LOCUS MANAGEMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

LOCUS MANAGEMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05339846

Incorporation date

24/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Masters House, 19 Lower Brook Street, Ipswich, Suffolk IP4 1AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon01/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon23/01/2026
Appointment of Mr Anthony Mohinder Missen as a director on 2026-01-12
dot icon10/11/2025
Termination of appointment of Lucy Bayliss as a director on 2025-11-07
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Appointment of Ms Dionne Walton as a director on 2025-06-20
dot icon18/03/2025
Appointment of Mr Diogo Abreu as a director on 2025-03-06
dot icon25/02/2025
Appointment of Mr Mark James Hubert as a director on 2025-01-30
dot icon23/02/2025
Appointment of Professor Jennifer Mary Higham as a director on 2025-01-30
dot icon23/02/2025
Appointment of Mr Douglas William Rintoul as a director on 2025-01-30
dot icon10/02/2025
Appointment of Mr Joshua Wade as a director on 2025-01-30
dot icon07/02/2025
Appointment of Miss Rebecca Bird as a director on 2025-01-30
dot icon07/02/2025
Appointment of Miss Catherine Rose Higgs as a director on 2025-01-30
dot icon06/02/2025
Appointment of Mr Richard Peter Brame as a director on 2025-01-30
dot icon06/02/2025
Appointment of Mr John Fitzgerald Ferguson as a director on 2025-01-30
dot icon04/02/2025
Termination of appointment of Timothy John Greenacre as a director on 2025-01-30
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon02/01/2025
Termination of appointment of Terence George Baxter as a director on 2025-01-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Termination of appointment of Derek William Bowden as a director on 2024-12-16
dot icon16/12/2024
Termination of appointment of Mary Ruth Graham as a director on 2024-12-16
dot icon12/12/2024
Appointment of Mr Stephen Derek Flory as a director on 2024-12-11
dot icon25/07/2024
Appointment of Mr Paul Edward Ager as a director on 2024-07-25
dot icon03/04/2024
Termination of appointment of Dave John Muller as a director on 2024-03-30
dot icon03/04/2024
Termination of appointment of Andrew Francis Harston as a director on 2024-03-30
dot icon19/02/2024
Termination of appointment of Paul Clement as a director on 2024-02-19
dot icon19/02/2024
Termination of appointment of Sophie Rebecca Alexander-Parker as a director on 2024-02-19
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/10/2023
Termination of appointment of Elma Marcia Glasgow as a director on 2023-10-08
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Memorandum and Articles of Association
dot icon29/06/2023
Appointment of Mr Alan Gary Pease as a director on 2023-06-28
dot icon29/06/2023
Termination of appointment of Nick Denny as a director on 2023-06-20
dot icon30/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon19/01/2023
Termination of appointment of Viv Anne Gillespie as a director on 2023-01-09
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/08/2022
Director's details changed for Miss Sophie Rebecca Alexander on 2022-08-18
dot icon21/07/2022
Termination of appointment of George Frederick Woodward as a director on 2022-07-15
dot icon16/06/2022
Termination of appointment of Paul David Copsey as a director on 2022-06-15
dot icon25/04/2022
Appointment of Mr Nicholas Denny as a director on 2022-04-25
dot icon11/04/2022
Appointment of Miss Elma Marcia Glasgow as a director on 2022-04-02
dot icon07/04/2022
Registration of charge 053398460001, created on 2022-03-22
dot icon07/04/2022
Registration of charge 053398460002, created on 2022-03-21
dot icon31/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon02/12/2021
Appointment of Mrs Patricia Mary Summers as a secretary on 2021-12-01
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Director's details changed for Mr Derek William Bowden on 2021-07-13
dot icon13/07/2021
Director's details changed for Ms Ellinor Degory on 2021-07-13
dot icon29/06/2021
Termination of appointment of Brendan Joseph Keaney as a director on 2021-05-20
dot icon23/06/2021
Appointment of Mrs Lucy Bayliss as a director on 2021-06-09
dot icon22/06/2021
Appointment of Ms Mary Ruth Graham as a director on 2021-06-09
dot icon22/06/2021
Appointment of Mr Paul David Copsey as a director on 2021-06-09
dot icon22/06/2021
Appointment of Ms Ellinor Degory as a director on 2021-06-09
dot icon22/06/2021
Appointment of Mr Terence Dean Hunt as a director on 2021-06-09
dot icon22/06/2021
Appointment of Miss Sophie Rebecca Alexander as a director on 2021-06-09
dot icon04/05/2021
Termination of appointment of Catherine Jennifer Johnson as a director on 2021-04-22
dot icon04/05/2021
Termination of appointment of John Otto Matthews as a director on 2021-04-22
dot icon31/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon17/03/2021
Appointment of Mr Derek William Bowden as a director on 2021-03-10
dot icon12/01/2021
Memorandum and Articles of Association
dot icon12/01/2021
Resolutions
dot icon30/12/2020
Resolutions
dot icon21/12/2020
Director's details changed for Professor Dave John Muller on 2020-12-21
dot icon21/12/2020
Director's details changed for Mrs Catherine Jennifer Johnson on 2020-12-21
dot icon21/12/2020
Director's details changed for Mr Andrew Francis Harston on 2020-12-21
dot icon21/12/2020
Termination of appointment of Fiona Wright as a director on 2020-12-16
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/01/2019
Termination of appointment of Alexander Hugh Paul as a director on 2019-01-08
dot icon21/12/2018
Director's details changed for Fiona Wright on 2018-09-18
dot icon03/07/2018
Termination of appointment of Minnie Moll as a director on 2018-06-18
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon18/10/2017
Appointment of Mrs Catherine Jennifer Johnson as a director on 2017-06-21
dot icon01/08/2017
Resolutions
dot icon05/07/2017
Termination of appointment of John Matthew Dugmore as a director on 2017-06-21
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Appointment of Mr Andrew Francis Harston as a director on 2017-04-01
dot icon05/06/2017
Appointment of Professor Dave Muller as a director on 2016-12-07
dot icon16/05/2017
Termination of appointment of Catherine Frost as a director on 2017-05-01
dot icon16/05/2017
Termination of appointment of Alistair Norman Lang as a director on 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-01-24 no member list
dot icon18/02/2016
Appointment of Mr Timothy John Greenacre as a director on 2016-02-15
dot icon17/02/2016
Appointment of Mrs Vivien Anne Gillespie as a director on 2016-02-15
dot icon07/10/2015
Termination of appointment of Richard Lister as a director on 2015-09-22
dot icon07/10/2015
Termination of appointment of Emma Jane Pratt as a director on 2015-09-22
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-01-24 no member list
dot icon16/12/2014
Appointment of Mr John Matthew Dugmore as a director on 2014-11-18
dot icon16/12/2014
Appointment of Ms Minnie Moll as a director on 2014-11-18
dot icon16/12/2014
Appointment of Mr Alexander Hugh Paul as a director on 2014-11-18
dot icon16/12/2014
Appointment of Mr Alistair Norman Lang as a director on 2014-11-18
dot icon16/12/2014
Appointment of Mr Brendan Joseph Keaney as a director on 2014-11-18
dot icon16/12/2014
Appointment of Mr Richard Lister as a director on 2014-11-18
dot icon16/12/2014
Appointment of Mrs Catherine Frost as a director on 2014-11-18
dot icon16/12/2014
Appointment of Fiona Wright as a director on 2014-11-18
dot icon16/12/2014
Appointment of Mr George Frederick Woodward as a director on 2014-11-18
dot icon30/07/2014
Resolutions
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-24 no member list
dot icon22/10/2013
Appointment of Mr Terry Baxter as a director on 2013-09-01
dot icon23/09/2013
Termination of appointment of William David Coe as a director on 2013-09-17
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-01-24 no member list
dot icon12/03/2013
Director's details changed for Mrs Emma Jane Pratt on 2013-01-23
dot icon12/03/2013
Director's details changed for Mr Paul Clement on 2013-01-23
dot icon12/03/2013
Director's details changed for Mr William David Coe on 2013-01-23
dot icon11/03/2013
Director's details changed for Mr Paul Clement on 2013-01-23
dot icon25/07/2012
Appointment of Mrs Emma Jane Pratt as a director on 2012-07-11
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ on 2012-03-28
dot icon28/03/2012
Director's details changed for Mr John Otto Matthews on 2012-03-13
dot icon05/03/2012
Annual return made up to 2012-01-24 no member list
dot icon30/08/2011
Appointment of Mr John Otto Matthews as a director
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Termination of appointment of Marilyn Martin as a secretary
dot icon08/06/2011
Termination of appointment of Marilyn Martin as a director
dot icon24/02/2011
Annual return made up to 2011-01-24 no member list
dot icon24/02/2011
Director's details changed for Mr Paul Clement on 2010-12-31
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-24 no member list
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Resolutions
dot icon24/03/2009
Annual return made up to 24/01/09
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2008
Annual return made up to 24/01/08
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/02/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon06/02/2007
Annual return made up to 24/01/07
dot icon05/02/2007
Certificate of change of name
dot icon06/12/2006
Registered office changed on 06/12/06 from: pickf uk LLP 16 the havens ransome europark ipswich suffolk IP3 9SJ
dot icon30/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/10/2006
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon12/10/2006
Auditor's resignation
dot icon19/04/2006
Memorandum and Articles of Association
dot icon19/04/2006
Resolutions
dot icon08/02/2006
Annual return made up to 24/01/06
dot icon07/02/2006
Director resigned
dot icon23/06/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Secretary resigned
dot icon24/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon-5.21 % *

