Company NamePublicus Solutions Ltd
DirectorRuth Fernandez Borlan Ortega
Company StatusActive
Company Number06040534
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Ruth Fernandez Borlan Ortega
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed13 March 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleIT Consultant
Country of ResidenceSpain
Correspondence Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Secretary NameMs Savita Mandil
StatusCurrent
Appointed07 May 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address21 Sherwood Road
Ilford
IG6 1BL
Director NameMr Colin Macmillan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3a London Road
Twickenham
Middlesex
TW1 3SX
Director NameMr Savyn Vydelingum
Date of BirthApril 1975 (Born 49 years ago)
NationalityMauritian
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address147 Richmond Road
Leytonstone
London
E11 4BT
Secretary NameMr Colin Macmillan
NationalityCanadian
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3a London Road
Twickenham
Middlesex
TW1 3SX
Secretary NameMs Ruth Fernandez Borlan
StatusResigned
Appointed30 June 2012(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 May 2020)
RoleCompany Director
Correspondence Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepublicus-solutions.com
Email address[email protected]
Telephone020 79522050
Telephone regionLondon

Location

Registered Address14 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Savyn Vydelingum
80.00%
Ordinary
20 at £1Ruth Fernandez Borlan
20.00%
Ordinary

Financials

Year2014
Net Worth£3,967
Cash£58,879
Current Liabilities£86,003

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2021Notification of Ruth Fernandez Borlan Ortega as a person with significant control on 14 March 2020 (2 pages)
24 March 2021Cessation of Savyn Vydelingum as a person with significant control on 13 March 2020 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
7 May 2020Appointment of Ms Savita Mandil as a secretary on 7 May 2020 (2 pages)
7 May 2020Termination of appointment of Ruth Fernandez Borlan as a secretary on 7 May 2020 (1 page)
7 April 2020Appointment of Mrs Ruth Fernandez Borlan Ortega as a director on 13 March 2020 (2 pages)
7 April 2020Termination of appointment of Savyn Vydelingum as a director on 13 March 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 August 2012Appointment of Ms Ruth Fernandez Borlan as a secretary (1 page)
16 August 2012Termination of appointment of Colin Macmillan as a secretary (1 page)
16 August 2012Appointment of Ms Ruth Fernandez Borlan as a secretary (1 page)
16 August 2012Termination of appointment of Colin Macmillan as a secretary (1 page)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 August 2012Termination of appointment of Colin Macmillan as a director (1 page)
7 August 2012Termination of appointment of Colin Macmillan as a director (1 page)
15 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Colin Macmillan on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Colin Macmillan on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Savyn Vydelingum on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Savyn Vydelingum on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
18 February 2010Statement of capital following an allotment of shares on 3 January 2007
  • GBP 198
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 3 January 2007
  • GBP 198
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 3 January 2007
  • GBP 198
(2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2009Return made up to 03/01/09; full list of members (4 pages)
22 January 2009Return made up to 03/01/09; full list of members (4 pages)
5 November 2008Amended accounts made up to 31 March 2008 (7 pages)
5 November 2008Amended accounts made up to 31 March 2008 (7 pages)
28 October 2008Director and secretary's change of particulars / colin macmillan / 16/05/2007 (1 page)
28 October 2008Director and secretary's change of particulars / colin macmillan / 16/05/2007 (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Registered office changed on 29/09/2008 from 147 richmond road leytonstone london waltham forest E11 4BT (1 page)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Registered office changed on 29/09/2008 from 147 richmond road leytonstone london waltham forest E11 4BT (1 page)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 January 2008Return made up to 03/01/08; full list of members (3 pages)
19 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
19 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 14 ravensbury avenue morden surrey SM4 6ET (1 page)
13 April 2007Registered office changed on 13/04/07 from: 14 ravensbury avenue morden surrey SM4 6ET (1 page)
13 April 2007New director appointed (2 pages)
27 March 2007Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2007New secretary appointed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
3 January 2007Incorporation (9 pages)
3 January 2007Incorporation (9 pages)