Background WavePink WaveYellow Wave

PHOTO SOLUTIONS STUDIOS LIMITED (07127713)

PHOTO SOLUTIONS STUDIOS LIMITED (07127713) is an active UK company. incorporated on 16 January 2010. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. PHOTO SOLUTIONS STUDIOS LIMITED has been registered for 16 years. Current directors include KANGARANI, Mahmoud Mohammadi.

Company Number
07127713
Status
active
Type
ltd
Incorporated
16 January 2010
Age
16 years
Address
49 Commercial Road, Southampton, SO40 3AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
KANGARANI, Mahmoud Mohammadi
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTO SOLUTIONS STUDIOS LIMITED

PHOTO SOLUTIONS STUDIOS LIMITED is an active company incorporated on 16 January 2010 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. PHOTO SOLUTIONS STUDIOS LIMITED was registered 16 years ago.(SIC: 47190)

Status

active

Active since 16 years ago

Company No

07127713

LTD Company

Age

16 Years

Incorporated 16 January 2010

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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026
Contact
Address

49 Commercial Road Totton Southampton, SO40 3AH,

Previous Addresses

87 North Road Poole Dorset BH14 0LT
From: 16 January 2010To: 3 March 2011
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KANGARANI, Mahmoud Mohammadi

Active
Brokenford Court, SouthamptonSO40 3AH
Born August 1953
Director
Appointed 16 Jan 2010

ASHFIELD, Chandra Clive

Resigned
North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 16 Jan 2010
Resigned 16 Jan 2010

Persons with significant control

1

Mr Mahmoud Mohammadi Kangarani

Active
Commercial Road, SouthamptonSO40 3AH
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 December 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 November 2024
DS01DS01
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Incorporation Company
16 January 2010
NEWINCIncorporation