Company NameSMDS Solution Holdings Ltd
DirectorScott Michael Morrissey
Company StatusActive
Company Number06053033
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Previous NameJON 2007 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott Michael Morrissey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gosling Way
Congleton
CW12 4WD
Director NameDrew Carmichael Michell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
15 Wilbraham Road
Manchester
M14 6EZ
Director NameSimon Jon Reeks
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Harthill Court
Woodville Road
Bowden
Cheshire
WA14 2AN
Director NameMr David Rodrigues
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address39 Holden Avenue
Manchester
M16 8TA
Secretary NameMr Peter Anthony Thomas
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wilson Street
Stretford
Manchester
M32 0PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.solution-mortgages.co.uk/
Email address[email protected]
Telephone0845 1231260
Telephone regionUnknown

Location

Registered Address7 Gosling Way
Congleton
Cheshire
CW12 4WD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£5,000

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

16 January 2024Confirmation statement made on 15 January 2024 with updates (5 pages)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
24 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
21 March 2022Change of details for Mr Scott Michael Morrissey as a person with significant control on 6 April 2016 (2 pages)
16 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
26 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(4 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,000
(4 pages)
11 October 2010Change of share class name or designation (2 pages)
11 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,000
(4 pages)
11 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,000
(4 pages)
11 October 2010Change of share class name or designation (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Scott Morrissey on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Scott Morrissey on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Scott Morrissey on 1 January 2010 (2 pages)
18 January 2010Termination of appointment of David Rodrigues as a director (2 pages)
18 January 2010Termination of appointment of Peter Thomas as a secretary (2 pages)
18 January 2010Termination of appointment of Simon Reeks as a director (2 pages)
18 January 2010Registered office address changed from 2Nd Floor, Arthur House Chorlton Street Manchester M1 3FH on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of David Rodrigues as a director (2 pages)
18 January 2010Termination of appointment of Simon Reeks as a director (2 pages)
18 January 2010Registered office address changed from 2Nd Floor, Arthur House Chorlton Street Manchester M1 3FH on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Peter Thomas as a secretary (2 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
13 February 2009Gbp nc 1000/750\10/11/08 (1 page)
13 February 2009Gbp nc 1000/750\10/11/08 (1 page)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
10 February 2009Appointment terminated director drew michell (1 page)
10 February 2009Appointment terminated director drew michell (1 page)
5 April 2008Full accounts made up to 31 December 2007 (13 pages)
5 April 2008Full accounts made up to 31 December 2007 (13 pages)
11 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 February 2008Return made up to 15/01/08; full list of members (3 pages)
11 February 2008Return made up to 15/01/08; full list of members (3 pages)
11 February 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
8 February 2007Company name changed jon 2007 LIMITED\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed jon 2007 LIMITED\certificate issued on 08/02/07 (2 pages)
15 January 2007Incorporation (18 pages)
15 January 2007Incorporation (18 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)