Background WavePink WaveYellow Wave

PRODUCTS AND SOLUTIONS LIMITED (06850908)

PRODUCTS AND SOLUTIONS LIMITED (06850908) is an active UK company. incorporated on 18 March 2009. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PRODUCTS AND SOLUTIONS LIMITED has been registered for 17 years. Current directors include STEEL, Andrew James, STEEL, Sarah Jane.

Company Number
06850908
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
Savekers Solutions Norton Street, Birmingham, B18 5RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
STEEL, Andrew James, STEEL, Sarah Jane
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCTS AND SOLUTIONS LIMITED

PRODUCTS AND SOLUTIONS LIMITED is an active company incorporated on 18 March 2009 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PRODUCTS AND SOLUTIONS LIMITED was registered 17 years ago.(SIC: 64202)

Status

active

Active since 17 years ago

Company No

06850908

LTD Company

Age

17 Years

Incorporated 18 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month 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

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Savekers Solutions Norton Street Hockley Birmingham, B18 5RQ,

Previous Addresses

34 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA England
From: 18 March 2009To: 15 June 2011
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 10
Director Joined
Apr 11
Funding Round
May 11
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Sept 14
Loan Secured
Jun 17
Director Joined
Dec 21
New Owner
Dec 21
Director Left
Sept 24
Owner Exit
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Owner Exit
Dec 24
Owner Exit
Dec 24
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEEL, Andrew James

Active
Norton Street, BirminghamB18 5RQ
Born December 1962
Director
Appointed 18 Mar 2009

STEEL, Sarah Jane

Active
Norton Street, BirminghamB18 5RQ
Born April 1964
Director
Appointed 01 Sept 2021

STEEL, Andrew James

Resigned
Norton Street, BirminghamB18 5RQ
Secretary
Appointed 18 Mar 2009
Resigned 01 Jun 2014

BLUCHER, David Thomas

Resigned
Norton Street, BirminghamB18 5RQ
Born November 1949
Director
Appointed 03 Sept 2014
Resigned 16 Aug 2024

CLOWES, Stephen

Resigned
Norton Street, BirminghamB18 5RQ
Born April 1953
Director
Appointed 24 Apr 2011
Resigned 02 Jan 2013

STEEL, Sarah Jane

Resigned
Pilkington Avenue, Sutton ColdfieldB72 1LA
Born April 1964
Director
Appointed 01 Apr 2009
Resigned 28 Mar 2012

Persons with significant control

4

1 Active
3 Ceased
Hockley, West MidlandsB18 5RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024

Mrs Sarah Jane Steel

Ceased
Norton Street, BirminghamB18 5RQ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ceased 17 Dec 2024

Mr Andrew James Steel

Ceased
Norton Street, BirminghamB18 5RQ
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Dec 2024

Mr David Thomas Blucher

Ceased
Norton Street, BirminghamB18 5RQ
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
17 December 2024
MR05Certification of Charge
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Resolution
9 September 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
9 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
1 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2013
CH03Change of Secretary Details
Capital Name Of Class Of Shares
28 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 November 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Capital Name Of Class Of Shares
7 July 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
16 June 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Incorporation Company
18 March 2009
NEWINCIncorporation