Background WavePink WaveYellow Wave

GROUP SOLUTIONS LIMITED (07706703)

GROUP SOLUTIONS LIMITED (07706703) is an active UK company. incorporated on 15 July 2011. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GROUP SOLUTIONS LIMITED has been registered for 14 years. Current directors include FISHER, Robin Charles, FORSYTH, Robert David, ZEIDLER, Geoffrey Peter Louis.

Company Number
07706703
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
4 St Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FISHER, Robin Charles, FORSYTH, Robert David, ZEIDLER, Geoffrey Peter Louis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP SOLUTIONS LIMITED

GROUP SOLUTIONS LIMITED is an active company incorporated on 15 July 2011 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GROUP SOLUTIONS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07706703

LTD Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

KINGS SOLUTIONS GROUP LIMITED
From: 15 July 2011To: 5 October 2023
Contact
Address

4 St Dunstans Technology Park Ripley Street Bradford, BD4 7HH,

Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Sept 11
Funding Round
Sept 11
Loan Secured
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Director Left
Apr 14
Funding Round
Nov 14
Capital Update
Nov 14
Director Joined
Apr 15
Loan Cleared
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Loan Cleared
Nov 16
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Jul 19
Funding Round
Jul 19
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Nov 23
Loan Secured
Oct 25
Loan Secured
Oct 25
6
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KEHOE, Gaynor Amanda

Active
St Dunstans Technology Park, BradfordBD4 7HH
Secretary
Appointed 15 Jul 2011

FISHER, Robin Charles

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born November 1951
Director
Appointed 20 Dec 2013

FORSYTH, Robert David

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born August 1969
Director
Appointed 04 Mar 2021

ZEIDLER, Geoffrey Peter Louis

Active
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1962
Director
Appointed 28 Jul 2015

EVANS, Stephen John James

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born April 1967
Director
Appointed 16 Dec 2015
Resigned 29 Jun 2017

KING, Anthony Douglas

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 15 Jul 2011
Resigned 20 Sept 2017

KING, James Patrick

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born July 1946
Director
Appointed 15 Jul 2011
Resigned 20 Dec 2013

KING, Susan May

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1948
Director
Appointed 15 Jul 2011
Resigned 20 Dec 2013

SHAW, Emma Jane

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born May 1967
Director
Appointed 02 Apr 2015
Resigned 17 Nov 2021

STIEFEL, Barry Abraham

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born December 1949
Director
Appointed 20 Dec 2013
Resigned 31 Oct 2023

SWAIN, Peter John

Resigned
St Dunstans Technology Park, BradfordBD4 7HH
Born January 1969
Director
Appointed 20 Dec 2013
Resigned 23 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
5th Floor, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2016

Mr James Patrick King

Ceased
C/O Amanda Crowther, HarrogateHG1 5PD
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Jun 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Certificate Change Of Name Company
5 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Memorandum Articles
21 March 2016
MAMA
Resolution
21 March 2016
RESOLUTIONSResolutions
Memorandum Articles
26 February 2016
MAMA
Resolution
26 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 January 2015
AAAnnual Accounts
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Legacy
27 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2014
SH19Statement of Capital
Legacy
27 November 2014
CAP-SSCAP-SS
Resolution
27 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2013
AA01Change of Accounting Reference Date
Legacy
24 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
19 July 2012
MG01MG01
Resolution
24 November 2011
RESOLUTIONSResolutions
Legacy
15 November 2011
MG01MG01
Legacy
15 November 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Incorporation Company
15 July 2011
NEWINCIncorporation