Company Name127 Solutions Ltd
Company StatusActive
Company Number06387059
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Thomas Neil Morton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(1 month after company formation)
Appointment Duration16 years, 5 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Secretary NameMrs Joanne Morton
NationalityBritish
StatusCurrent
Appointed07 November 2007(1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMr Neil Austin Morton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 2012(4 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMrs Joanne Morton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Director NameMr Daniel John Basford
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2012)
RoleIT Director
Country of ResidenceWales
Correspondence Address1 Hafod Y Coed
Garth Road
Llangollen
LL20 7UY
Wales
Secretary NameEmma Basford
NationalityBritish
StatusResigned
Appointed07 November 2007(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 2012)
RoleCompany Director
Correspondence Address1 Hafod Y Coed Garth Road
Garth
Llangollen
Clwyd
LL20 7UY
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.127solutions.co.uk/
Email address[email protected]
Telephone0845 8621127
Telephone regionUnknown

Location

Registered Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joanne Morton
50.00%
Ordinary
50 at £1Tom Morton
50.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£1,050
Current Liabilities£47,563

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 29 March 2023 (11 pages)
2 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 29 March 2022 (11 pages)
21 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
21 October 2022Termination of appointment of Neil Austin Morton as a director on 27 September 2022 (1 page)
25 March 2022Total exemption full accounts made up to 29 March 2021 (12 pages)
16 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
17 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
6 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 October 2020Secretary's details changed for Mrs Joanne Morton on 2 October 2020 (1 page)
2 October 2020Change of details for Mrs Joanne Morton as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Neil Austin Morton on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mrs Joanne Morton on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Thomas Neil Morton on 2 October 2020 (2 pages)
2 October 2020Change of details for Mr Thomas Neil Morton as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
16 July 2020Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral Merseyside CH43 3EA England to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 16 July 2020 (1 page)
10 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 October 2018Director's details changed for Mrs Joanne Morton on 1 October 2018 (2 pages)
2 October 2018Change of details for Mrs Joanne Morton as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
2 October 2018Change of details for Mr Thomas Neil Morton as a person with significant control on 1 October 2018 (2 pages)
2 October 2018Director's details changed for Mr Thomas Neil Morton on 1 October 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Director's details changed for Mr Neil Austin Morton on 2 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Neil Austin Morton on 2 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Neil Austin Morton on 2 October 2017 (2 pages)
4 October 2017Director's details changed for Mrs Joanne Morton on 2 October 2017 (2 pages)
4 October 2017Secretary's details changed for Mrs Joanne Morton on 2 October 2017 (1 page)
4 October 2017Change of details for Mr Thomas Neil Morton as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Director's details changed for Mrs Joanne Morton on 2 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Thomas Neil Morton on 2 October 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
4 October 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral Merseyside CH43 3EA on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral Merseyside CH43 3EA on 4 October 2017 (1 page)
4 October 2017Secretary's details changed for Mrs Joanne Morton on 2 October 2017 (1 page)
4 October 2017Director's details changed for Mr Neil Austin Morton on 2 October 2017 (2 pages)
4 October 2017Director's details changed for Mrs Joanne Morton on 2 October 2017 (2 pages)
4 October 2017Change of details for Mrs Joanne Morton as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Change of details for Mr Thomas Neil Morton as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
4 October 2017Change of details for Mrs Joanne Morton as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Director's details changed for Mr Thomas Neil Morton on 2 October 2017 (2 pages)
4 October 2017Director's details changed for Mrs Joanne Morton on 2 October 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
2 March 2015Registered office address changed from 23 Ash Grove Wallasey Merseyside CH45 1NJ to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 2 March 2015 (1 page)
2 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 March 2015Registered office address changed from 23 Ash Grove Wallasey Merseyside CH45 1NJ to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 23 Ash Grove Wallasey Merseyside CH45 1NJ to 49 Hamilton Square Birkenhead Merseyside CH41 5AR on 2 March 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
27 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
31 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
30 October 2012Appointment of Mrs Joanne Morton as a director (2 pages)
30 October 2012Director's details changed for Tom Morton on 30 October 2012 (2 pages)
30 October 2012Appointment of Mrs Joanne Morton as a director (2 pages)
30 October 2012Director's details changed for Tom Morton on 30 October 2012 (2 pages)
4 September 2012Termination of appointment of a director (1 page)
4 September 2012Termination of appointment of Emma Basford as a secretary (1 page)
4 September 2012Termination of appointment of Emma Basford as a secretary (1 page)
4 September 2012Termination of appointment of a director (1 page)
23 August 2012Termination of appointment of Emma Basford as a secretary (2 pages)
23 August 2012Termination of appointment of Emma Basford as a secretary (2 pages)
23 August 2012Termination of appointment of Daniel Basford as a director (2 pages)
23 August 2012Termination of appointment of Daniel Basford as a director (2 pages)
28 February 2012Appointment of Mr Neil Austin Morton as a director (2 pages)
28 February 2012Appointment of Mr Neil Austin Morton as a director (2 pages)
27 February 2012Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR on 27 February 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Secretary's details changed for Miss Joanne Moyes on 2 October 2010 (1 page)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Miss Joanne Moyes on 2 October 2010 (1 page)
20 October 2010Secretary's details changed for Miss Joanne Moyes on 2 October 2010 (1 page)
9 November 2009Director's details changed for Daniel John Basford on 5 October 2009 (2 pages)
9 November 2009Director's details changed for Daniel John Basford on 5 October 2009 (2 pages)
9 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Tom Morton on 5 October 2009 (2 pages)
9 November 2009Director's details changed for Daniel John Basford on 5 October 2009 (2 pages)
9 November 2009Director's details changed for Tom Morton on 5 October 2009 (2 pages)
9 November 2009Director's details changed for Tom Morton on 5 October 2009 (2 pages)
9 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2008Return made up to 02/10/08; full list of members (5 pages)
23 October 2008Return made up to 02/10/08; full list of members (5 pages)
28 May 2008Ad 02/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2008Ad 02/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Secretary's change of particulars / joanne moyes / 19/03/2008 (1 page)
20 March 2008Secretary's change of particulars / joanne moyes / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / tom morton / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / dan basford / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / tom morton / 19/03/2008 (1 page)
19 March 2008Secretary's change of particulars / emma basford / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / dan basford / 19/03/2008 (1 page)
19 March 2008Secretary's change of particulars / emma basford / 19/03/2008 (1 page)
7 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
7 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
14 January 2008Registered office changed on 14/01/08 from: chepstow house, dee hills park chester cheshire CH3 5AR (1 page)
14 January 2008Registered office changed on 14/01/08 from: chepstow house, dee hills park chester cheshire CH3 5AR (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007New director appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
2 October 2007Incorporation (13 pages)
2 October 2007Incorporation (13 pages)