Background WavePink WaveYellow Wave

C1 SOLUTIONS LIMITED (06821858)

C1 SOLUTIONS LIMITED (06821858) is an active UK company. incorporated on 17 February 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. C1 SOLUTIONS LIMITED has been registered for 17 years. Current directors include BROWN, Robert Fraser Tarbitt.

Company Number
06821858
Status
active
Type
ltd
Incorporated
17 February 2009
Age
17 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
BROWN, Robert Fraser Tarbitt
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C1 SOLUTIONS LIMITED

C1 SOLUTIONS LIMITED is an active company incorporated on 17 February 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. C1 SOLUTIONS LIMITED was registered 17 years ago.(SIC: 46510)

Status

active

Active since 17 years ago

Company No

06821858

LTD Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

TRINEXIA LIMITED
From: 3 January 2023To: 7 December 2023
CREDENCE SECURITY (UK) LIMITED
From: 1 August 2017To: 3 January 2023
A-TEK DISTRIBUTION LIMITED
From: 9 September 2014To: 1 August 2017
TRADERS WAREHOUSE LIMITED
From: 17 February 2009To: 9 September 2014
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

18th Floor 40 Bank Street London E14 5NR England
From: 30 July 2019To: 10 December 2020
C/O Uc Group Ltd 19th Floor 40 Bank Street London E14 5NR England
From: 22 September 2017To: 30 July 2019
40 Bank Street 19th Floor C/O Uc Group Ltd 40 Bank Street London E14 5NR England
From: 21 September 2017To: 22 September 2017
Regency Offices Princes Street Bath BA1 1HL England
From: 11 November 2016To: 21 September 2017
101 Faulkland View Peasedown St John Bath Avon BA2 8TP
From: 17 February 2009To: 11 November 2016
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Aug 14
Funding Round
Sept 14
Director Left
Nov 16
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Oct 17
Director Joined
Nov 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Dec 20
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BROWN, Robert Fraser Tarbitt

Active
Bell Yard, LondonWC2A 2JR
Born January 1970
Director
Appointed 20 Feb 2025

CAMPBELL YOUNG, Simon Andrew

Resigned
Cnr Kloof And Buitensingel Str, Cape Town
Born March 1967
Director
Appointed 17 Feb 2009
Resigned 08 Sept 2016

GEVERS, Vivian

Resigned
Bell Yard, LondonWC2A 2JR
Born March 1982
Director
Appointed 08 Nov 2020
Resigned 20 Feb 2025

HALL, Robert John

Resigned
19th Floor, LondonE14 5NR
Born April 1978
Director
Appointed 17 Aug 2014
Resigned 25 Sept 2017

PAULSEN, Jacobus Adriaan

Resigned
40 Bank Street, LondonE14 5NR
Born October 1965
Director
Appointed 25 Sept 2017
Resigned 27 Nov 2020

SHARPLES, David

Resigned
Princes Street, BathBA1 1HL
Born March 1973
Director
Appointed 17 Feb 2009
Resigned 12 Jun 2017

STILWELL, Daryn

Resigned
40 Bank Street, LondonE14 5NR
Born February 1978
Director
Appointed 01 Nov 2018
Resigned 08 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Box 70396, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2020

Mr Jacobus Adriaan Paulsen

Ceased
40 Bank Street, LondonE14 5NR
Born October 1965

Nature of Control

Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 04 Dec 2020

Mr David Sharples

Ceased
Princes Street, BathBA1 1HL
Born March 1973

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Incorporation Company
17 February 2009
NEWINCIncorporation