Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTUAL SOLUTIONS (UK) LIMITED
Company Information for

ACTUAL SOLUTIONS (UK) LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
03459225
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Actual Solutions (uk) Ltd
ACTUAL SOLUTIONS (UK) LIMITED was founded on 1997-11-03 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Actual Solutions (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTUAL SOLUTIONS (UK) LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Filing Information
Company Number 03459225
Company ID Number 03459225
Date formed 1997-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTUAL SOLUTIONS (UK) LIMITED
Is this data useful to you?
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.

Company Officers of ACTUAL SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE MCCARTHY
Company Secretary 1998-07-29
CAROLINE MCCARTHY
Director 1998-11-02
PAUL MCCARTHY
Director 1998-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
RJP SECRETARIES LIMITED
Nominated Secretary 1997-11-03 1998-07-29
RJP DIRECTORS LIMITED
Nominated Director 1997-11-03 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASHFLOW LLC HEENA LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
CAROLINE MCCARTHY ARTHUR CONAN DOYLE CHARACTERS LIMITED Director 2014-11-23 CURRENT 2000-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-11Compulsory strike-off action has been suspended
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2022-03-31DISS40Compulsory strike-off action has been discontinued
2022-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-10CH01Director's details changed for Mr Paul Mccarthy on 2019-08-12
2021-11-10PSC04Change of details for Mr Paul Mccarthy as a person with significant control on 2019-08-12
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-11-06CH03SECRETARY'S DETAILS CHNAGED FOR DR. CAROLINE MCCARTHY on 2019-08-12
2020-11-06CH01Director's details changed for Dr. Caroline Mccarthy on 2019-08-12
2020-11-06PSC04Change of details for Dr. Caroline Mccarthy as a person with significant control on 2019-08-12
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-04-09CH01Director's details changed for Dr. Caroline Mccarthy on 2018-01-01
2019-04-09PSC04Change of details for Dr. Caroline Mccarthy as a person with significant control on 2018-01-01
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 20005
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 20005
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. CAROLINE MCCARTHY / 22/01/2016
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCARTHY / 22/01/2016
2016-01-22CH03SECRETARY'S DETAILS CHNAGED FOR DR. CAROLINE MCCARTHY on 2016-01-22
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 20005
2015-11-13AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-03
2015-01-23ANNOTATIONClarification
2015-01-12CH01Director's details changed for Paul Mccarthy on 2014-11-01
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 20005
2015-01-09AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCARTHY / 15/09/2014
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE MCCARTHY / 15/09/2014
2014-09-15CH03SECRETARY'S DETAILS CHNAGED FOR DR CAROLINE MCCARTHY on 2014-09-15
2014-06-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 20005
2013-11-05AR0103/11/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0103/11/12 ANNUAL RETURN FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-29AR0103/11/11 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0103/11/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0103/11/09 FULL LIST
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MCCARTHY / 01/12/2008
2008-12-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MCCARTHY / 01/12/2008
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363aRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-06363aRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-13363aRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-06-2988(2)RAD 01/04/02--------- £ SI 2@1=2 £ IC 20003/20005
2002-06-27123£ NC 2000/50000 01/04/02
2002-06-2788(2)RAD 01/04/02--------- £ SI 1@1=1 £ IC 2/3
2002-06-2788(2)RAD 01/04/02--------- £ SI 20000@1=20000 £ IC 3/20003
2002-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 2 GREEN STREET LOWER SUNBURY MIDDLESEX TW16 6RN
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 2 GREEN STREET, LOWER SUNBURY, MIDDLESEX TW16 6RN
2001-11-15363aRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-20ELRESS386 DISP APP AUDS 03/07/01
2001-07-20ELRESS366A DISP HOLDING AGM 03/07/01
2000-11-08363aRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-16288cDIRECTOR'S PARTICULARS CHANGED
1999-12-09363aRETURN MADE UP TO 03/11/99; NO CHANGE OF MEMBERS
1998-12-07363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-12-07288aNEW DIRECTOR APPOINTED
1998-09-28288bSECRETARY RESIGNED
1998-09-28288aNEW SECRETARY APPOINTED
1998-09-28288bDIRECTOR RESIGNED
1998-09-28288aNEW DIRECTOR APPOINTED
1998-09-21225ACC. REF. DATE EXTENDED FROM 15/07/99 TO 31/12/99
1998-09-2188(2)RAD 17/09/98--------- £ SI 1@1=1 £ IC 1/2
1998-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/07/98
1998-07-31SRES03EXEMPTION FROM APPOINTING AUDITORS 29/07/98
1998-07-31225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 15/07/98
1998-07-15CERTNMCOMPANY NAME CHANGED VICTORIA GORDON LIMITED CERTIFICATE ISSUED ON 16/07/98
1997-12-29CERTNMCOMPANY NAME CHANGED RJP 1053 LIMITED CERTIFICATE ISSUED ON 30/12/97
1997-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACTUAL SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTUAL SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTUAL SOLUTIONS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ACTUAL SOLUTIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ACTUAL SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names

ACTUAL SOLUTIONS (UK) LIMITED owns 2 domain names.

alexanderlesser.co.uk   actualsolutions.co.uk  

Trademarks
We have not found any records of ACTUAL SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTUAL SOLUTIONS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ACTUAL SOLUTIONS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACTUAL SOLUTIONS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTUAL SOLUTIONS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTUAL SOLUTIONS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.