FIELD SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FIELD SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04980953

Incorporation date

01/12/2003

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 350 Euston Road, London NW1 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon29/12/2025
Application to strike the company off the register
dot icon16/06/2025
Appointment of Mr Philippe Buisson as a director on 2024-12-18
dot icon16/06/2025
Termination of appointment of Eric Soyer as a director on 2024-12-18
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2024
Cessation of Sopra Steria Group Sa as a person with significant control on 2024-09-02
dot icon25/09/2024
Notification of Axway Software Sa as a person with significant control on 2024-09-02
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon04/09/2023
Registered office address changed from 350 Euston Road London NW1 3AX England to 3rd Floor 350 Euston Road London NW1 3AX on 2023-09-04
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2020
Termination of appointment of Emmanuel Gillet as a director on 2020-07-01
dot icon02/12/2020
Appointment of Eric Soyer as a director on 2020-07-01
dot icon05/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon19/07/2019
Registered office address changed from Central Point 25-31 London Street Reading RG1 4PS to 350 Euston Road London NW1 3AX on 2019-07-19
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon13/06/2018
Satisfaction of charge 2 in full
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon21/11/2017
Satisfaction of charge 1 in full
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of Alun Rowland Booth as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Alun Rowland Booth as a secretary on 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon24/10/2016
Auditor's resignation
dot icon18/09/2016
Accounts for a small company made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/05/2015
Accounts for a small company made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Robert Munro as a director
dot icon30/06/2014
Termination of appointment of Frank Jacovlev as a director
dot icon30/06/2014
Termination of appointment of Antoine Croquelois as a director
dot icon09/06/2014
Accounts for a small company made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from Keepers Lodge Denham Bury St Edmunds Suffolk IP29 5EQ on 2014-05-29
dot icon31/03/2014
Termination of appointment of Nicholas Pattenden as a director
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/06/2013
Certificate of change of name
dot icon25/06/2013
Change of name notice
dot icon17/06/2013
Accounts for a small company made up to 2012-12-31
dot icon02/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/12/2011
Certificate of change of name
dot icon05/12/2011
Change of name notice
dot icon06/10/2011
Appointment of Frank Jacovlev as a director
dot icon06/10/2011
Appointment of Emmanuel Gillet as a director
dot icon06/10/2011
Appointment of Antoine Croquelois as a director
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Resolutions
dot icon02/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/11/2010
Certificate of change of name
dot icon04/11/2010
Change of name notice
dot icon19/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon11/01/2010
Director's details changed for Robert Malcolm Munro on 2010-01-11
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/03/2009
Gbp ic 102383.4/100402.4\22/01/09\gbp sr 1981@1=1981\
dot icon15/01/2009
Capitals not rolled up
dot icon30/12/2008
Return made up to 01/12/08; full list of members
dot icon01/10/2008
Gbp ic 102967.8/100967.8\19/09/08\gbp sr [email protected]=2000\
dot icon01/10/2008
Gbp ic 105825/102967.8\19/09/08\gbp sr [email protected]=2857.2\
dot icon01/10/2008
Gbp ic 106539.2/105825\19/09/08\gbp sr [email protected]=714.2\
dot icon01/10/2008
Gbp ic 107099.2/106539.2\19/09/08\gbp sr [email protected]=560\
dot icon01/10/2008
Gbp ic 108539.2/107099.2\19/09/08\gbp sr [email protected]=1440\
dot icon01/10/2008
Gbp ic 108825/108539.2\19/09/08\gbp sr [email protected]=285.8\
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 01/12/07; full list of members
dot icon21/09/2007
Director resigned
dot icon20/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon12/01/2007
Ad 01/01/06-31/12/06 £ si [email protected]
dot icon02/01/2007
Return made up to 01/12/06; full list of members
dot icon26/07/2006
£ sr [email protected] 23/03/05
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
Ad 21/04/06--------- £ si 4000@1=4000 £ ic 168026/172026
dot icon31/01/2006
Return made up to 01/12/05; full list of members
dot icon26/01/2006
Certificate of change of name
dot icon11/01/2006
Particulars of mortgage/charge
dot icon11/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/01/2005
Return made up to 01/12/04; full list of members
dot icon07/01/2005
New director appointed
dot icon28/02/2004
New director appointed
dot icon11/02/2004
Ad 23/01/04--------- £ si [email protected]=1522 £ ic 168503/170025
dot icon11/02/2004
Ad 23/01/04--------- £ si 60000@1=60000 £ si [email protected]=8503 £ ic 100000/168503
dot icon11/02/2004
Ad 23/01/04--------- £ si [email protected]=99999 £ ic 1/100000
dot icon11/02/2004
Nc inc already adjusted 23/01/04
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
S-div 23/01/04
dot icon11/02/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
Registered office changed on 26/01/04 from: 1 mitchell lane bristol BS1 6BU
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
Director resigned
dot icon01/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/2003 - 05/01/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/12/2003 - 05/01/2004
43699
Pattenden, Nicholas John
Director
05/01/2004 - 31/03/2014
7
Booth, Alun Rowland
Director
05/01/2004 - 31/03/2017
7
Whittle, Jeremy Adam
Director
08/01/2007 - 12/09/2007
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELD SOLUTIONS LIMITED

FIELD SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 01/12/2003 with the registered office located at 3rd Floor 350 Euston Road, London NW1 3AX. 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 FIELD SOLUTIONS LIMITED?

toggle

FIELD SOLUTIONS LIMITED is currently Dissolved. It was registered on 01/12/2003 and dissolved on 24/03/2026.

Where is FIELD SOLUTIONS LIMITED located?

toggle

FIELD SOLUTIONS LIMITED is registered at 3rd Floor 350 Euston Road, London NW1 3AX.

What does FIELD SOLUTIONS LIMITED do?

toggle

FIELD SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FIELD SOLUTIONS LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.