, Christopher

Resigned
19 Crowndale, BoltonBL7 0QY
Secretary
Appointed 09 Oct 2006
Resigned 13 Apr 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Jul 2006
Resigned 09 Oct 2006

BOURKE, Evelyn Brigid

Resigned
62 Belmont Park, LondonSE13 5BN
Born January 1965
Director
Appointed 29 Nov 2007
Resigned 18 Dec 2008

DAVIES, Christopher Allan

Resigned
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born January 1969
Director
Appointed 09 Oct 2006
Resigned 22 Oct 2018

DAVIS, Peter

Resigned
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born July 1960
Director
Appointed 12 Feb 2024
Resigned 21 Nov 2025

DODSON, Stuart John

Resigned
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born September 1975
Director
Appointed 12 Feb 2024
Resigned 31 Dec 2025

HUMPHRIES, Russell Anthony

Resigned
14c Broadway, StockportSK7 3BT
Born December 1958
Director
Appointed 05 Jun 2008
Resigned 23 Dec 2010

MCNAMARA, Paul Gerard

Resigned
48 Park Road, LondonW4 3HH
Born September 1966
Director
Appointed 18 Dec 2008
Resigned 31 Mar 2010

PARNABY, Nathan Richard

Resigned
Rannmhor, EdinburghEH4 6JQ
Born September 1958
Director
Appointed 27 Nov 2006
Resigned 29 Nov 2007

SMALLWOOD, Christopher Mark

Resigned
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born September 1963
Director
Appointed 09 Oct 2006
Resigned 03 Apr 2024

SMITH, Mark

Resigned
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born November 1969
Director
Appointed 13 Apr 2007
Resigned 10 May 2024

TAYLOR, Ronald Frank Cameron

Resigned
20 Hawkhead Crescent, EdinburghEH16 6LR
Born July 1966
Director
Appointed 27 Nov 2006
Resigned 05 Jun 2008

WILD, Donald James

Resigned
3rd Floor Bridgewater Place, LeedsLS11 5BZ
Born March 1957
Director
Appointed 31 Jan 2011
Resigned 12 Jul 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Jul 2006
Resigned 09 Oct 2006

Persons with significant control

1

Water Lane, LeedsLS11 5BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Miscellaneous
23 May 2016
MISCMISC
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
4 August 2011
MG02MG02
Move Registers To Sail Company
3 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
1 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Legacy
16 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
88(2)R88(2)R
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
287Change of Registered Office
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 December 2006
MEM/ARTSMEM/ARTS
Legacy
10 December 2006
225Change of Accounting Reference Date
Legacy
10 December 2006
88(2)R88(2)R
Legacy
10 December 2006
123Notice of Increase in Nominal Capital
Resolution
10 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Incorporation Company
3 July 2006
NEWINCIncorporation