Company Name54 Solutions Limited
DirectorMartin Roy Suttill
Company StatusActive
Company Number06903049
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Roy Suttill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(2 months after company formation)
Appointment Duration14 years, 9 months
RoleComputer IT Consultant
Country of ResidencePeru
Correspondence AddressAvenida Ricardo Palma 950,Dpto 701 Miraflores
Lima
Peru
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameTeresa Salime Suttill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleLanguage Consultant
Country of ResidenceEngland
Correspondence Address39 Templemere
Weybridge
Surrey
KT13 9PA

Contact

Website54solutions.com

Location

Registered Address4 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Martin Roy Suttill
100.00%
Ordinary

Financials

Year2014
Turnover£17,045
Gross Profit£8,465
Net Worth-£10,234
Cash£3,505
Current Liabilities£15,857

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

4 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
3 August 2020Registered office address changed from 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD England to 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD on 3 August 2020 (2 pages)
26 July 2020Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD on 26 July 2020 (1 page)
20 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
25 October 2018Termination of appointment of Teresa Salime Suttill as a director on 25 October 2018 (1 page)
29 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
23 October 2017Director's details changed for Martin Roy Suttill on 16 October 2017 (2 pages)
23 October 2017Director's details changed for Martin Roy Suttill on 18 October 2017 (2 pages)
23 October 2017Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages)
23 October 2017Director's details changed for Martin Roy Suttill on 18 October 2017 (2 pages)
23 October 2017Director's details changed for Martin Roy Suttill on 16 October 2017 (2 pages)
23 October 2017Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages)
20 October 2017Director's details changed for Martin Roy Suttill on 12 October 2017 (2 pages)
20 October 2017Director's details changed for Martin Roy Suttill on 12 October 2017 (2 pages)
13 October 2017Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages)
13 October 2017Change of details for Mr Martin Roy Suttill as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Change of details for Mr Martin Roy Suttill as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Martin Roy Suttill on 13 October 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
1 September 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
1 September 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
25 September 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
25 September 2015Total exemption full accounts made up to 31 May 2015 (9 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
2 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
2 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
8 October 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
8 October 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
20 July 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
7 October 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
19 May 2011Director's details changed for Martin Roy Suttill on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Teresa Salime Suttill on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Teresa Salime Suttill on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Martin Roy Suttill on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
30 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (13 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (13 pages)
17 August 2009Director appointed martin roy suttill (2 pages)
17 August 2009Director appointed martin roy suttill (2 pages)
22 May 2009Director appointed teresa salime suttill (2 pages)
22 May 2009Director appointed teresa salime suttill (2 pages)
21 May 2009Appointment terminated director andrew davis (1 page)
21 May 2009Appointment terminated director andrew davis (1 page)
12 May 2009Incorporation (17 pages)
12 May 2009Incorporation (17 pages)