Background WavePink WaveYellow Wave

ENQUIRY SOLUTIONS LTD (10515494)

ENQUIRY SOLUTIONS LTD (10515494) is an active UK company. incorporated on 7 December 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ENQUIRY SOLUTIONS LTD has been registered for 9 years. Current directors include KEVILLE, Buddy.

Company Number
10515494
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
2nd Floor St Andrew House, Leeds, LS1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
KEVILLE, Buddy
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENQUIRY SOLUTIONS LTD

ENQUIRY SOLUTIONS LTD is an active company incorporated on 7 December 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ENQUIRY SOLUTIONS LTD was registered 9 years ago.(SIC: 66190)

Status

active

Active since 9 years ago

Company No

10515494

LTD Company

Age

9 Years

Incorporated 7 December 2016

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

2nd Floor St Andrew House 119-121 The Headrow Leeds, LS1 5JW,

Previous Addresses

Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England
From: 4 March 2019To: 5 March 2019
Chantry House Victoria Road Leeds West Yorkshire LS5 3JB
From: 14 November 2017To: 4 March 2019
2 Princes Terrace Brownhill, Ruyton Xi Towns Shrewsbury SY4 1LP England
From: 7 December 2016To: 14 November 2017
Timeline

16 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Dec 16
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Director Left
Apr 19
Owner Exit
Apr 19
2
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KEVILLE, Buddy

Active
119-121 The Headrow, LeedsLS1 5JW
Born March 1980
Director
Appointed 23 Nov 2017

EVANS-WEBSTER, Sarah

Resigned
Victoria Road, LeedsLS5 3JB
Born May 1986
Director
Appointed 07 Dec 2016
Resigned 23 Nov 2017

OLLEY, Daniel David

Resigned
119-121 The Headrow, LeedsLS1 5JW
Born July 1978
Director
Appointed 23 Nov 2017
Resigned 12 Apr 2019

Persons with significant control

5

1 Active
4 Ceased
Victoria Road, LeedsLS5 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018

Mr Daniel David Olley

Ceased
119-121 The Headrow, LeedsLS1 5JW
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 12 Apr 2019

Mr Charles Alexander Philip Pryce

Ceased
Victoria Road, LeedsLS5 3JB
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 12 Feb 2018

Mr Buddy Keville

Ceased
Victoria Road, LeedsLS5 3JB
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 12 Feb 2018

Mr Daniel David Olley

Ceased
Victoria Road, LeedsLS5 3JB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Capital Cancellation Shares
8 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
23 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Incorporation Company
7 December 2016
NEWINCIncorporation