ANNUITY SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

ANNUITY SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09151672

Incorporation date

29/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex HA9 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2014)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-08-06 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon09/11/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2023
Director's details changed for Mr Christopher George Gleasure on 2023-03-06
dot icon31/08/2023
Change of details for Mr Christopher George Gleasure as a person with significant control on 2023-03-06
dot icon31/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon29/08/2023
Change of details for Mr Christopher George Gleasure as a person with significant control on 2023-02-17
dot icon01/03/2023
Director's details changed for Mr Christopher George Gleasure on 2023-02-17
dot icon01/03/2023
Cessation of Nigel Jenkins as a person with significant control on 2023-02-17
dot icon01/03/2023
Change of details for Mr Christopher George Gleasure as a person with significant control on 2023-02-17
dot icon27/02/2023
Termination of appointment of Benjamin Michael Fox as a director on 2023-02-17
dot icon23/02/2023
Termination of appointment of Nigel Jenkins as a director on 2023-02-17
dot icon21/02/2023
Registered office address changed from 34 North Hinksey Lane Oxford OX2 0LY England to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2023-02-21
dot icon30/10/2022
Statement of capital following an allotment of shares on 2022-04-15
dot icon12/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon12/09/2022
Director's details changed for Mr Christopher George Gleasure on 2022-08-01
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/04/2022
Appointment of Mr Benjamin Fox as a director on 2022-04-01
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon18/08/2021
Notification of Nigel Jenkins as a person with significant control on 2021-02-01
dot icon18/08/2021
Notification of Christopher George Gleasure as a person with significant control on 2021-02-01
dot icon18/08/2021
Withdrawal of a person with significant control statement on 2021-08-18
dot icon26/01/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon01/12/2020
Termination of appointment of Anette Jenkins as a director on 2020-11-30
dot icon01/12/2020
Appointment of Mr Christopher George Gleasure as a director on 2020-12-01
dot icon01/12/2020
Registered office address changed from 1 Hazelway Close Fetcham Leatherhead Surrey KT22 9QE England to 34 North Hinksey Lane Oxford OX2 0LY on 2020-12-01
dot icon21/10/2020
Certificate of change of name
dot icon16/10/2020
Certificate of change of name
dot icon14/10/2020
Accounts for a dormant company made up to 2020-07-31
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon11/10/2019
Accounts for a dormant company made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon08/05/2017
Micro company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon27/04/2016
Micro company accounts made up to 2015-07-31
dot icon18/09/2015
Registered office address changed from 1 Queen Oaks Court Heathside Esher Surrey KT10 9TB to 1 Hazelway Close Fetcham Leatherhead Surrey KT22 9QE on 2015-09-18
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.41K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Jenkins
Director
29/07/2014 - 17/02/2023
6
Fox, Benjamin
Director
01/04/2022 - 17/02/2023
2
Jenkins, Anette
Director
29/07/2014 - 30/11/2020
-
Mr Christopher George Gleasure
Director
01/12/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNUITY SOLUTIONS LTD.

ANNUITY SOLUTIONS LTD. is an(a) Active company incorporated on 29/07/2014 with the registered office located at 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex HA9 0LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNUITY SOLUTIONS LTD.?

toggle

ANNUITY SOLUTIONS LTD. is currently Active. It was registered on 29/07/2014 .

Where is ANNUITY SOLUTIONS LTD. located?

toggle

ANNUITY SOLUTIONS LTD. is registered at 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex HA9 0LB.

What does ANNUITY SOLUTIONS LTD. do?

toggle

ANNUITY SOLUTIONS LTD. operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ANNUITY SOLUTIONS LTD.?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.