ANSWERS AND SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ANSWERS AND SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03651174

Incorporation date

16/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 18 St. Cross Street, London EC1N 8UNCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1998)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon26/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon13/01/2025
Director's details changed for Mr Christopher Wainwright on 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2024-12-27 with updates
dot icon25/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-27 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Termination of appointment of Martin Waterworth Ltd as a secretary on 2021-03-10
dot icon05/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/01/2020
Confirmation statement made on 2019-12-27 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Registered office address changed from M217 Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA to 4th Floor 18 st. Cross Street London EC1N 8UN on 2017-08-31
dot icon05/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon15/09/2014
Registered office address changed from Unit M217 Cardiff Bay Business Centre, Titan Road Cardiff CF24 5EJ to M217 Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA on 2014-09-15
dot icon13/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon22/02/2011
Director's details changed for Mr Christopher Wainwright on 2010-12-27
dot icon22/02/2011
Secretary's details changed for Martin Waterworth Ltd on 2010-12-27
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Christopher Wainwright on 2009-10-01
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 27/12/08; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from 61 wellfield road cardiff CF24 3DG
dot icon09/03/2009
Location of debenture register
dot icon08/03/2009
Location of register of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 27/12/07; full list of members
dot icon13/02/2008
Secretary resigned
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
New secretary appointed
dot icon26/01/2007
Return made up to 27/12/06; full list of members
dot icon07/11/2006
Director resigned
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 27/12/05; full list of members
dot icon22/11/2005
Return made up to 16/10/05; full list of members
dot icon22/11/2005
Location of debenture register
dot icon22/11/2005
Location of register of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 10 brandreth road cardiff CF23 5NW
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 16/10/04; full list of members
dot icon17/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/10/2003
Return made up to 16/10/03; full list of members
dot icon23/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/06/2003
Certificate of change of name
dot icon03/02/2003
Certificate of change of name
dot icon10/10/2002
Return made up to 16/10/02; full list of members
dot icon09/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/10/2001
Return made up to 16/10/01; full list of members
dot icon13/11/2000
Return made up to 16/10/00; full list of members
dot icon28/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/01/2000
Return made up to 16/10/99; full list of members
dot icon21/12/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon16/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-23.65 % *

* during past year

Cash in Bank

£115,771.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.22K
-
0.00
151.64K
-
2022
1
43.64K
-
0.00
115.77K
-
2022
1
43.64K
-
0.00
115.77K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

43.64K £Ascended49.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.77K £Descended-23.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wainwright, Christopher John
Director
16/10/1998 - Present
12

Persons with Significant Control

1
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 ANSWERS AND SOLUTIONS LTD

ANSWERS AND SOLUTIONS LTD is an(a) Active company incorporated on 16/10/1998 with the registered office located at 4th Floor 18 St. Cross Street, London EC1N 8UN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSWERS AND SOLUTIONS LTD?

toggle

ANSWERS AND SOLUTIONS LTD is currently Active. It was registered on 16/10/1998 .

Where is ANSWERS AND SOLUTIONS LTD located?

toggle

ANSWERS AND SOLUTIONS LTD is registered at 4th Floor 18 St. Cross Street, London EC1N 8UN.

What does ANSWERS AND SOLUTIONS LTD do?

toggle

ANSWERS AND SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ANSWERS AND SOLUTIONS LTD have?

toggle

ANSWERS AND SOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for ANSWERS AND SOLUTIONS LTD?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.