Background WavePink WaveYellow Wave

FEE SOLUTIONS LIMITED (07638396)

FEE SOLUTIONS LIMITED (07638396) is an active UK company. incorporated on 18 May 2011. with registered office in Gainsborough. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. FEE SOLUTIONS LIMITED has been registered for 14 years. Current directors include MARSHALL, David Patrick.

Company Number
07638396
Status
active
Type
ltd
Incorporated
18 May 2011
Age
14 years
Address
Gibson House Gibson Road, Gainsborough, DN21 5TL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
MARSHALL, David Patrick
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEE SOLUTIONS LIMITED

FEE SOLUTIONS LIMITED is an active company incorporated on 18 May 2011 with the registered office located in Gainsborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. FEE SOLUTIONS LIMITED was registered 14 years ago.(SIC: 64910)

Status

active

Active since 14 years ago

Company No

07638396

LTD Company

Age

14 Years

Incorporated 18 May 2011

Size

N/A

Accounts

ARD: 31/5

Overdue

4 years overdue

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 28 May 2021 (4 years ago)
Period: 1 June 2019 - 31 May 2020(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2022
Period: 1 June 2020 - 31 May 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 18 May 2022 (3 years ago)
Submitted on 26 May 2022 (3 years ago)

Next Due

Due by 1 June 2023
For period ending 18 May 2023

Previous Company Names

CLIENT FUNDING LIMITED
From: 30 August 2013To: 30 August 2013
FEESYNERGY UK LIMITED
From: 18 May 2011To: 30 August 2013
Contact
Address

Gibson House Gibson Road Hemswell Cliff Gainsborough, DN21 5TL,

Timeline

19 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Funding Round
Sept 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 15
Director Left
Jun 16
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
May 22
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MARSHALL, David Patrick

Active
Gibson Road, GainsboroughDN21 5TL
Born November 1956
Director
Appointed 30 Aug 2013

BRADER, Ian James

Resigned
Gibson Road, GainsboroughDN21 5TL
Born August 1954
Director
Appointed 21 Jul 2011
Resigned 11 Apr 2022

DOBSON HORNETT, Michael

Resigned
Gibson Road, GainsboroughDN21 5TL
Born October 1963
Director
Appointed 18 May 2011
Resigned 07 Sept 2015

EBB, Malcolm

Resigned
Gibson Road, GainsboroughDN21 5TL
Born May 1959
Director
Appointed 21 Jul 2011
Resigned 30 Aug 2013

ROBSON, Edward Frazer

Resigned
Gibson Road, GainsboroughDN21 5TL
Born July 1954
Director
Appointed 21 Jul 2011
Resigned 13 Dec 2020

SMART, Matthew David

Resigned
Denny Lodge Business Park, CambridgeCB25 9PH
Born July 1973
Director
Appointed 02 Jun 2011
Resigned 30 Aug 2013

WESTON HALL (FSL) LIMITED

Resigned
Norwich Road, NorwichNR9 5SN
Corporate director
Appointed 30 Aug 2013
Resigned 27 Dec 2015

Persons with significant control

3

2 Active
1 Ceased
Bedford Square, LondonWC1B 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2022
Hemswell Cliff, EnglandDN21 5TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2022
Norwich Road, NorwichNR9 5SN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Resolution
20 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 October 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
6 September 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Memorandum Articles
4 September 2013
MEM/ARTSMEM/ARTS
Resolution
4 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 August 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Incorporation Company
18 May 2011
NEWINCIncorporation