* during past year

Cash in Bank

£371,143.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
125.29K
-
0.00
133.95K
-
2022
11
74.14K
-
0.00
391.56K
-
2023
12
103.90K
-
0.00
371.14K
-
2023
12
103.90K
-
0.00
371.14K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

103.90K £Ascended40.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

371.14K £Descended-5.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clement, Paul
Director
24/01/2005 - 19/02/2024
47
Flory, Stephen Derek
Director
11/12/2024 - Present
27
Wade, Joshua
Director
30/01/2025 - Present
-
Degory, Ellinor
Director
09/06/2021 - Present
3
Bowden, Derek William
Director
10/03/2021 - 16/12/2024
13

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LOCUS MANAGEMENT SOLUTIONS LTD

LOCUS MANAGEMENT SOLUTIONS LTD is an(a) Active company incorporated on 24/01/2005 with the registered office located at The Masters House, 19 Lower Brook Street, Ipswich, Suffolk IP4 1AQ. There are currently 16 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCUS MANAGEMENT SOLUTIONS LTD?

toggle

LOCUS MANAGEMENT SOLUTIONS LTD is currently Active. It was registered on 24/01/2005 .

Where is LOCUS MANAGEMENT SOLUTIONS LTD located?

toggle

LOCUS MANAGEMENT SOLUTIONS LTD is registered at The Masters House, 19 Lower Brook Street, Ipswich, Suffolk IP4 1AQ.

What does LOCUS MANAGEMENT SOLUTIONS LTD do?

toggle

LOCUS MANAGEMENT SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LOCUS MANAGEMENT SOLUTIONS LTD have?

toggle

LOCUS MANAGEMENT SOLUTIONS LTD had 12 employees in 2023.

What is the latest filing for LOCUS MANAGEMENT SOLUTIONS LTD?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-01-20 with no updates.