Company Name180 Solutions Ltd
DirectorsRobert George O'Dowd and Scilla Jane Panter
Company StatusActive
Company Number04778721
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 months ago)
Previous NameSound Business Plan Ltd

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Robert George O'Dowd
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameScilla Jane Panter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Day & Co Scottish Provident House 76-80 Colleg
Harrow
HA1 1BQ
Secretary NameMr Anup Kumar Sharma
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Lane
Harrow
Middlesex
HA2 8NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Day & Co Scottish Provident House
76-80 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Robert George O'dowd
50.00%
Ordinary A
100 at £1Scilla Jane Panter
50.00%
Ordinary A

Financials

Year2014
Net Worth£10,055
Cash£25,612
Current Liabilities£23,199

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

18 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
3 July 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
30 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
25 July 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
5 March 2020Registered office address changed from Day & Co 132-134 College Road Harrow Middlesex HA1 1BQ to C/O Day & Co Scottish Provident House 76-80 College Road Harrow HA1 1BQ on 5 March 2020 (1 page)
5 March 2020Director's details changed for Mr Robert George O'dowd on 18 December 2019 (2 pages)
5 March 2020Change of details for Mr Robert George O'dowd as a person with significant control on 18 December 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 June 2018Notification of Robert George O'dowd as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(5 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(5 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 June 2014Annual return made up to 28 May 2014
Statement of capital on 2014-06-13
  • GBP 200
(5 pages)
13 June 2014Annual return made up to 28 May 2014
Statement of capital on 2014-06-13
  • GBP 200
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 May 2013Registered office address changed from 88 College Road Harrow Middlesex HA1 1BQ on 30 May 2013 (1 page)
30 May 2013Annual return made up to 28 May 2013 (5 pages)
30 May 2013Registered office address changed from 88 College Road Harrow Middlesex HA1 1BQ on 30 May 2013 (1 page)
30 May 2013Annual return made up to 28 May 2013 (5 pages)
20 August 2012Annual return made up to 28 May 2012 (5 pages)
20 August 2012Annual return made up to 28 May 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
29 June 2010Director's details changed for Scilla Jane Panter on 1 October 2009 (2 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Scilla Jane Panter on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Scilla Jane Panter on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
29 June 2010Register inspection address has been changed (1 page)
28 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
15 July 2009Return made up to 28/05/09; full list of members (4 pages)
15 July 2009Return made up to 28/05/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 31 October 2007 (7 pages)
5 May 2009Total exemption full accounts made up to 31 October 2007 (7 pages)
1 February 2009Total exemption full accounts made up to 31 October 2006 (7 pages)
1 February 2009Total exemption full accounts made up to 31 October 2006 (7 pages)
29 August 2008Return made up to 28/05/08; full list of members (4 pages)
29 August 2008Return made up to 28/05/08; full list of members (4 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 October 2005 (7 pages)
5 April 2007Total exemption full accounts made up to 31 October 2005 (7 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
27 May 2005Return made up to 28/05/05; full list of members (7 pages)
27 May 2005Return made up to 28/05/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
31 March 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
16 November 2004Location of register of members (1 page)
16 November 2004Location of register of members (1 page)
16 November 2004Location of register of directors' interests (1 page)
16 November 2004Registered office changed on 16/11/04 from: 88 college road harrow middlesex HA1 1RA (1 page)
16 November 2004Location - directors interests register: non legible (1 page)
16 November 2004Location of register of members (non legible) (1 page)
16 November 2004Registered office changed on 16/11/04 from: 88 college road harrow middlesex HA1 1RA (1 page)
16 November 2004Location - directors interests register: non legible (1 page)
16 November 2004Location of register of members (non legible) (1 page)
16 November 2004Location of register of directors' interests (1 page)
9 September 2004Return made up to 28/05/04; full list of members (8 pages)
9 September 2004Return made up to 28/05/04; full list of members (8 pages)
29 July 2004Ad 28/05/03--------- £ si 200@1=200 £ ic 1/201 (2 pages)
29 July 2004Ad 28/05/03--------- £ si 200@1=200 £ ic 1/201 (2 pages)
23 April 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
23 April 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
28 November 2003Company name changed sound business plan LTD\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed sound business plan LTD\certificate issued on 28/11/03 (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
28 May 2003Incorporation (16 pages)
28 May 2003Incorporation (16 pages)