Background WavePink WaveYellow Wave

WL SOLUTIONS LIMITED (07665281)

WL SOLUTIONS LIMITED (07665281) is an active UK company. incorporated on 10 June 2011. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WL SOLUTIONS LIMITED has been registered for 14 years. Current directors include BOOTH, Laurence, BROUGH, Richard Paul.

Company Number
07665281
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
07665281 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOOTH, Laurence, BROUGH, Richard Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WL SOLUTIONS LIMITED

WL SOLUTIONS LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WL SOLUTIONS LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07665281

LTD Company

Age

14 Years

Incorporated 10 June 2011

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 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

07665281 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL England
From: 9 August 2021To: 24 January 2022
Martin Young 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ
From: 10 June 2011To: 9 August 2021
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 14
New Owner
Aug 17
New Owner
Aug 17
Funding Round
May 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Owner Exit
Mar 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOOTH, Laurence

Active
CardiffCF14 8LH
Born June 1977
Director
Appointed 03 Oct 2024

BROUGH, Richard Paul

Active
CardiffCF14 8LH
Born July 1971
Director
Appointed 04 Dec 2025

COUSINS, Graham Leslie

Resigned
Sheridan Gardens, SouthamptonSO40 8TP
Born April 1979
Director
Appointed 10 Jun 2011
Resigned 21 Dec 2018

FREEMAN, Lawrence Anthony

Resigned
8 Park Crescent, WorthingBN11 4AH
Born January 1973
Director
Appointed 27 Jun 2014
Resigned 14 Dec 2021

HARTLEY, Martin Robert

Resigned
8-10 Dean Park Crescent, BournemouthBH1 1HL
Born February 1970
Director
Appointed 13 Aug 2018
Resigned 14 Dec 2021

HAWLEY, Robert

Resigned
Royal Exchange, LondonEC3V 3DG
Born January 1978
Director
Appointed 03 Oct 2024
Resigned 04 Dec 2025

HOLDEN, Daniel Ian

Resigned
Royal Exchange, LondonEC3V 3DG
Born February 1975
Director
Appointed 14 Dec 2021
Resigned 31 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
CardiffCF14 8LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021

Mr Martin Robert Hartley

Ceased
8-10 Dean Park Crescent, BournemouthBH1 1HL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2018
Ceased 14 Dec 2021

Mr Lawry Anthony Freeman

Ceased
8-10 Dean Park Crescent, BournemouthBH1 1HL
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2021

Mr Graham Leslie Cousins

Ceased
5a Rumbridge Street, SouthamptonSO40 9DQ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

66

Default Companies House Service Address Applied Psc
10 April 2026
RP10RP10
Default Companies House Service Address Applied Officer
10 April 2026
RP09RP09
Default Companies House Service Address Applied Officer
10 April 2026
RP09RP09
Default Companies House Registered Office Address Applied
10 April 2026
RP05RP05
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Capital Cancellation Shares
19 October 2021
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Legacy
10 June 2020
RP04CS01RP04CS01
Legacy
10 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Capital Cancellation Shares
20 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Incorporation Company
10 June 2011
NEWINCIncorporation