Background WavePink WaveYellow Wave

SECTION 31 SOLUTIONS LTD (13135012)

SECTION 31 SOLUTIONS LTD (13135012) is an active UK company. incorporated on 14 January 2021. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SECTION 31 SOLUTIONS LTD has been registered for 5 years. Current directors include EARNSHAW, Emma, FIELD, Scott Wesley, PRYOR, Elizabeth Alexandra and 1 others.

Company Number
13135012
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EARNSHAW, Emma, FIELD, Scott Wesley, PRYOR, Elizabeth Alexandra, PRYOR, Philip
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTION 31 SOLUTIONS LTD

SECTION 31 SOLUTIONS LTD is an active company incorporated on 14 January 2021 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SECTION 31 SOLUTIONS LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13135012

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

5 Bowet Close Cawston Rugby CV22 7TA United Kingdom
From: 14 January 2021To: 24 June 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EARNSHAW, Emma

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born October 1976
Director
Appointed 01 Jun 2022

FIELD, Scott Wesley

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1979
Director
Appointed 14 Jan 2021

PRYOR, Elizabeth Alexandra

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born December 1973
Director
Appointed 01 Jun 2022

PRYOR, Philip

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born August 1968
Director
Appointed 14 Nov 2021

HAMMES, Christo

Resigned
Bowet Close, RugbyCV22 7TA
Born June 1981
Director
Appointed 14 Jan 2021
Resigned 14 Nov 2021

Persons with significant control

1

Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Incorporation Company
14 January 2021
NEWINCIncorporation