Background WavePink WaveYellow Wave

FW SOLUTIONS LIMITED (06765022)

FW SOLUTIONS LIMITED (06765022) is an active UK company. incorporated on 3 December 2008. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FW SOLUTIONS LIMITED has been registered for 17 years. Current directors include COOPER, Mark Allan, FRITH, Steven James, KAMAL, Susan and 2 others.

Company Number
06765022
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
First Floor Cygnet House, Sheffield, S9 1AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Mark Allan, FRITH, Steven James, KAMAL, Susan, RIMMINGTON, Lesley Diane, SCOTT, Gregg Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FW SOLUTIONS LIMITED

FW SOLUTIONS LIMITED is an active company incorporated on 3 December 2008 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FW SOLUTIONS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06765022

LTD Company

Age

17 Years

Incorporated 3 December 2008

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

First Floor Cygnet House 1 Jenkin Road Sheffield, S9 1AT,

Previous Addresses

Windsor House Cornwall Road Harrogate HG1 2PW England
From: 4 December 2017To: 19 April 2024
, 36 Hill Top Rise, Harrogate, North Yorkshire, HG1 3BW
From: 3 December 2008To: 4 December 2017
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Dec 17
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 24
Loan Cleared
Nov 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COOPER, Mark Allan

Active
1 Jenkin Road, SheffieldS9 1AT
Born March 1968
Director
Appointed 06 Sept 2022

FRITH, Steven James

Active
1 Jenkin Road, SheffieldS9 1AT
Born October 1982
Director
Appointed 06 Sept 2022

KAMAL, Susan

Active
1 Jenkin Road, SheffieldS9 1AT
Born October 1968
Director
Appointed 06 Sept 2022

RIMMINGTON, Lesley Diane

Active
1 Jenkin Road, SheffieldS9 1AT
Born May 1981
Director
Appointed 06 Sept 2022

SCOTT, Gregg Michael

Active
1 Jenkin Road, SheffieldS9 1AT
Born December 1984
Director
Appointed 06 Sept 2022

MARCHAM, Hollie Cassandra

Resigned
Moseley Wood Croft, LeedsLS16 7JJ
Secretary
Appointed 03 Dec 2008
Resigned 06 Sept 2022

HARDY, Rodney

Resigned
Hill Top Rise, HarrogateHG1 3BW
Born July 1954
Director
Appointed 03 Dec 2008
Resigned 06 Sept 2022

HARDY, Sandra Jean

Resigned
Hill Top Rise, HarrogateHG1 3BW
Born September 1957
Director
Appointed 03 Dec 2008
Resigned 06 Sept 2022

WARDEN, Rebecca Leah

Resigned
Victoria Gardens, LeedsLS18 4PJ
Born July 1981
Director
Appointed 01 Dec 2017
Resigned 06 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2022

Mrs Sandra Jean Hardy

Ceased
Cornwall Road, HarrogateHG1 2PW
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2016
Ceased 06 Sept 2022

Mr Rodney Hardy

Ceased
Cornwall Road, HarrogateHG1 2PW
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2016
Ceased 06 Sept 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 December 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
8 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
16 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 December 2022
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
14 September 2022
MAMA
Resolution
14 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2022
RP04CS01RP04CS01
Confirmation Statement
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Incorporation Company
3 December 2008
NEWINCIncorporation