Background WavePink WaveYellow Wave

S12 SOLUTIONS LIMITED (10815986)

S12 SOLUTIONS LIMITED (10815986) is an active UK company. incorporated on 13 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. S12 SOLUTIONS LIMITED has been registered for 8 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
10815986
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
2 Stone Buildings, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S12 SOLUTIONS LIMITED

S12 SOLUTIONS LIMITED is an active company incorporated on 13 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. S12 SOLUTIONS LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10815986

LTD Company

Age

8 Years

Incorporated 13 June 2017

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

2 Stone Buildings Lincoln's Inn London, WC2A 3TH,

Previous Addresses

5 Kelso Place, Upper Bristol Road Bath Avon BA1 3AU United Kingdom
From: 13 June 2017To: 18 May 2021
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Feb 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Aug 21
Director Joined
Apr 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOFFENBERG, Brian Leonard

Active
Stone Buildings, LondonWC2A 3TH
Born July 1960
Director
Appointed 19 Apr 2021

MATLOW, Daniel Paul

Active
Stone Buildings, LondonWC2A 3TH
Born July 1962
Director
Appointed 19 Apr 2021

SANDERS, Michael John

Active
Cemetery Pales, WokingGU24 0BL
Born February 1973
Director
Appointed 04 Apr 2024

MANNING, Amy

Resigned
Stone Buildings, LondonWC2A 3TH
Born September 1987
Director
Appointed 13 Jun 2017
Resigned 19 Apr 2021

WEBSTER, Tim

Resigned
Stone Buildings, LondonWC2A 3TH
Born October 1973
Director
Appointed 13 Jun 2017
Resigned 19 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Stone Buildings, LondonWC2A 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Upper Bristol Road, BathBA1 3AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 19 Apr 2021

Amy Manning

Ceased
Stone Buildings, LondonWC2A 3TH
Born September 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Jun 2017
Ceased 19 Apr 2021

Mr Tim Webster

Ceased
Kelso Place, Upper Bristol Road, BathBA1 3AU
Born October 1973

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Charge Whole Release With Charge Number
9 February 2026
MR05Certification of Charge
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Resolution
13 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
29 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 April 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2017
NEWINCIncorporation