Company NameIn.Solve Limited
DirectorTimothy John Whiting
Company StatusActive
Company Number12384837
CategoryPrivate Limited Company
Incorporation Date3 January 2020(4 years, 3 months ago)
Previous NameGreen Tree Business Advisors Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Whiting
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2020(3 months after company formation)
Appointment Duration4 years
RoleAgent
Country of ResidencePortugal
Correspondence AddressSuite 2 3rd Flr Bolbec Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressSuite 2, 3rd Flr Bolbec Hall
Westgate Road
Newcastle Upon Tyne
NE1 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

3 October 2023Compulsory strike-off action has been discontinued (1 page)
2 October 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
2 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
18 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022Accounts for a dormant company made up to 31 January 2021 (2 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2021Compulsory strike-off action has been discontinued (1 page)
12 July 2021Confirmation statement made on 8 July 2021 with updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
15 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
8 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
(3 pages)
7 April 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite 2, 3rd Flr Bolbec Hall Westgate Road Newcastle upon Tyne NE1 1SE on 7 April 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
6 April 2020Cessation of Bryan Thornton as a person with significant control on 4 April 2020 (1 page)
6 April 2020Cessation of Cfs Secretaries Limited as a person with significant control on 4 April 2020 (1 page)
6 April 2020Appointment of Mr Timothy Whiting as a director on 4 April 2020 (2 pages)
6 April 2020Termination of appointment of Bryan Anthony Thornton as a director on 4 April 2020 (1 page)
6 April 2020Notification of Timothy John Whiting as a person with significant control on 4 April 2020 (2 pages)
3 January 2020Incorporation
Statement of capital on 2020-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)