Company NameMedley Business Solutions Limited
DirectorChristopher Charles Laslett
Company StatusActive - Proposal to Strike off
Company Number03443433
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJulie Ann Freeman
StatusCurrent
Appointed30 November 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Christopher Charles Laslett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Timothy Eglen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NamePhilip Edward O'Brien
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Sion Road
Twickenham
Middlesex
TW1 3DR
Secretary NameRobert John Eglen
NationalityBritish
StatusResigned
Appointed12 December 1997(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressLittle Mead 1 Merrow Woods
Guildford
Surrey
GU1 2LQ
Director NameMr Andrea Airaghi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2021(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Carlo Maria Cape
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2021(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Nino Lo Bianco
Date of BirthOctober 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed26 November 2021(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Martin John Wassell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN

Contact

Websitemedley.co.uk
Telephone01483 598455
Telephone regionGuildford

Location

Registered Address10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.2k at £0.1Timothy Eglen
67.80%
Ordinary
5k at £0.1Elaine Eglen
22.38%
Ordinary
650 at £0.1Duncan Stokes
2.91%
Ordinary
450 at £0.1Alastair Keith Whiteford
2.01%
Ordinary
200 at £0.1Peter Barden
0.90%
Ordinary
120 at £0.1Shaun Claridge
0.54%
Ordinary
115 at £0.1Gary Newell
0.51%
Ordinary
100 at £0.1David Brown
0.45%
Ordinary
100 at £0.1David Maidment
0.45%
Ordinary
100 at £0.1Jason Shipp
0.45%
Ordinary
100 at £0.1Nichola Renshaw
0.45%
Ordinary
80 at £0.1Steve Holdship
0.36%
Ordinary
70 at £0.1Roger Freeston
0.31%
Ordinary
60 at £0.1Sue Hoysted
0.27%
Ordinary
50 at £0.1Robert John Eglen
0.22%
Ordinary

Financials

Year2014
Turnover£3,492,072
Gross Profit£1,324,611
Net Worth£1,844,980
Cash£1,401,028
Current Liabilities£223,610

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2022 (1 year, 6 months ago)
Next Return Due16 October 2023 (overdue)

