Background WavePink WaveYellow Wave

SOLUTIONS 4 LIVING CIC (11602587)

SOLUTIONS 4 LIVING CIC (11602587) is an active UK company. incorporated on 3 October 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SOLUTIONS 4 LIVING CIC has been registered for 7 years. Current directors include ATKINS, Daniel, ATKINS-DE WOUYTCH, Tatiana, PRINCE, Keith Anthony, Councillor.

Company Number
11602587
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2018
Age
7 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ATKINS, Daniel, ATKINS-DE WOUYTCH, Tatiana, PRINCE, Keith Anthony, Councillor
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS 4 LIVING CIC

SOLUTIONS 4 LIVING CIC is an active company incorporated on 3 October 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SOLUTIONS 4 LIVING CIC was registered 7 years ago.(SIC: 55900)

Status

active

Active since 7 years ago

Company No

11602587

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 3 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SOLUTIONS 4 HOMELESS CIC
From: 6 July 2022To: 10 February 2023
BUSES4HOMELESS CIC
From: 15 November 2018To: 6 July 2022
BUSES4HOMELESS LTD
From: 3 October 2018To: 15 November 2018
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

PO Box 4385 11602587 - Companies House Default Address Cardiff CF14 8LH
From: 29 January 2019To: 13 March 2025
, 111a Allfarthing Lane, London, SW18 2AU, England
From: 10 January 2019To: 29 January 2019
, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
From: 3 October 2018To: 10 January 2019
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ATKINS, Daniel

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 03 Oct 2018

ATKINS, Daniel

Active
Great Portland Street, LondonW1W 5PF
Born April 1980
Director
Appointed 03 Oct 2018

ATKINS-DE WOUYTCH, Tatiana

Active
Great Portland Street, LondonW1W 5PF
Born January 1982
Director
Appointed 30 Sept 2022

PRINCE, Keith Anthony, Councillor

Active
Great Portland Street, LondonW1W 5PF
Born September 1958
Director
Appointed 30 Sept 2022

ADSHADE, Derrin Irene

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born September 1974
Director
Appointed 04 Feb 2019
Resigned 01 Jul 2019

Persons with significant control

1

Mr Daniel Atkins

Active
Great Portland Street, LondonW1W 5PF
Born April 1980

Nature of Control

Voting rights 50 to 75 percent
Notified 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2025
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
27 December 2024
RP10RP10
Default Companies House Service Address Applied Officer
27 December 2024
RP09RP09
Default Companies House Service Address Applied Officer
27 December 2024
RP09RP09
Default Companies House Service Address Applied Officer
27 December 2024
RP09RP09
Default Companies House Service Address Applied Officer
27 December 2024
RP09RP09
Default Companies House Registered Office Address Applied
27 December 2024
RP05RP05
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Memorandum Articles
9 June 2023
MAMA
Resolution
9 June 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2023
CC04CC04
Certificate Change Of Name Company
10 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Change Of Name Community Interest Company
15 November 2018
CICCONCICCON
Resolution
15 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2018
CONNOTConfirmation Statement Notification
Incorporation Company
3 October 2018
NEWINCIncorporation