Active
Company Information for 7 FIFTY TWO SOLUTIONS LIMITED
18 FOUBERTS PLACE, LONDON, W1F 7PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
7 FIFTY TWO SOLUTIONS LIMITED | |
Legal Registered Office | |
18 FOUBERTS PLACE LONDON W1F 7PH Other companies in W1S | |
Company Number | 04922351 | |
---|---|---|
Company ID Number | 04922351 | |
Date formed | 2003-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-07 01:54:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SEAN MICHAEL GALLAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER JOHN MOORE |
Company Secretary | ||
KENNETH HOLLIGAN |
Company Secretary | ||
ALISTAIR CLIVE SINGLETON |
Director | ||
ELIZABETH JANE SINGLETON |
Company Secretary | ||
COLIN JAMES NICHOLL |
Company Secretary | ||
COLIN JAMES NICHOLL |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHELDON PHILLIPS LIMITED | Director | 2015-02-05 | CURRENT | 2012-07-03 | Active | |
DISRUPTCX PROFESSIONAL SERVICES LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Active - Proposal to Strike off | |
SWAN IT RECRUITMENT LTD | Director | 2011-04-06 | CURRENT | 2000-10-11 | Active | |
ITHR GROUP PLC | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
NTOKLO LTD | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
ITHR ONLINE LIMITED | Director | 2009-06-15 | CURRENT | 2009-06-15 | Active | |
INVENICA LTD | Director | 2005-11-01 | CURRENT | 2005-11-01 | Active | |
IT HUMAN RESOURCES PLC | Director | 1998-11-24 | CURRENT | 1998-11-24 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Web Applications Developer | Edinburgh | The role You will work as part of our in-house development team to support and develop the companys proprietary analytics & marketing platform. | |
Global FCC M&T, Technical Testing Manager | Edinburgh | Minimum of 10 years proven and progressive financial services audit, operations and/or compliance experience or equivalent, preferably in a large bank... | |
Systems Administrator | Edinburgh | Specific experience with 12th and 13th generation Dell PowerEdge servers. Our client who are a specialist analytics company who were founded by games experts... |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 09/02/24 FROM 48 Warwick Street London W1B 5NL England | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
REGISTERED OFFICE CHANGED ON 20/06/22 FROM 168-173 Ithr Group Plc 168-173 High Holborn London WC1V 7AA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/06/22 FROM 168-173 Ithr Group Plc 168-173 High Holborn London WC1V 7AA England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049223510009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049223510007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049223510008 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL GALLAGHER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM02 | Termination of appointment of Roger John Moore on 2016-11-08 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 6000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AP03 | Appointment of Mr Roger John Moore as company secretary on 2016-03-09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH HOLLIGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM 17 Hanover Square 2nd Floor London W1S 1BN | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/14 FROM C/O Ithr Group Plc 48 Warwick Street London W1B 5NL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
RES13 | TRANSACTION DOCUMENTS 10/05/2013 | |
RES01 | ADOPT ARTICLES 10/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049223510007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SINGLETON | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/12 FROM 2 Copthall Avenue London EC2R 7DA United Kingdom | |
AP03 | SECRETARY APPOINTED MR KENNETH HOLLIGAN | |
AP01 | DIRECTOR APPOINTED MR SEAN MICHAEL GALLAGHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH SINGLETON | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/03/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA01 | CURREXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 06/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 4TH FLOOR, ALDERMANS HOUSE 34-37 LIVERPOOL STREET LONDON EC2M 7PP | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 19/07/11 STATEMENT OF CAPITAL GBP 6000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 16/06/11 STATEMENT OF CAPITAL GBP 6125 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 01/06/11 STATEMENT OF CAPITAL GBP 6250 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 20/05/11 STATEMENT OF CAPITAL GBP 6375 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 16/03/11 STATEMENT OF CAPITAL GBP 6500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 02/03/11 STATEMENT OF CAPITAL GBP 6625 | |
RES13 | RE AUTHORITY FOR BUYBACK OF SHARES 02/02/2011 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 06/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CLIVE SINGLETON / 03/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE SINGLETON / 03/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 107-111 FLEET STREET LONDON EC4A 2AB | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 28/06/05 | |
ELRES | S366A DISP HOLDING AGM 28/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AMICUS COMMERCIAL FINANCE NO 1 LIMITED | ||
Outstanding | HSBC BANK PLC | ||
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | AMSPROP BISHOPSGATE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 7 FIFTY TWO SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as 7 FIFTY TWO SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |