Background WavePink WaveYellow Wave

FENRIS SOLUTIONS LTD (06687650)

FENRIS SOLUTIONS LTD (06687650) is an active UK company. incorporated on 3 September 2008. with registered office in Lytham St. Annes. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. FENRIS SOLUTIONS LTD has been registered for 17 years. Current directors include DORE, Joanne, HANCOCK, Simon Mark.

Company Number
06687650
Status
active
Type
ltd
Incorporated
3 September 2008
Age
17 years
Address
Jubilee House, Lytham St. Annes, FY8 5FT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DORE, Joanne, HANCOCK, Simon Mark
SIC Codes
62020, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENRIS SOLUTIONS LTD

FENRIS SOLUTIONS LTD is an active company incorporated on 3 September 2008 with the registered office located in Lytham St. Annes. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. FENRIS SOLUTIONS LTD was registered 17 years ago.(SIC: 62020, 74909)

Status

active

Active since 17 years ago

Company No

06687650

LTD Company

Age

17 Years

Incorporated 3 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

Jubilee House East Beach Lytham St. Annes, FY8 5FT,

Previous Addresses

Highbridge Oxford Road Uxbridge Middlesex UB8 1HR
From: 10 January 2011To: 1 July 2020
101 Richmond Avenue North Hillingdon Middlesex UB10 9BJ United Kingdom
From: 3 September 2008To: 10 January 2011
Timeline

4 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Sept 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DORE, Joanne

Active
East Beach, Lytham St. AnnesFY8 5FT
Born April 1963
Director
Appointed 13 Mar 2014

HANCOCK, Simon Mark

Active
East Beach, Lytham St. AnnesFY8 5FT
Born August 1971
Director
Appointed 03 Sept 2008

Persons with significant control

2

Ms Joanne Dore

Active
East Beach, Lytham St. AnnesFY8 5FT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Simon Mark Hancock

Active
East Beach, Lytham St. AnnesFY8 5FT
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Incorporation Company
3 September 2008
NEWINCIncorporation