Filing History

12 September 2023Voluntary strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
1 August 2023Termination of appointment of Martin John Wassell as a director on 1 August 2023 (1 page)
1 August 2023Termination of appointment of Nino Lo Bianco as a director on 1 August 2023 (1 page)
1 August 2023Termination of appointment of Andrea Airaghi as a director on 1 August 2023 (1 page)
1 August 2023Termination of appointment of Carlo Maria Cape as a director on 1 August 2023 (1 page)
1 August 2023Application to strike the company off the register (1 page)
7 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 January 2022Resolutions
  • RES13 ‐ Cancel share premium account 20/11/2021
(1 page)
8 January 2022Resolutions
  • RES13 ‐ Cancel share premium account 20/11/2021
(1 page)
8 January 2022Solvency Statement dated 20/11/21 (1 page)
8 January 2022Solvency Statement dated 20/11/21 (1 page)
24 December 2021Appointment of Mr Martin John Wassell as a director on 26 November 2021 (2 pages)
24 December 2021Appointment of Mr Nino Lo Bianco as a director on 26 November 2021 (2 pages)
24 December 2021Appointment of Mr Carlo Maria Cape as a director on 26 November 2021 (2 pages)
24 December 2021Current accounting period extended from 29 November 2021 to 31 December 2021 (1 page)
24 December 2021Appointment of Mr Andrea Airaghi as a director on 26 November 2021 (2 pages)
24 December 2021Termination of appointment of Timothy Eglen as a director on 31 October 2021 (1 page)
4 October 2021Confirmation statement made on 2 October 2021 with updates (5 pages)
4 June 2021Total exemption full accounts made up to 29 November 2020 (8 pages)
21 January 2021Previous accounting period shortened from 31 December 2020 to 29 November 2020 (1 page)
10 December 2020Second filing for the appointment of Christopher Charles Laslett as a director (3 pages)
9 December 2020Termination of appointment of Robert John Eglen as a secretary on 30 November 2020 (1 page)
9 December 2020Notification of Chaucer Group Limited as a person with significant control on 30 November 2020 (2 pages)
9 December 2020Registered office address changed from Tyting Corner White Lane Guildford Surrey GU4 8PR to 10 Lower Thames Street London EC3R 6EN on 9 December 2020 (1 page)
9 December 2020Appointment of Mr Christopher Charles Laslett as a director on 30 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2020
(3 pages)
9 December 2020Cessation of Timothy Eglen as a person with significant control on 30 November 2020 (1 page)
9 December 2020Appointment of Julie Ann Freeman as a secretary on 30 November 2020 (2 pages)
7 December 2020Cancellation of shares. Statement of capital on 12 November 2020
  • GBP 2,228.50
(6 pages)
1 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2,300.5
(3 pages)
23 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2020Memorandum and Articles of Association (32 pages)
23 November 2020Purchase of own shares. (3 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
3 October 2019Confirmation statement made on 2 October 2019 with updates (6 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 December 2018Statement of company's objects (2 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
9 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
9 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,234.5
(4 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,234.5
(4 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,234.5
(4 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,258
(5 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,258
(5 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,258
(5 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,320
(5 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,320
(5 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,320
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Timothy Eglen on 11 January 2012 (2 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Timothy Eglen on 11 January 2012 (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (16 pages)
7 June 2012Full accounts made up to 31 December 2011 (16 pages)
23 January 2012Registered office address changed from Beech Tree Lodge Laustan Close Guildford Surrey GU1 2TS on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Beech Tree Lodge Laustan Close Guildford Surrey GU1 2TS on 23 January 2012 (1 page)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
1 September 2011Cancellation of shares. Statement of capital on 1 September 2011
  • GBP 2,404
(4 pages)
1 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 September 2011Full accounts made up to 31 December 2010 (16 pages)
1 September 2011Cancellation of shares. Statement of capital on 1 September 2011
  • GBP 2,404
(4 pages)
1 September 2011Cancellation of shares. Statement of capital on 1 September 2011
  • GBP 2,404
(4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
13 August 2010Full accounts made up to 31 December 2009 (18 pages)
13 August 2010Full accounts made up to 31 December 2009 (18 pages)
26 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 2,410
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 2,410
(2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Director's details changed for Timothy Eglen on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Timothy Eglen on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy Eglen on 7 October 2009 (2 pages)
3 April 2009Ad 02/04/09-02/04/09\gbp si [email protected]=33.5\gbp ic 2349.5/2383\ (4 pages)
3 April 2009Ad 02/04/09-02/04/09\gbp si [email protected]=33.5\gbp ic 2349.5/2383\ (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
10 October 2008Return made up to 02/10/08; full list of members (11 pages)
10 October 2008Return made up to 02/10/08; full list of members (11 pages)
25 April 2008Ad 25/04/08\gbp si [email protected]=13.5\gbp ic 2336/2349.5\ (2 pages)
25 April 2008Ad 25/04/08\gbp si [email protected]=13.5\gbp ic 2336/2349.5\ (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Return made up to 02/10/07; full list of members (7 pages)
26 October 2007Return made up to 02/10/07; full list of members (7 pages)
9 May 2007Ad 05/04/07--------- £ si [email protected]=34 £ ic 2302/2336 (3 pages)
9 May 2007Ad 05/04/07--------- £ si [email protected]=34 £ ic 2302/2336 (3 pages)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Return made up to 02/10/06; full list of members (6 pages)
12 October 2006Return made up to 02/10/06; full list of members (6 pages)
28 June 2006Ad 06/04/06--------- £ si [email protected]=93 £ ic 2209/2302 (3 pages)
28 June 2006Ad 06/04/06--------- £ si [email protected]=93 £ ic 2209/2302 (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (17 pages)
25 October 2005Full accounts made up to 31 December 2004 (17 pages)
13 October 2005Ad 27/05/05--------- £ si [email protected]=86 £ ic 2123/2209 (2 pages)
13 October 2005Return made up to 02/10/05; full list of members (5 pages)
13 October 2005Ad 27/05/05--------- £ si [email protected]=86 £ ic 2123/2209 (2 pages)
13 October 2005Return made up to 02/10/05; full list of members (5 pages)
14 October 2004Return made up to 02/10/04; full list of members (7 pages)
14 October 2004Return made up to 02/10/04; full list of members (7 pages)
24 June 2004Full accounts made up to 31 December 2003 (15 pages)
24 June 2004Full accounts made up to 31 December 2003 (15 pages)
31 October 2003Return made up to 02/10/03; full list of members (8 pages)
31 October 2003Return made up to 02/10/03; full list of members (8 pages)
19 August 2003Full accounts made up to 31 December 2002 (12 pages)
19 August 2003Full accounts made up to 31 December 2002 (12 pages)
14 October 2002Return made up to 02/10/02; full list of members (8 pages)
14 October 2002Return made up to 02/10/02; full list of members (8 pages)
23 September 2002Full accounts made up to 31 December 2001 (13 pages)
23 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2001Ad 26/09/00--------- £ si [email protected] (2 pages)
9 October 2001Return made up to 02/10/01; full list of members (7 pages)
9 October 2001Ad 26/09/00--------- £ si [email protected] (2 pages)
9 October 2001Return made up to 02/10/01; full list of members (7 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
18 October 2000Ad 26/09/00--------- £ si [email protected] (2 pages)
18 October 2000Ad 26/09/00--------- £ si [email protected] (2 pages)
10 October 2000Return made up to 02/10/00; full list of members (7 pages)
10 October 2000Return made up to 02/10/00; full list of members (7 pages)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
5 June 2000Ad 29/05/00--------- £ si [email protected]=20 £ ic 2040/2060 (2 pages)
5 June 2000Ad 29/05/00--------- £ si [email protected]=20 £ ic 2040/2060 (2 pages)
25 January 2000Ad 29/12/99--------- £ si [email protected]=40 £ ic 2000/2040 (2 pages)
25 January 2000Ad 29/12/99--------- £ si [email protected]=40 £ ic 2000/2040 (2 pages)
3 November 1999Return made up to 02/10/99; full list of members (6 pages)
3 November 1999Return made up to 02/10/99; full list of members (6 pages)
19 August 1999Registered office changed on 19/08/99 from: st clare house holly road hampton hill middlesex TW12 1QQ (1 page)
19 August 1999Registered office changed on 19/08/99 from: st clare house holly road hampton hill middlesex TW12 1QQ (1 page)
5 August 1999Full accounts made up to 31 December 1998 (13 pages)
5 August 1999Full accounts made up to 31 December 1998 (13 pages)
14 January 1999Ad 29/12/98--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
14 January 1999£ nc 1000/5000 29/12/98 (1 page)
14 January 1999£ nc 1000/5000 29/12/98 (1 page)
14 January 1999Ad 29/12/98--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
4 November 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
4 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 November 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
10 October 1997Ad 02/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: somerset house temple street birmingham B2 5DN (1 page)
10 October 1997Registered office changed on 10/10/97 from: somerset house temple street birmingham B2 5DN (1 page)
10 October 1997Ad 02/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (12 pages)
2 October 1997Incorporation (12 pages)