Background WavePink WaveYellow Wave

OBSIDIAN SOLUTIONS LTD (09737564)

OBSIDIAN SOLUTIONS LTD (09737564) is an active UK company. incorporated on 18 August 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. OBSIDIAN SOLUTIONS LTD has been registered for 10 years. Current directors include COOK, Greg Alan, GOOZE ZIJL, Joannes Anthonius Willem, GRIGGS, Lee James.

Company Number
09737564
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
60 Gresham Street, London, EC2V 7BB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COOK, Greg Alan, GOOZE ZIJL, Joannes Anthonius Willem, GRIGGS, Lee James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBSIDIAN SOLUTIONS LTD

OBSIDIAN SOLUTIONS LTD is an active company incorporated on 18 August 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OBSIDIAN SOLUTIONS LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09737564

LTD Company

Age

10 Years

Incorporated 18 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

60 Gresham Street London, EC2V 7BB,

Previous Addresses

1 st. Katharines Way London E1W 1UN England
From: 26 March 2018To: 11 November 2019
102 Crawford Street London W1H 2HR England
From: 7 September 2016To: 26 March 2018
C/O Rainmaking Loft Ltd 1 st. Katharines Way London E1W 1UN United Kingdom
From: 18 August 2015To: 7 September 2016
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Jan 16
Director Joined
Aug 16
Funding Round
Jul 17
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Apr 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Apr 23
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOK, Greg Alan

Active
Gresham Street, LondonEC2V 7BB
Born September 1975
Director
Appointed 30 Jun 2022

GOOZE ZIJL, Joannes Anthonius Willem

Active
Gresham Street, LondonEC2V 7BB
Born June 1968
Director
Appointed 28 May 2025

GRIGGS, Lee James

Active
Gresham Street, LondonEC2V 7BB
Born January 1975
Director
Appointed 30 Oct 2021

FRASER, Euan Neil Blyth

Resigned
Gresham Street, LondonEC2V 7BB
Born August 1968
Director
Appointed 09 Nov 2019
Resigned 31 Mar 2023

HART, Russell Brett

Resigned
Knightsbridge, LondonSW1X 7LY
Born August 1981
Director
Appointed 10 May 2016
Resigned 09 Nov 2019

PATON, John Campbell

Resigned
Gresham Street, LondonEC2V 7BB
Born January 1973
Director
Appointed 09 Nov 2019
Resigned 30 Jun 2025

RADENOVIC, Lazar

Resigned
Gresham Street, LondonEC2V 7BB
Born October 1980
Director
Appointed 18 Aug 2015
Resigned 19 Jan 2022

SKERLETOVIC, Sasha

Resigned
St. Katharines Way, LondonE1W 1UN
Born February 1986
Director
Appointed 18 Aug 2015
Resigned 09 Nov 2019

SPENCER, Nina Elizabeth

Resigned
Gresham Street, LondonEC2V 7BB
Born March 1978
Director
Appointed 09 Nov 2019
Resigned 30 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2019

Mr Lazar Radenovic

Ceased
Crawford Street, LondonW1H 2HR
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 09 Nov 2019

Miss Sasha Skerletovic

Ceased
Crawford Street, LondonW1H 2HR
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 09 Nov 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
11 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 November 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 November 2019
RESOLUTIONSResolutions
Resolution
21 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Resolution
15 January 2016
RESOLUTIONSResolutions
Incorporation Company
18 August 2015
NEWINCIncorporation