SOLUTIONS 4 LIVING CIC

Register to unlock more data on OkredoRegister

SOLUTIONS 4 LIVING CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11602587

Incorporation date

03/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2019)
dot icon07/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/03/2025
Secretary's details changed for Mr Daniel Atkins on 2025-03-19
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon13/03/2025
Registered office address changed from PO Box 4385 11602587 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-03-13
dot icon13/03/2025
Director's details changed for Councillor Keith Anthony Prince on 2025-03-05
dot icon13/03/2025
Director's details changed for Mr Daniel Atkins on 2025-03-05
dot icon13/03/2025
Director's details changed for Mrs Tatiana Atkins-De Wouytch on 2025-03-05
dot icon13/03/2025
Change of details for Mr Daniel Atkins as a person with significant control on 2025-03-05
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2024
Registered office address changed to PO Box 4385, 11602587 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-27
dot icon27/12/2024
Address of officer Mr Daniel Atkins changed to 11602587 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-27
dot icon27/12/2024
Address of officer Mr Daniel Atkins changed to 11602587 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-27
dot icon27/12/2024
Address of officer Mrs Tatiana Atkins-De Wouytch changed to 11602587 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-27
dot icon27/12/2024
Address of officer Councillor Keith Anthony Prince changed to 11602587 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-27
dot icon27/12/2024
Address of person with significant control Mr Daniel Atkins changed to 11602587 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-27
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon02/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/06/2023
Director's details changed for Mr Daniel Atkins on 2023-06-29
dot icon29/06/2023
Director's details changed for Mr Keith Anthony Prince on 2023-06-29
dot icon09/06/2023
Statement of company's objects
dot icon09/06/2023
Resolutions
dot icon09/06/2023
Memorandum and Articles of Association
dot icon09/02/2023
Certificate of change of name
dot icon29/01/2019
Registered office address changed from , 111a Allfarthing Lane, London, SW18 2AU, England to 27 Old Gloucester Street London WC1N 3AX on 2019-01-29
dot icon10/01/2019
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-01-10
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
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
158.09K
-
0.00
109.57K
-
2022
1
116.10K
-
15.21K
110.12K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Daniel
Director
03/10/2018 - Present
15
Prince, Keith Anthony
Director
30/09/2022 - Present
8
Atkins, Daniel
Secretary
03/10/2018 - Present
-
Atkins-De Wouytch, Tatiana
Director
30/09/2022 - Present
-
Adshade, Derrin Irene
Director
04/02/2019 - 01/07/2019
1

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 SOLUTIONS 4 LIVING CIC

SOLUTIONS 4 LIVING CIC is an(a) Active company incorporated on 03/10/2018 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 4 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 SOLUTIONS 4 LIVING CIC?

toggle

SOLUTIONS 4 LIVING CIC is currently Active. It was registered on 03/10/2018 .

Where is SOLUTIONS 4 LIVING CIC located?

toggle

SOLUTIONS 4 LIVING CIC is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does SOLUTIONS 4 LIVING CIC do?

toggle

SOLUTIONS 4 LIVING CIC operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for SOLUTIONS 4 LIVING CIC?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-02 with no updates.