Company Name21st Century Solutions Ltd
DirectorElroy Richardson
Company StatusActive
Company Number06819714
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Elroy Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameMiss Paula Hamilton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address124 Hollywell Hill
St Albans
Herftfordshire
AL1 2DJ
Secretary NameMiss Merlyn Richardson
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Martins Court
Swallow Lane
St Albans
Hertfordshire
AL1 5RW
Director NameMr Shamir Pravinchandra Budhdeo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House 23-25 Bridge Street
Pinner
Middlesex
HA5 3HR
Director NameMr Akash Kotecha
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWestbury House 23-25 Bridge Street
Pinner
Middlesex
HA5 3HR
Director NameMr Anish Kotecha
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWestbury House 23-25 Bridge Street
Pinner
Middlesex
HA5 3HR
Secretary NameMr Shamir Pravinchandra Budhdeo
StatusResigned
Appointed08 September 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressWestbury House 23-25 Bridge Street
Pinner
Middlesex
HA5 3HR
Director NameMrs Sumitra Ilesh Kotecha
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Aldermans Hill
Palmers Green
London
N13 4PP
Director NameMr Amarjit Singh Hundal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House 23-25 Bridge Street
Pinner
Middlesex
HA5 3HR
Director NameMr Joshy Mathew
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House 23-25 Bridge Street
Pinner
Middlesex
HA5 3HR
Director NameMr Sanjay Budhdeo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address263 Burnt Oak Broadway
Edgware
HA8 5ED

Contact

Websitewww.21stsolutionsltd.com
Email address[email protected]
Telephone0800 4334423
Telephone regionFreephone

Location

Registered Address71-75 Shelton Street
London
Greater London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

500 at £1Yellow Sands Resources LTD
50.00%
Ordinary
250 at £1Amirali Arfazadeh Roodsari
25.00%
Ordinary
250 at £1Elroy Richardson
25.00%
Ordinary

Financials

Year2014
Net Worth-£41,192
Cash£736
Current Liabilities£24,693

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

13 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 December 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
10 December 2020Registered office address changed from C/O Elroy Richardson 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 December 2020 (1 page)
10 December 2020Director's details changed for Mr Elroy Richardson on 10 December 2020 (2 pages)
8 December 2020Cessation of Amirali Arfazadeh Roodsari as a person with significant control on 8 December 2020 (1 page)
21 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Termination of appointment of Sanjay Budhdeo as a director on 16 January 2020 (1 page)
26 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
7 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Amended total exemption full accounts made up to 31 December 2017 (5 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 June 2018Appointment of Mr Sanjay Budhdeo as a director on 29 June 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
11 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
12 January 2016Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to C/O Elroy Richardson 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to C/O Elroy Richardson 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 12 January 2016 (1 page)
12 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
19 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
30 April 2013Termination of appointment of Sumitra Kotecha as a director (1 page)
30 April 2013Termination of appointment of Anish Kotecha as a director (1 page)
30 April 2013Termination of appointment of Anish Kotecha as a director (1 page)
30 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
30 April 2013Termination of appointment of Sumitra Kotecha as a director (1 page)
23 April 2013Termination of appointment of Anish Kotecha as a director (1 page)
23 April 2013Termination of appointment of Sumitra Kotecha as a director (1 page)
23 April 2013Termination of appointment of Sumitra Kotecha as a director (1 page)
23 April 2013Termination of appointment of Anish Kotecha as a director (1 page)
28 February 2013Termination of appointment of Amarjit Hundal as a director (1 page)
28 February 2013Termination of appointment of Joshy Mathew as a director (1 page)
28 February 2013Termination of appointment of Joshy Mathew as a director (1 page)
28 February 2013Termination of appointment of Amarjit Hundal as a director (1 page)
13 February 2013Termination of appointment of Shamir Budhdeo as a secretary (1 page)
13 February 2013Termination of appointment of Shamir Budhdeo as a director (1 page)
13 February 2013Termination of appointment of Shamir Budhdeo as a secretary (1 page)
13 February 2013Termination of appointment of Shamir Budhdeo as a director (1 page)
21 November 2012Termination of appointment of Akash Kotecha as a director (1 page)
21 November 2012Termination of appointment of Akash Kotecha as a director (1 page)
21 November 2012Appointment of Mrs Sumitra Kotecha as a director (2 pages)
21 November 2012Appointment of Mrs Sumitra Kotecha as a director (2 pages)
1 November 2012Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page)
1 November 2012Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page)
1 November 2012Secretary's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (1 page)
1 November 2012Director's details changed for Mr Samir Pravin Budhdeo on 1 October 2012 (2 pages)
30 September 2012Registered office address changed from Westbuy House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 30 September 2012 (1 page)
30 September 2012Registered office address changed from Westbuy House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 30 September 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Appointment of Mr Joshy Mathew as a director (2 pages)
30 May 2012Appointment of Mr Joshy Mathew as a director (2 pages)
16 May 2012Appointment of Mr Amarjit Singh Hundal as a director (2 pages)
16 May 2012Appointment of Mr Amarjit Singh Hundal as a director (2 pages)
14 March 2012Registered office address changed from 69 Harness Way St Albans Hertfordshire AL4 9HB England on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 69 Harness Way St Albans Hertfordshire AL4 9HB England on 14 March 2012 (1 page)
12 March 2012Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 12 March 2012 (1 page)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2011Appointment of Mr Akash Kotecha as a director (2 pages)
15 December 2011Appointment of Mr Samir Pravin Budhdeo as a director (2 pages)
15 December 2011Termination of appointment of Merlyn Richardson as a secretary (1 page)
15 December 2011Registered office address changed from C/O Suite 11 Penhurst House Suite 11 Penhurst House Battersea Park Road London SW11 3BY United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from C/O Suite 11 Penhurst House Suite 11 Penhurst House Battersea Park Road London SW11 3BY United Kingdom on 15 December 2011 (1 page)
15 December 2011Termination of appointment of Merlyn Richardson as a secretary (1 page)
15 December 2011Appointment of Mr Anish Kotecha as a director (2 pages)
15 December 2011Appointment of Mr Akash Kotecha as a director (2 pages)
15 December 2011Appointment of Mr Samir Pravin Budhdeo as a secretary (2 pages)
15 December 2011Appointment of Mr Anish Kotecha as a director (2 pages)
15 December 2011Appointment of Mr Samir Pravin Budhdeo as a director (2 pages)
15 December 2011Appointment of Mr Samir Pravin Budhdeo as a secretary (2 pages)
5 December 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
5 December 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
21 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 21 May 2011 (1 page)
21 May 2011Director's details changed for Mr Elroy Richardson on 21 May 2011 (2 pages)
21 May 2011Director's details changed for Mr Elroy Richardson on 21 May 2011 (2 pages)
21 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
21 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 21 May 2011 (1 page)
21 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Elroy Richardson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Elroy Richardson on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Paula Hamilton as a director (1 page)
15 March 2010Termination of appointment of Paula Hamilton as a director (1 page)
21 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 21 January 2010 (1 page)
16 February 2009Incorporation (16 pages)
16 February 2009Incorporation (16 pages)