Company NameField Solutions Limited
DirectorEric Soyer
Company StatusActive
Company Number04980953
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameEric Soyer
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Nicholas John Pattenden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2014)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address45 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameMr Robert Malcolm Munro
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMaple House Longaford Way
Huttonmount Shenfield
Brentwood
Essex
CM13 2LT
Director NameMr Alun Rowland Booth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2017)
RoleSoftware
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
Barrow Road, Denham
Bury St Edmunds
Suffolk
IP29 5EQ
Secretary NameMr Alun Rowland Booth
NationalityBritish
StatusResigned
Appointed05 January 2004(1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2017)
RoleSoftware
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
Barrow Road, Denham
Bury St Edmunds
Suffolk
IP29 5EQ
Director NamePhilip James Lough
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish Bristol
StatusResigned
Appointed23 January 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2006)
RoleLeasing Consultant
Correspondence Address15 Willington Grove
Templeogue
Dublin
6w
Irish
Director NameJames Gerard Reel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(1 year after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleCompany Director
Correspondence Address24 Wayside Crescent
Harrogate
North Yorkshire
HG2 8NJ
Director NameJeremy Adam Whittle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alexander Chase
Ely
Cambridgeshire
CB6 3SN
Director NameAntoine Croquelois
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Rue Du Pasteur Wagner
Paris
75011
France
Director NameFrank Jacovlev
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28 Rue Paul Bert
Nanterre
France 92000
France
Director NameMr Emmanuel Gillet
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2011(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis
Rue Pierre Demoors
Paris
75017
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fieldsolutions.co.uk

Location

Registered Address3rd Floor
350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

514.9k at £0.2Cassiopae Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£294,448
Current Liabilities£205,680

