B1 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

B1 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06367883

Incorporation date

11/09/2007

Size

Small

Contacts

Registered address

Registered address

Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon10/02/2025
Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge KT13 8RN England to Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2025-02-10
dot icon12/12/2024
Second filing for the termination of Anthony George Parkinson as a director
dot icon12/12/2024
Second filing for the termination of Ian David George Forsyth as a director
dot icon25/11/2024
Appointment of Mr Josep Benito Martinez as a director on 2024-11-15
dot icon25/11/2024
Second filing for the appointment of Mr Pere Madrid Barea as a director
dot icon25/11/2024
Second filing for the appointment of Mr Jose Pedro Gomensoro Pereyra as a director
dot icon25/11/2024
Second filing for the appointment of Mr Carlos Iribarren Donadeu as a director
dot icon25/11/2024
Second filing for the appointment of Mr Andrew James Phillips as a director
dot icon22/11/2024
Registered office address changed from Unit E Lancaster House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP England to Suite 5 the Monument 45-47 Monument Hill Weybridge KT13 8RN on 2024-11-22
dot icon22/11/2024
Appointment of Mr Jose Pedro Gomensoro Pereyra as a director on 2024-11-21
dot icon22/11/2024
Appointment of Mr Carlos Iribarren Donadeu as a director on 2024-11-21
dot icon22/11/2024
Termination of appointment of Ian David George Forsyth as a director on 2024-11-21
dot icon22/11/2024
Termination of appointment of Anthony George Parkinson as a director on 2024-11-21
dot icon22/11/2024
Appointment of Mr Pere Madrid Barea as a director on 2024-11-21
dot icon22/11/2024
Appointment of Mr Andrew James Phillips as a director on 2024-11-21
dot icon22/11/2024
Cessation of Ian David George Forsyth as a person with significant control on 2024-11-21
dot icon22/11/2024
Cessation of Anthony George Parkinson as a person with significant control on 2024-11-21
dot icon22/11/2024
Notification of Seidor Uk Limited as a person with significant control on 2024-11-21
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Satisfaction of charge 1 in full
dot icon13/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Change of details for Mr Ian David George Forsyth as a person with significant control on 2022-12-20
dot icon26/04/2023
Change of details for Mr Anthony George Parkinson as a person with significant control on 2023-02-02
dot icon26/04/2023
Director's details changed for Mr Ian David George Forsyth on 2022-12-20
dot icon26/04/2023
Director's details changed for Mr Anthony George Parkinson on 2023-02-02
dot icon20/12/2022
Registered office address changed from Standards House, Meridian East Meridian Business Park Leicester LE19 1WZ to Unit E Lancaster House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on 2022-12-20
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon05/09/2022
Director's details changed for Mr Anthony George Parkinson on 2022-08-31
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Notification of Ian David George Forsyth as a person with significant control on 2021-11-27
dot icon03/12/2021
Change of details for Mr Anthony George Parkinson as a person with significant control on 2021-11-27
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon14/08/2018
Director's details changed for Ian David George Forsyth on 2018-08-11
dot icon13/06/2018
Cessation of Janet Parkinson as a person with significant control on 2018-06-04
dot icon13/06/2018
Termination of appointment of Janet Parkinson as a secretary on 2018-06-04
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon28/04/2016
Resolutions
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon28/04/2016
Sub-division of shares on 2016-04-04
dot icon18/04/2016
Termination of appointment of Anthony George Parkinson as a secretary on 2016-04-18
dot icon18/04/2016
Appointment of Mrs Janet Parkinson as a secretary on 2016-04-18
dot icon29/03/2016
Director's details changed for Ian David George Forsyth on 2016-03-17
dot icon09/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon15/06/2012
Accounts for a small company made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Miscellaneous
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon07/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon07/10/2009
Director's details changed for Ian David George Forsyth on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Anthony George Parkinson on 2009-10-01
dot icon07/10/2009
Director's details changed for Anthony George Parkinson on 2009-10-01
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon06/10/2008
Director and secretary's change of particulars / anthony parkinson / 03/10/2008
dot icon06/10/2008
Return made up to 11/09/08; full list of members
dot icon03/10/2008
Director and secretary's change of particulars / anthony parkinson / 03/10/2008
dot icon11/09/2007
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
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
5
64.25K
-
0.00
445.68K
-
2022
5
97.11K
-
0.00
429.29K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Ian David George
Director
11/09/2007 - 22/11/2024
3
Parkinson, Anthony George
Secretary
11/09/2007 - 22/11/2024
1
Parkinson, Janet
Secretary
18/04/2016 - 04/06/2018
-
Donadeu, Carlos Iribarren
Director
15/11/2024 - Present
-
Phillips, Andrew James
Director
15/11/2024 - Present
4

Persons with Significant Control

6
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 B1 SOLUTIONS LIMITED

B1 SOLUTIONS LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL. There are currently 5 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 B1 SOLUTIONS LIMITED?

toggle

B1 SOLUTIONS LIMITED is currently Active. It was registered on 11/09/2007 .

Where is B1 SOLUTIONS LIMITED located?

toggle

B1 SOLUTIONS LIMITED is registered at Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL.

What does B1 SOLUTIONS LIMITED do?

toggle

B1 SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for B1 SOLUTIONS LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.