Background WavePink WaveYellow Wave

FOURSQUARE SOLUTIONS LTD (06280957)

FOURSQUARE SOLUTIONS LTD (06280957) is an active UK company. incorporated on 15 June 2007. with registered office in Grimsby. The company operates in the Information and Communication sector, engaged in business and domestic software development. FOURSQUARE SOLUTIONS LTD has been registered for 18 years. Current directors include BAGLEY, Matthew John.

Company Number
06280957
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
Unit 8 Laceby Business Park, Grimsby, DN37 7DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAGLEY, Matthew John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURSQUARE SOLUTIONS LTD

FOURSQUARE SOLUTIONS LTD is an active company incorporated on 15 June 2007 with the registered office located in Grimsby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FOURSQUARE SOLUTIONS LTD was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06280957

LTD Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

FRONTLINE SOFTWARE SOLUTIONS LIMITED
From: 15 June 2007To: 5 September 2015
Contact
Address

Unit 8 Laceby Business Park Laceby Grimsby, DN37 7DP,

Previous Addresses

3 Osprey Drive Great Coates Grimsby Ne Lincolnshire DN37 9HT England
From: 9 May 2016To: 26 November 2024
88 Clifton Road Grimsby N E Lincolnshire DN34 4QN
From: 15 June 2007To: 9 May 2016
Timeline

2 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Mar 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAGLEY, Matthew John

Active
Laceby Business Park, GrimsbyDN37 7DP
Born April 1983
Director
Appointed 15 Jun 2007

ISAAC, Susan Mary

Resigned
Osprey Drive, GrimsbyDN37 9HT
Secretary
Appointed 15 Jun 2007
Resigned 10 Oct 2017

Persons with significant control

2

Mrs Sarah Bagley

Active
Laceby Business Park, GrimsbyDN37 7DP
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017

Mr Matthew John Bagley

Active
Laceby Business Park, GrimsbyDN37 7DP
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Gazette Filings Brought Up To Date
19 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
27 October 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Incorporation Company
15 June 2007
NEWINCIncorporation