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

20 August 2009Delivered on: 21 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 hornbeam square south hornbeam park harrowgate t/no:NYK165252 and NYK175803 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 January 2006Delivered on: 11 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
4 September 2023Registered office address changed from 350 Euston Road London NW1 3AX England to 3rd Floor 350 Euston Road London NW1 3AX on 4 September 2023 (2 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
14 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
17 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
2 December 2020Termination of appointment of Emmanuel Gillet as a director on 1 July 2020 (1 page)
2 December 2020Appointment of Eric Soyer as a director on 1 July 2020 (2 pages)
5 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 July 2019Registered office address changed from Central Point 25-31 London Street Reading RG1 4PS to 350 Euston Road London NW1 3AX on 19 July 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
13 June 2018Satisfaction of charge 2 in full (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 November 2017Satisfaction of charge 1 in full (4 pages)
21 November 2017Satisfaction of charge 1 in full (4 pages)
9 August 2017Full accounts made up to 31 December 2016 (13 pages)
9 August 2017Full accounts made up to 31 December 2016 (13 pages)
31 March 2017Termination of appointment of Alun Rowland Booth as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alun Rowland Booth as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alun Rowland Booth as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alun Rowland Booth as a secretary on 31 March 2017 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
24 October 2016Auditor's resignation (1 page)
24 October 2016Auditor's resignation (1 page)
18 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 102,976.8
(5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 102,976.8
(5 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 102,976.8
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 102,976.8
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 102,976.8
(5 pages)
30 June 2014Termination of appointment of Robert Munro as a director (1 page)
30 June 2014Termination of appointment of Frank Jacovlev as a director (1 page)
30 June 2014Termination of appointment of Robert Munro as a director (1 page)
30 June 2014Termination of appointment of Antoine Croquelois as a director (1 page)
30 June 2014Termination of appointment of Frank Jacovlev as a director (1 page)
30 June 2014Termination of appointment of Antoine Croquelois as a director (1 page)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 May 2014Registered office address changed from Keepers Lodge Denham Bury St Edmunds Suffolk IP29 5EQ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Keepers Lodge Denham Bury St Edmunds Suffolk IP29 5EQ on 29 May 2014 (1 page)
31 March 2014Termination of appointment of Nicholas Pattenden as a director (1 page)
31 March 2014Termination of appointment of Nicholas Pattenden as a director (1 page)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102,976.8
(9 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102,976.8
(9 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102,976.8
(9 pages)
25 June 2013Company name changed cassiopae LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(4 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed cassiopae LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(4 pages)
25 June 2013Change of name notice (2 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
2 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
2 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
3 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
5 December 2011Company name changed fs investments LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(4 pages)
5 December 2011Change of name notice (2 pages)
5 December 2011Change of name notice (2 pages)
5 December 2011Company name changed fs investments LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(4 pages)
6 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 102,976.80
(4 pages)
6 October 2011Appointment of Antoine Croquelois as a director (3 pages)
6 October 2011Appointment of Frank Jacovlev as a director (3 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 102,976.80
(4 pages)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 October 2011Appointment of Antoine Croquelois as a director (3 pages)
6 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 October 2011Appointment of Frank Jacovlev as a director (3 pages)
6 October 2011Appointment of Emmanuel Gillet as a director (3 pages)
6 October 2011Appointment of Emmanuel Gillet as a director (3 pages)
2 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Company name changed field solutions LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
4 November 2010Company name changed field solutions LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 January 2010Director's details changed for Robert Malcolm Munro on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Robert Malcolm Munro on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 March 2009Gbp ic 102383.4/100402.4\22/01/09\gbp sr 1981@1=1981\ (1 page)
3 March 2009Gbp ic 102383.4/100402.4\22/01/09\gbp sr 1981@1=1981\ (1 page)
15 January 2009Capitals not rolled up (2 pages)
15 January 2009Capitals not rolled up (2 pages)
30 December 2008Return made up to 01/12/08; full list of members (7 pages)
30 December 2008Return made up to 01/12/08; full list of members (7 pages)
1 October 2008Gbp ic 106539.2/105825\19/09/08\gbp sr [email protected]=714.2\ (1 page)
1 October 2008Gbp ic 102967.8/100967.8\19/09/08\gbp sr [email protected]=2000\ (1 page)
1 October 2008Gbp ic 107099.2/106539.2\19/09/08\gbp sr [email protected]=560\ (1 page)
1 October 2008Gbp ic 108539.2/107099.2\19/09/08\gbp sr [email protected]=1440\ (1 page)
1 October 2008Gbp ic 105825/102967.8\19/09/08\gbp sr [email protected]=2857.2\ (1 page)
1 October 2008Gbp ic 108825/108539.2\19/09/08\gbp sr [email protected]=285.8\ (1 page)
1 October 2008Gbp ic 108539.2/107099.2\19/09/08\gbp sr [email protected]=1440\ (1 page)
1 October 2008Gbp ic 108825/108539.2\19/09/08\gbp sr [email protected]=285.8\ (1 page)
1 October 2008Gbp ic 105825/102967.8\19/09/08\gbp sr [email protected]=2857.2\ (1 page)
1 October 2008Gbp ic 106539.2/105825\19/09/08\gbp sr [email protected]=714.2\ (1 page)
1 October 2008Gbp ic 102967.8/100967.8\19/09/08\gbp sr [email protected]=2000\ (1 page)
1 October 2008Gbp ic 107099.2/106539.2\19/09/08\gbp sr [email protected]=560\ (1 page)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 01/12/07; full list of members (5 pages)
2 January 2008Return made up to 01/12/07; full list of members (5 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
20 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
12 January 2007Ad 01/01/06-31/12/06 £ si [email protected] (2 pages)
12 January 2007Ad 01/01/06-31/12/06 £ si [email protected] (2 pages)
2 January 2007Return made up to 01/12/06; full list of members (5 pages)
2 January 2007Return made up to 01/12/06; full list of members (5 pages)
26 July 2006£ sr [email protected] 23/03/05 (1 page)
26 July 2006£ sr [email protected] 23/03/05 (1 page)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 May 2006Ad 21/04/06--------- £ si 4000@1=4000 £ ic 168026/172026 (2 pages)
9 May 2006Ad 21/04/06--------- £ si 4000@1=4000 £ ic 168026/172026 (2 pages)
31 January 2006Return made up to 01/12/05; full list of members (5 pages)
31 January 2006Return made up to 01/12/05; full list of members (5 pages)
26 January 2006Company name changed folderflair LIMITED\certificate issued on 26/01/06 (10 pages)
26 January 2006Company name changed folderflair LIMITED\certificate issued on 26/01/06 (10 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 January 2005Return made up to 01/12/04; full list of members (10 pages)
20 January 2005Return made up to 01/12/04; full list of members (10 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
11 February 2004Ad 23/01/04--------- £ si [email protected]=99999 £ ic 1/100000 (4 pages)
11 February 2004Nc inc already adjusted 23/01/04 (5 pages)
11 February 2004Ad 23/01/04--------- £ si 60000@1=60000 £ si [email protected]=8503 £ ic 100000/168503 (4 pages)
11 February 2004Ad 23/01/04--------- £ si [email protected]=99999 £ ic 1/100000 (4 pages)
11 February 2004Ad 23/01/04--------- £ si [email protected]=1522 £ ic 168503/170025 (2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 February 2004S-div 23/01/04 (1 page)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Nc inc already adjusted 23/01/04 (5 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Ad 23/01/04--------- £ si 60000@1=60000 £ si [email protected]=8503 £ ic 100000/168503 (4 pages)
11 February 2004Ad 23/01/04--------- £ si [email protected]=1522 £ ic 168503/170025 (2 pages)
11 February 2004S-div 23/01/04 (1 page)
26 January 2004Registered office changed on 26/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
1 December 2003Incorporation (17 pages)
1 December 2003Incorporation (17 pages)