Company Name3705 Limited
DirectorMaria Soledad Nasi
Company StatusActive
Company Number05499298
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Previous NameBudget Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaria Soledad Nasi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed15 July 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wayside
London
SW14 7LN
Secretary NameMark Garcia Oliver
NationalityBritish
StatusCurrent
Appointed15 July 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 9 months
RoleManaging Direct
Correspondence Address6 Wayside
London
SW14 7LN
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address134 Palewell Park
London
SW14 8JH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

2 at £1Maria Soledad Nasi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,266
Cash£974
Current Liabilities£3,904

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

24 January 2024Change of details for Ms Maria Soledad Nasi as a person with significant control on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Maria Soledad Nasi on 24 January 2024 (2 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
12 July 2023Registered office address changed from 6 Wayside London SW14 7LN England to 134 Palewell Park London SW14 8JH on 12 July 2023 (1 page)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 August 2015Registered office address changed from 102 Fulham Palace Road London W6 9PL to 6 Wayside London SW14 7LN on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 102 Fulham Palace Road London W6 9PL to 6 Wayside London SW14 7LN on 25 August 2015 (1 page)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
20 May 2015Registered office address changed from 8 Quarles Park Road Romford RM6 4DE to 102 Fulham Palace Road London W6 9PL on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 8 Quarles Park Road Romford RM6 4DE to 102 Fulham Palace Road London W6 9PL on 20 May 2015 (1 page)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Maria Soledad Nasi on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Maria Soledad Nasi on 1 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mark Garcia Oliver on 1 July 2010 (1 page)
6 July 2010Secretary's details changed for Mark Garcia Oliver on 1 July 2010 (1 page)
6 July 2010Director's details changed for Maria Soledad Nasi on 1 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mark Garcia Oliver on 1 July 2010 (1 page)
25 May 2010Registered office address changed from 10 Marlborough Buildings Bath BA1 2LX United Kingdom on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 10 Marlborough Buildings Bath BA1 2LX United Kingdom on 25 May 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 September 2009Return made up to 05/07/09; full list of members (3 pages)
1 September 2009Return made up to 05/07/09; full list of members (3 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Registered office changed on 20/08/2009 from 10 marlborough buildings bath BA1 2LX (1 page)
20 August 2009Registered office changed on 20/08/2009 from 10 marlborough buildings bath BA1 2LX (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Location of debenture register (1 page)
20 August 2009Location of debenture register (1 page)
24 November 2008Director's change of particulars / maria nasi / 22/11/2008 (1 page)
24 November 2008Secretary's change of particulars / mark garcia oliver / 22/11/2008 (1 page)
24 November 2008Secretary's change of particulars / mark garcia oliver / 22/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from studio 3 15 the circus bath BA1 2ES (1 page)
24 November 2008Director's change of particulars / maria nasi / 22/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from studio 3 15 the circus bath BA1 2ES (1 page)
28 July 2008Return made up to 05/07/08; full list of members (3 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Return made up to 05/07/08; full list of members (3 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Registered office changed on 28/07/2008 from studio 3 15 the circus bath BA1 2ES (1 page)
28 July 2008Registered office changed on 28/07/2008 from studio 3 15 the circus bath BA1 2ES (1 page)
28 July 2008Location of register of members (1 page)
21 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 44 st catherines court maritime quarter swansea SA1 1SD (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 44 st catherines court maritime quarter swansea SA1 1SD (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
24 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
24 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
23 September 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
23 September 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
18 September 2007Accounting reference date extended from 31/12/06 to 31/07/07 (1 page)
18 September 2007Accounting reference date extended from 31/12/06 to 31/07/07 (1 page)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Registered office changed on 29/08/07 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Registered office changed on 29/08/07 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
29 August 2007Return made up to 05/07/07; full list of members (2 pages)
29 August 2007Location of register of members (1 page)
29 August 2007Location of debenture register (1 page)
29 August 2007Return made up to 05/07/07; full list of members (2 pages)
29 August 2007Location of debenture register (1 page)
8 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
21 November 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
21 November 2006Director's particulars changed (1 page)
2 August 2006Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
2 August 2006Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
14 July 2006Return made up to 05/07/06; full list of members (2 pages)
14 July 2006Return made up to 05/07/06; full list of members (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
12 July 2005Company name changed budget solutions LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed budget solutions LIMITED\certificate issued on 12/07/05 (2 pages)
5 July 2005Incorporation (9 pages)
5 July 2005Incorporation (9 pages)