Company NameInitialsolutions Limited
DirectorWalaa Eldeen Abdelmawgoud Mohamed Bakry
Company StatusActive
Company Number03217139
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Walaa Eldeen Abdelmawgoud Mohamed Bakry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleAcademics
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameJoanna Mary Loveday
NationalityBritish
StatusCurrent
Appointed01 September 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleAcademic
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameStephanie Karen Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1997)
RoleRgn Staff Nurse
Correspondence Address20 Wallis Close
Draycott
Derbyshire
DE72 3QS
Director NameKim Andrea Price
NationalityBritish
StatusResigned
Appointed05 July 1996(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address45 Gunton Road
London
E5 9JT
Director NameElaine Katherine Sanders
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1997)
RoleSenior Learning Adviser
Correspondence Address11 Barnstaple Road
Southend On Sea
Essex
SS1 3PB
Secretary NameKim Andrea Price
NationalityBritish
StatusResigned
Appointed05 July 1996(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2001)
RoleTeacher
Correspondence Address45 Gunton Road
London
E5 9JT
Director NameCarole Anne Donohoe Sivak
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2001)
RoleTeacher
Correspondence Address56 Edenbridge Road
Enfield
Middlesex
EN1 2LW
Director NameMr Danis Paul Leslie Sivak
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clos Bryn Gwili
Hendy
Swansea
SA4 0XH
Wales
Director NameJohn Alexander Sivak
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2005)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address19 John Keats Lodge
21 Chase Side Crescent
Enfield
Middlesex
EN2 0JZ
Secretary NameAnna Sivak
NationalityBritish
StatusResigned
Appointed14 November 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2005)
RoleSecretary
Correspondence Address19 John Keats Lodge
Chase Side Crescent
Enfield
Middlesex
EN2 0JZ
Director NameAhmad Abu El-Ata
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(10 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Walaa Eldeen Abdelmawgoud Mohamed Bakry
100.00%
Ordinary

Financials

Year2014
Net Worth-£162
Cash£1,185
Current Liabilities£3,331

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Change of details for Mr Walaa Eldeen Abdelmawgoud Mohamed Bakry as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
14 June 2023Director's details changed for Mr Walaa Eldeen Abdelmawgoud Mohamed Bakry on 14 June 2023 (2 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
3 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
24 November 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
2 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Ahmad Abu El-Ata as a director on 1 June 2019 (1 page)
12 July 2019Cessation of Walaa Eldeen Abdelmawgoud Mohamed Bakry as a person with significant control on 1 January 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
24 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 July 2017Notification of Walaa Eldeen Abdelmawgoud Mohamed Bakry as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Walaa Eldeen Abdelmawgoud Mohamed Bakry as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
12 July 2017Notification of Walaa Eldeen Abdelmawgoud Bakry as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Walaa Eldeen Abdelmawgoud Bakry as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Walaa Eldeen Abdelmawgoud Mohamed Bakry on 12 July 2011 (2 pages)
6 September 2011Secretary's details changed for Joanna Mary Loveday on 12 July 2011 (1 page)
6 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Walaa Eldeen Abdelmawgoud Mohamed Bakry on 12 July 2011 (2 pages)
6 September 2011Director's details changed for Ahmad Abu El-Ata on 12 July 2011 (2 pages)
6 September 2011Secretary's details changed for Joanna Mary Loveday on 12 July 2011 (1 page)
6 September 2011Director's details changed for Ahmad Abu El-Ata on 12 July 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 July 2010Director's details changed for Ahmad Abu El-Ata on 1 November 2009 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Ahmad Abu El-Ata on 1 November 2009 (2 pages)
23 July 2010Director's details changed for Ahmad Abu El-Ata on 1 November 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 July 2009Return made up to 26/06/09; full list of members (3 pages)
14 July 2009Return made up to 26/06/09; full list of members (3 pages)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2009Gbp nc 1000/100000\01/06/08 (2 pages)
29 April 2009Ad 28/06/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
29 April 2009Ad 28/06/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
29 April 2009Gbp nc 1000/100000\01/06/08 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 August 2008Return made up to 26/06/08; full list of members (4 pages)
29 August 2008Return made up to 26/06/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Return made up to 26/06/07; no change of members (6 pages)
3 September 2007Return made up to 26/06/07; no change of members (6 pages)
3 September 2007New director appointed (2 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 26/06/06; full list of members (6 pages)
12 July 2006Return made up to 26/06/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 February 2006Return made up to 26/06/05; no change of members (6 pages)
1 February 2006Return made up to 26/06/05; no change of members (6 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
13 September 2005Withdrawal of application for striking off (1 page)
13 September 2005Withdrawal of application for striking off (1 page)
24 August 2005Application for striking-off (1 page)
24 August 2005Application for striking-off (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 26/06/03; full list of members (6 pages)
8 July 2003Return made up to 26/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 July 2002Return made up to 26/06/02; full list of members (6 pages)
18 July 2002Return made up to 26/06/02; full list of members (6 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned;director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Secretary resigned;director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Director resigned (1 page)
11 July 2001Return made up to 26/06/01; full list of members (7 pages)
11 July 2001Return made up to 26/06/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 June 2000Return made up to 26/06/00; full list of members (7 pages)
27 June 2000Return made up to 26/06/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 February 1999Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Full accounts made up to 30 June 1997 (9 pages)
9 February 1999Full accounts made up to 30 June 1997 (9 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
2 October 1997Return made up to 26/06/97; full list of members (6 pages)
2 October 1997Return made up to 26/06/97; full list of members (6 pages)
12 September 1996Ad 05/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 September 1996Ad 05/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
26 July 1996Registered office changed on 26/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 July 1996Secretary resigned (2 pages)
26 July 1996New director appointed (1 page)
26 July 1996Registered office changed on 26/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 July 1996New secretary appointed (1 page)
26 July 1996New secretary appointed (1 page)
26 July 1996New director appointed (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Director resigned (2 pages)
26 July 1996Secretary resigned (2 pages)
26 July 1996Director resigned (2 pages)
26 June 1996Incorporation (18 pages)
26 June 1996Incorporation (18 pages)