C1 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

C1 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06821858

Incorporation date

17/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon20/02/2025
Appointment of Mr Robert Fraser Tarbitt Brown as a director on 2025-02-20
dot icon20/02/2025
Termination of appointment of Vivian Gevers as a director on 2025-02-20
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon07/12/2023
Certificate of change of name
dot icon24/10/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2023
Change of details for Cyber Security 1 Ab as a person with significant control on 2023-01-01
dot icon15/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon03/01/2023
Certificate of change of name
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon14/11/2021
Confirmation statement made on 2021-10-07 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/04/2021
Compulsory strike-off action has been discontinued
dot icon14/04/2021
Micro company accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon10/12/2020
Registered office address changed from 18th Floor 40 Bank Street London E14 5NR England to 7 Bell Yard London WC2A 2JR on 2020-12-10
dot icon04/12/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon04/12/2020
Cessation of Jacobus Adriaan Paulsen as a person with significant control on 2020-12-04
dot icon27/11/2020
Termination of appointment of Jacobus Adriaan Paulsen as a director on 2020-11-27
dot icon27/11/2020
Notification of Cyber Security 1 Ab as a person with significant control on 2020-11-27
dot icon08/11/2020
Termination of appointment of Daryn Stilwell as a director on 2020-11-08
dot icon08/11/2020
Appointment of Mrs Vivian Gevers as a director on 2020-11-08
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon23/12/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Registered office address changed from C/O Uc Group Ltd 19th Floor 40 Bank Street London E14 5NR England to 18th Floor 40 Bank Street London E14 5NR on 2019-07-30
dot icon02/11/2018
Appointment of Mr Daryn Stilwell as a director on 2018-11-01
dot icon19/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon01/10/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon07/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/12/2017
Micro company accounts made up to 2017-02-28
dot icon31/10/2017
Notification of Jacobus Adriaan Paulsen as a person with significant control on 2017-06-12
dot icon31/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon25/09/2017
Termination of appointment of Robert John Hall as a director on 2017-09-25
dot icon25/09/2017
Appointment of Mr Jacobus Adriaan Paulsen as a director on 2017-09-25
dot icon22/09/2017
Registered office address changed from 40 Bank Street 19th Floor C/O Uc Group Ltd 40 Bank Street London E14 5NR England to C/O Uc Group Ltd 19th Floor 40 Bank Street London E14 5NR on 2017-09-22
dot icon21/09/2017
Registered office address changed from Regency Offices Princes Street Bath BA1 1HL England to 40 Bank Street 19th Floor C/O Uc Group Ltd 40 Bank Street London E14 5NR on 2017-09-21
dot icon21/09/2017
Termination of appointment of David Sharples as a director on 2017-06-12
dot icon21/09/2017
Cessation of David Sharples as a person with significant control on 2017-06-12
dot icon01/08/2017
Resolutions
dot icon19/12/2016
Confirmation statement made on 2016-10-07 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/11/2016
Registered office address changed from 101 Faulkland View Peasedown St John Bath Avon BA2 8TP to Regency Offices Princes Street Bath BA1 1HL on 2016-11-11
dot icon11/11/2016
Termination of appointment of Simon Andrew Campbell Young as a director on 2016-09-08
dot icon03/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon22/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/09/2014
Certificate of change of name
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-08-22
dot icon01/09/2014
Appointment of Robert John Hall as a director on 2014-08-17
dot icon17/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr David Sharples on 2010-03-16
dot icon16/03/2010
Director's details changed for Simon Andrew Campbell Young on 2010-03-16
dot icon17/02/2009
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
04/09/2026
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
1
94.04K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 C1 SOLUTIONS LIMITED

C1 SOLUTIONS LIMITED is an(a) Active company incorporated on 17/02/2009 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 C1 SOLUTIONS LIMITED?

toggle

C1 SOLUTIONS LIMITED is currently Active. It was registered on 17/02/2009 .

Where is C1 SOLUTIONS LIMITED located?

toggle

C1 SOLUTIONS LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does C1 SOLUTIONS LIMITED do?

toggle

C1 SOLUTIONS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for C1 SOLUTIONS LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.