Company NameFFWD Solutions Limited
DirectorRobin Peter Dingle
Company StatusActive
Company Number06224854
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 11 months ago)
Previous NamesGladewater Ltd and 06224854 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robin Peter Dingle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2007(2 months after company formation)
Appointment Duration16 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr James Michael Flannery
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 week after company formation)
Appointment Duration11 months (resigned 26 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Liverpool Road
Penwortham
Preston
Lancashire
PR1 9XE
Director NameMr Iolo Pugh Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 week after company formation)
Appointment Duration6 years (resigned 20 May 2013)
RoleConsultant
Country of ResidenceWales
Correspondence Address10 Bangor Street
Y Felinheli
Gwynedd
LL56 4JD
Wales
Secretary NameMr James Michael Flannery
NationalityBritish
StatusResigned
Appointed01 May 2007(1 week after company formation)
Appointment Duration11 months (resigned 26 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Liverpool Road
Penwortham
Preston
Lancashire
PR1 9XE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.able2.eu
Email address[email protected]
Telephone01254 619000
Telephone regionBlackburn

Location

Registered AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Robin Peter Dingle
100.00%
Ordinary

Financials

Year2014
Net Worth£101,757
Cash£83,996
Current Liabilities£179,042

Accounts

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

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

17 August 2007Delivered on: 31 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 victoria road tuebrook liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 November 2023Director's details changed for Mr Robin Peter Dingle on 27 October 2023 (4 pages)
9 November 2023Company name changed 06224854 LIMITED\certificate issued on 09/11/23
  • CONNOT ‐ Change of name notice
(3 pages)
17 October 2023Micro company accounts made up to 31 October 2021 (3 pages)
17 October 2023Notification of Robin Dingle as a person with significant control on 6 April 2016 (4 pages)
17 October 2023Confirmation statement made on 24 April 2018 with no updates (2 pages)
17 October 2023Micro company accounts made up to 31 October 2017 (3 pages)
17 October 2023Confirmation statement made on 24 April 2019 with no updates (2 pages)
17 October 2023Confirmation statement made on 24 April 2020 with no updates (2 pages)
17 October 2023Confirmation statement made on 24 April 2021 with no updates (2 pages)
17 October 2023Registered office address changed from 1 Victoria Avenue Surbiton Surrey KT6 5DL to Office 7 35-37 Ludgate Hill London Uk EC4M 7JN on 17 October 2023 (2 pages)
17 October 2023Confirmation statement made on 24 April 2022 with no updates (2 pages)
17 October 2023Micro company accounts made up to 31 October 2019 (3 pages)
17 October 2023Confirmation statement made on 24 April 2023 with no updates (2 pages)
17 October 2023Administrative restoration application (4 pages)
17 October 2023Micro company accounts made up to 31 October 2020 (3 pages)
17 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
17 October 2023Micro company accounts made up to 31 October 2018 (3 pages)
17 October 2023Confirmation statement made on 24 April 2017 with updates (7 pages)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
23 December 2014Compulsory strike-off action has been suspended (1 page)
23 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
19 March 2014Total exemption full accounts made up to 31 October 2012 (12 pages)
19 March 2014Total exemption full accounts made up to 31 October 2012 (12 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Termination of appointment of Iolo Jones as a director (1 page)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
22 May 2013Termination of appointment of Iolo Jones as a director (1 page)
20 May 2013Termination of appointment of Iolo Jones as a director (1 page)
20 May 2013Registered office address changed from Jt Thomas & Company 70 High Street Criccieth Gwynedd LL52 0HB on 20 May 2013 (1 page)
20 May 2013Termination of appointment of Iolo Jones as a director (1 page)
20 May 2013Registered office address changed from Jt Thomas & Company 70 High Street Criccieth Gwynedd LL52 0HB on 20 May 2013 (1 page)
21 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
21 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
28 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (10 pages)
23 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Registered office address changed from 51 Sandhills Lane Liverpool Merseyside L5 9XJ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 51 Sandhills Lane Liverpool Merseyside L5 9XJ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 51 Sandhills Lane Liverpool Merseyside L5 9XJ on 1 February 2010 (1 page)
23 June 2009Return made up to 24/04/09; full list of members (3 pages)
23 June 2009Return made up to 24/04/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 September 2008Return made up to 24/04/08; full list of members (3 pages)
30 September 2008Director's change of particulars / robin dingle / 23/04/2008 (2 pages)
30 September 2008Return made up to 24/04/08; full list of members (3 pages)
30 September 2008Director's change of particulars / robin dingle / 23/04/2008 (2 pages)
11 April 2008Appointment terminated director and secretary james flannery (1 page)
11 April 2008Appointment terminated director and secretary james flannery (1 page)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
20 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
16 May 2007Company name changed gladewater LTD\certificate issued on 16/05/07 (3 pages)
16 May 2007Company name changed gladewater LTD\certificate issued on 16/05/07 (3 pages)
2 May 2007Registered office changed on 02/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: 39A leicester road salford manchester M7 4AS (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
24 April 2007Incorporation (12 pages)
24 April 2007Incorporation (12 pages)