Background WavePink WaveYellow Wave

WS&S SOLUTIONS HOLDINGS LIMITED (06445743)

WS&S SOLUTIONS HOLDINGS LIMITED (06445743) is an active UK company. incorporated on 5 December 2007. with registered office in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WS&S SOLUTIONS HOLDINGS LIMITED has been registered for 18 years. Current directors include HUMPHERSON, Andrew John, PICKERING, David Brian, RIDDLE, Kevin John.

Company Number
06445743
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 years
Address
15a Coalfield Way, Ashby-De-La-Zouch, LE65 1JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUMPHERSON, Andrew John, PICKERING, David Brian, RIDDLE, Kevin John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WS&S SOLUTIONS HOLDINGS LIMITED

WS&S SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 5 December 2007 with the registered office located in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WS&S SOLUTIONS HOLDINGS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06445743

LTD Company

Age

18 Years

Incorporated 5 December 2007

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 25 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

EV CARGO SOLUTIONS HOLDINGS LIMITED
From: 25 June 2020To: 20 March 2026
JIGSAW SOLUTIONS (HOLDINGS) LIMITED
From: 5 March 2008To: 25 June 2020
HC 1053 LIMITED
From: 5 December 2007To: 5 March 2008
Contact
Address

15a Coalfield Way Ashby-De-La-Zouch, LE65 1JR,

Previous Addresses

Excelsior House Excelsior Road Ashby-De-La-Zouch LE65 1NU England
From: 31 December 2019To: 10 December 2021
C/O C/O C.M. Downton (Haulage Contractors) Limited Bristol Road Moreton Valence Gloucester Gloucestershire GL2 7nd
From: 10 February 2014To: 31 December 2019
5 Deansway Worcester Worcestershire WR1 2JG
From: 5 December 2007To: 10 February 2014
Timeline

24 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Joined
Mar 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 22
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HUMPHERSON, Andrew John

Active
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born March 1965
Director
Appointed 12 Jun 2020

PICKERING, David Brian

Active
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born March 1973
Director
Appointed 16 Mar 2026

RIDDLE, Kevin John

Active
Blakeney Way, CannockWS11 8LD
Born November 1965
Director
Appointed 16 Mar 2026

BLACKWELL, Graeme Martin

Resigned
Moreton Valence, GloucesterGL2 7ND
Secretary
Appointed 30 Sept 2016
Resigned 06 Jun 2018

DAVIS, Mark

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Secretary
Appointed 19 Jul 2018
Resigned 16 Mar 2026

DOWNTON, Andrew Michael Tiffin

Resigned
Millers House, GloucesterGL2 7PD
Secretary
Appointed 20 Mar 2008
Resigned 30 Sept 2016

HARRISON CLARK (SECRETARIAL) LTD

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 05 Dec 2007
Resigned 20 Mar 2008

ARMSTRONG, Benjamin James

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born October 1975
Director
Appointed 09 Mar 2020
Resigned 17 Dec 2022

DOWNTON, Andrew Michael Tiffin

Resigned
Millers House, GloucesterGL2 7PD
Born October 1960
Director
Appointed 20 Jul 2008
Resigned 12 Jun 2020

DOWNTON, Maxwell John

Resigned
Frampton On Severn, GloucesterGL2 7EA
Born November 1964
Director
Appointed 20 Mar 2008
Resigned 31 Dec 2019

DOWNTON, Richard George

Resigned
Dangerfield Farm, GloucesterGL2 7LN
Born November 1964
Director
Appointed 20 Mar 2008
Resigned 31 Dec 2019

MILLINGTON, Peter

Resigned
21 Macclesfield Road, MacclesfieldSK10 4BW
Born October 1974
Director
Appointed 20 Mar 2008
Resigned 07 Oct 2009

MOH, Chuang Hue

Resigned
Skyline Tower, Hong Kong
Born June 1975
Director
Appointed 07 Mar 2018
Resigned 12 Jun 2020

PEARSON, Simon Richard

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born November 1967
Director
Appointed 07 Mar 2018
Resigned 16 Mar 2026

POWELL, Andrew Thomas

Resigned
10 William Coltman Way, Stoke On TrentST6 5XB
Born December 1959
Director
Appointed 20 Mar 2008
Resigned 07 Oct 2009

SWAIN, Michael Frederick Harry

Resigned
Withindale Withinlee Road, MacclesfieldSK10 4AT
Born December 1960
Director
Appointed 20 Mar 2008
Resigned 07 Oct 2009

ZARIN, Heath Brian

Resigned
Coalfield Way, Ashby-De-La-ZouchLE65 1JR
Born December 1975
Director
Appointed 07 Mar 2018
Resigned 16 Mar 2026

HARRISON CLARK (NOMINEES) LIMITED

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate director
Appointed 05 Dec 2007
Resigned 20 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Ev Cargo Solutions And Distribution Limited

Active
Moreton Valence, GloucesterGL2 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2020
Moreton Valence, GloucesterGL2 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
20 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2024
AAAnnual Accounts
Legacy
12 April 2024
PARENT_ACCPARENT_ACC
Legacy
12 April 2024
AGREEMENT2AGREEMENT2
Legacy
12 April 2024
GUARANTEE2GUARANTEE2
Legacy
22 March 2024
PARENT_ACCPARENT_ACC
Legacy
22 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Resolution
25 June 2020
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
25 June 2020
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 December 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 December 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Move Registers To Sail Company With New Address
23 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Resolution
14 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2009
AAAnnual Accounts
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
4 April 2008
MEM/ARTSMEM/ARTS
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
123Notice of Increase in Nominal Capital
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Resolution
4 April 2008
RESOLUTIONSResolutions
Resolution
4 April 2008
RESOLUTIONSResolutions
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2007
NEWINCIncorporation