Background WavePink WaveYellow Wave

SOLUTIONS 4 NORTH TYNESIDE LIMITED (08699706)

SOLUTIONS 4 NORTH TYNESIDE LIMITED (08699706) is an active UK company. incorporated on 20 September 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SOLUTIONS 4 NORTH TYNESIDE LIMITED has been registered for 12 years. Current directors include DUCK, Andrew Neil, GILL, Paul Ellis.

Company Number
08699706
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Sevendale House 3rd Floor, Suite 6c,, Manchester, M1 1JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DUCK, Andrew Neil, GILL, Paul Ellis
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS 4 NORTH TYNESIDE LIMITED

SOLUTIONS 4 NORTH TYNESIDE LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SOLUTIONS 4 NORTH TYNESIDE LIMITED was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

08699706

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street Manchester, M1 1JB,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 4 October 2018To: 6 November 2018
Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 29 July 2015To: 4 October 2018
C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY England
From: 10 October 2014To: 29 July 2015
30 Warwick Street London W1B 5NH
From: 11 April 2014To: 10 October 2014
10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 22 January 2014To: 11 April 2014
Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom
From: 20 September 2013To: 22 January 2014
Timeline

20 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

DUCK, Andrew Neil

Active
3rd Floor, Suite 6c,, ManchesterM1 1JB
Born November 1975
Director
Appointed 15 Apr 2019

GILL, Paul Ellis

Active
200 Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 21 Apr 2020

ADAMS, David Thomas

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 14 Jul 2016
Resigned 12 Mar 2018

CHERECHES, Alina

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Secretary
Appointed 06 Dec 2024
Resigned 01 Nov 2025

CLARKE, Emma Margaret

Resigned
3rd Floor, Suite 6c,, ManchesterM1 1JB
Secretary
Appointed 15 Oct 2018
Resigned 06 Dec 2024

SHAH, Kirti Ratilal

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 12 Mar 2018
Resigned 15 Oct 2018

SPRINGETT, Gordon Neil

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 11 Apr 2014
Resigned 14 Jul 2016

DENYS DE LA MOTTE, Thomas

Resigned
Warwick Street, LondonW1B 5NH
Born March 1970
Director
Appointed 20 Sept 2013
Resigned 15 Aug 2014

HARRIS, Philip Jonathan

Resigned
6060 Knights Court, SolihullB37 7WY
Born February 1971
Director
Appointed 20 Sept 2013
Resigned 10 Oct 2018

LENESS, Amanda Vanderneth

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1967
Director
Appointed 10 Oct 2018
Resigned 21 Apr 2020

LOVE, Brian

Resigned
Lochside View, EdinburghEH12 9DH
Born May 1979
Director
Appointed 15 Aug 2014
Resigned 01 Dec 2014

MACKINLAY, Gavin William

Resigned
3rd Floor, Suite 6c,, ManchesterM1 1JB
Born May 1957
Director
Appointed 20 Sept 2013
Resigned 15 Apr 2019

ROSSITER, Colin

Resigned
Charterhouse Square, LondonEC1M 6EH
Born September 1956
Director
Appointed 20 Sept 2013
Resigned 29 Nov 2013

STAFFORD, Ian Charles

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born March 1980
Director
Appointed 03 May 2016
Resigned 10 Oct 2018

STOKES, Fiona

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born October 1961
Director
Appointed 20 Sept 2013
Resigned 10 Oct 2018

TAYLOR, David

Resigned
Charterhouse Square, LondonEC1M 6EH
Born August 1951
Director
Appointed 20 Sept 2013
Resigned 29 Nov 2013

WEST, Graham William

Resigned
Parsons House, WashingtonNE37 1EZ
Born March 1970
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2018

Persons with significant control

1

3rd Floor, Suite 6c, ManchesterM1 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Resolution
3 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Incorporation Company
20 September 2013
NEWINCIncorporation