ANNEX SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANNEX SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07143394

Incorporation date

02/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

8 Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, West Yorkshire BD16 1PECopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon10/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon25/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/09/2024
Change of details for Mr Philip Scott Wellings as a person with significant control on 2024-09-11
dot icon16/09/2024
Change of details for Mr Philip Scott Wellings as a person with significant control on 2024-09-11
dot icon16/09/2024
Director's details changed for Mr Philip Scott Wellings on 2024-09-11
dot icon05/03/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon08/09/2023
Purchase of own shares.
dot icon04/09/2023
Cancellation of shares. Statement of capital on 2023-08-25
dot icon01/09/2023
Termination of appointment of Andrew Charles Rayner as a director on 2023-08-25
dot icon01/09/2023
Cessation of Andrew Charles Rayner as a person with significant control on 2023-08-25
dot icon14/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon14/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon06/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-05-31
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon04/06/2019
Director's details changed for Mr Philip Scott Wellings on 2019-06-01
dot icon04/06/2019
Director's details changed for Mr Warren Scott Duckett on 2019-06-01
dot icon04/06/2019
Director's details changed for Mr Andrew Charles Rayner on 2019-06-01
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon25/02/2018
Micro company accounts made up to 2017-05-31
dot icon15/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon26/02/2017
Micro company accounts made up to 2016-05-31
dot icon26/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon10/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/08/2011
Registered office address changed from 48 Bradford Road Stanningley LS28 6DF England on 2011-08-05
dot icon15/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon15/02/2011
Current accounting period extended from 2011-02-28 to 2011-05-31
dot icon02/03/2010
Appointment of Warren Scott Duckett as a director
dot icon24/02/2010
Appointment of Andrew Charles Rayner as a director
dot icon22/02/2010
Statement of capital following an allotment of shares on 2010-02-02
dot icon02/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
281.57K
-
0.00
-
-
2022
0
281.59K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duckett, Warren Scott
Director
02/02/2010 - Present
4
Wellings, Philip Scott
Director
02/02/2010 - Present
12
Rayner, Andrew Charles
Director
02/02/2010 - 25/08/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANNEX SOLUTIONS LIMITED

ANNEX SOLUTIONS LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at 8 Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, West Yorkshire BD16 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNEX SOLUTIONS LIMITED?

toggle

ANNEX SOLUTIONS LIMITED is currently Active. It was registered on 02/02/2010 .

Where is ANNEX SOLUTIONS LIMITED located?

toggle

ANNEX SOLUTIONS LIMITED is registered at 8 Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, West Yorkshire BD16 1PE.

What does ANNEX SOLUTIONS LIMITED do?

toggle

ANNEX SOLUTIONS LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for ANNEX SOLUTIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-05-31.