Company NameSolutions From Silicon Limited
Company StatusDissolved
Company Number04904755
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date14 November 2023 (5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHelen Tawney Norman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed22 September 2003(3 days after company formation)
Appointment Duration20 years, 1 month (closed 14 November 2023)
RoleCo Director
Country of ResidenceAustralia
Correspondence Address11 Sharland Avenue
Chatswood
Nsw
2067
Director NameRussell David Norman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed22 September 2003(3 days after company formation)
Appointment Duration20 years, 1 month (closed 14 November 2023)
RoleCo Director
Correspondence Address11 Sharland Avenue
Chatswood
Nsw
2067
Secretary NameRussell David Norman
NationalityAustralian
StatusClosed
Appointed22 September 2003(3 days after company formation)
Appointment Duration20 years, 1 month (closed 14 November 2023)
RoleCo Director
Correspondence Address11 Sharland Avenue
Chatswood
Nsw
2067
Director NameRebecca Akerman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address38 Beechwood Gardens
Slough
Berkshire
SL1 2HR
Secretary NameLaura Gavin
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Keilder Close
Hillingdon
Middlesex
UB10 0EU

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Solutions From Silicon Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£255,096
Cash£52,737
Current Liabilities£3,983

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
23 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 November 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
1 October 2012Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 1 October 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Russell David Norman on 18 September 2009 (2 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Russell David Norman on 18 September 2009 (2 pages)
29 September 2010Director's details changed for Helen Tawney Norman on 18 September 2009 (2 pages)
29 September 2010Secretary's details changed for Russell David Norman on 18 September 2009 (2 pages)
29 September 2010Director's details changed for Helen Tawney Norman on 18 September 2009 (2 pages)
29 September 2010Director's details changed for Russell David Norman on 18 September 2009 (2 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Return made up to 17/09/08; full list of members (3 pages)
14 October 2008Return made up to 17/09/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2007Return made up to 17/09/07; full list of members (2 pages)
23 October 2007Return made up to 17/09/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 December 2006Return made up to 17/09/06; full list of members (7 pages)
1 December 2006Registered office changed on 01/12/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
1 December 2006Return made up to 17/09/06; full list of members (7 pages)
1 December 2006Registered office changed on 01/12/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 October 2005Return made up to 17/09/05; full list of members (7 pages)
4 October 2005Return made up to 17/09/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 January 2005Registered office changed on 05/01/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
5 January 2005Registered office changed on 05/01/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
28 September 2004Return made up to 17/09/04; full list of members (7 pages)
28 September 2004Return made up to 17/09/04; full list of members (7 pages)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
30 September 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
19 September 2003Incorporation (16 pages)
19 September 2003Incorporation (16 pages)