Company NameThe Solution Zoo Ltd
DirectorKevin Christopher Chamberlain
Company StatusActive
Company Number04180757
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Previous NamesVirgin Installations Ltd. and Stayout Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Christopher Chamberlain
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(4 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Gisburn Road
London
N8 7BS
Secretary NameMichaela June Kortz
NationalityAustralian
StatusResigned
Appointed24 July 2001(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2007)
RolePersonal Assistant
Correspondence Address13 Turner Close
London
SW9 6UQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.solutionzoo.com

Location

Registered AddressUnit 4, Jardine House
1c Claremont Road
Teddington
TW11 8DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£56,360
Cash£56,855
Current Liabilities£651

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 May 2021Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 18 May 2021 (1 page)
26 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
10 December 2020Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020 (5 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
18 November 2019Sub-division of shares on 31 August 2018 (6 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Particulars of variation of rights attached to shares (3 pages)
10 September 2018Change of share class name or designation (2 pages)
10 September 2018Sub-division of shares on 31 August 2018 (6 pages)
6 September 2018Resolutions
  • RES13 ‐ Subdivision 31/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 September 2018Notification of Corre Holdings Sa as a person with significant control on 31 August 2018 (4 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
12 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(3 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Registered office address changed from 43 Mill Vale Bromley BR2 0EN to 41 Green Lane Shepperton Middlesex TW17 8DS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 43 Mill Vale Bromley BR2 0EN to 41 Green Lane Shepperton Middlesex TW17 8DS on 15 October 2015 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Director's details changed for Mr Kevin Christopher Chamberlain on 29 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Kevin Christopher Chamberlain on 29 June 2012 (2 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY England on 21 March 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Mr Kevin Christopher Chamberlain on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 13 Turner Close London SW9 6UQ on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 13 Turner Close London SW9 6UQ on 16 May 2011 (1 page)
16 May 2011Director's details changed for Mr Kevin Christopher Chamberlain on 16 May 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Kevin Christopher Chamberlain on 16 March 2010 (2 pages)
28 May 2010Director's details changed for Kevin Christopher Chamberlain on 16 March 2010 (2 pages)
28 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 May 2009Return made up to 16/03/09; full list of members (3 pages)
11 May 2009Return made up to 16/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Return made up to 16/03/08; full list of members (3 pages)
3 December 2008Appointment terminated secretary michaela kortz (1 page)
3 December 2008Appointment terminated secretary michaela kortz (1 page)
3 December 2008Return made up to 16/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 16/03/07; full list of members (6 pages)
23 April 2007Return made up to 16/03/07; full list of members (6 pages)
11 January 2007Return made up to 16/03/06; full list of members (6 pages)
11 January 2007Return made up to 16/03/06; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2004Registered office changed on 14/09/04 from: 58 station road wallingford oxfordshire OX10 0JZ (1 page)
14 September 2004Registered office changed on 14/09/04 from: 58 station road wallingford oxfordshire OX10 0JZ (1 page)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 16/03/04; full list of members (6 pages)
23 March 2004Return made up to 16/03/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 16/03/03; full list of members (6 pages)
17 March 2003Return made up to 16/03/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Company name changed stayout LTD\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed stayout LTD\certificate issued on 07/10/02 (2 pages)
28 March 2002Return made up to 16/03/02; full list of members (6 pages)
28 March 2002Return made up to 16/03/02; full list of members (6 pages)
26 September 2001Ad 30/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
26 September 2001Ad 30/07/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page)
23 May 2001Company name changed virgin installations LTD.\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed virgin installations LTD.\certificate issued on 23/05/01 (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 17 knightcott gardens banwell weston-super-mare north somerset (1 page)
10 May 2001Registered office changed on 10/05/01 from: 17 knightcott gardens banwell weston-super-mare north somerset (1 page)
16 March 2001Incorporation (14 pages)
16 March 2001Incorporation (14 pages)