Company NameUntangled Solutions Limited
DirectorPaul Mitchell
Company StatusActive
Company Number05999003
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Previous NamesCooking Time Ltd and Online Media Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Mitchell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
Secretary NameMr Christopher Paul Devereux Cooke
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA
Secretary NameLeigh Mitchell
NationalityBritish
StatusResigned
Appointed21 November 2006(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address15 Penshurst
Old Harlow
Essex
CM17 0BP
Director NameMr Ian John Chapple
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Honey Brook
Waltham Abbey
EN9 3DD
Secretary NameCarisbrook Ltd (Corporation)
StatusResigned
Appointed30 April 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2013)
Correspondence Address14 Bentalls Centre
Colchester Road Heybridge
Maldon
Essex
CM9 4GD

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Paul Mitchell
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

24 January 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (3 pages)
25 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
23 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
10 December 2018Registered office address changed from 14 Honey Brook Waltham Abbey EN9 3DD England to The Chestnuts Brewers End Takeley Bishop's Stortford CM22 6QJ on 10 December 2018 (1 page)
3 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-18
(3 pages)
30 November 2018Termination of appointment of Ian John Chapple as a director on 18 November 2018 (1 page)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 June 2018Change of details for Mr Paul Mitchell as a person with significant control on 22 May 2018 (2 pages)
5 June 2018Director's details changed for Mr Paul Mitchell on 22 May 2018 (2 pages)
5 June 2018Registered office address changed from 23 Wyndrell Close Little Canfield Dunmow Essex CM6 1FJ to 14 Honey Brook Waltham Abbey EN9 3DD on 5 June 2018 (1 page)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 March 2016Appointment of Mr Ian John Chapple as a director on 25 February 2016 (2 pages)
14 March 2016Appointment of Mr Ian John Chapple as a director on 25 February 2016 (2 pages)
20 February 2016Change of name notice (2 pages)
20 February 2016Change of name notice (2 pages)
20 February 2016Company name changed cooking time LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-01-26
(2 pages)
20 February 2016Company name changed cooking time LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-01-26
(2 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
2 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
5 November 2013Registered office address changed from 14 Bentalls Centre, Colchester Road, Heybridge Maldon Essex CM9 4GD on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 14 Bentalls Centre, Colchester Road, Heybridge Maldon Essex CM9 4GD on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Carisbrook Ltd as a secretary (1 page)
5 November 2013Registered office address changed from 14 Bentalls Centre, Colchester Road, Heybridge Maldon Essex CM9 4GD on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Carisbrook Ltd as a secretary (1 page)
11 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 December 2012Director's details changed for Mr Paul Mitchell on 31 December 2012 (2 pages)
31 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
31 December 2012Director's details changed for Mr Paul Mitchell on 31 December 2012 (2 pages)
31 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Paul Mitchell on 1 November 2011 (2 pages)
21 November 2011Director's details changed for Mr Paul Mitchell on 1 November 2011 (2 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Mr Paul Mitchell on 1 November 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
6 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Paul Mitchell on 24 November 2009 (2 pages)
5 January 2010Secretary's details changed for Carisbrook Ltd on 24 November 2009 (2 pages)
5 January 2010Secretary's details changed for Carisbrook Ltd on 24 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Mitchell on 24 November 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
23 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
1 May 2009Appointment terminated secretary leigh mitchell (1 page)
1 May 2009Secretary appointed carisbrook LTD (1 page)
1 May 2009Appointment terminated secretary leigh mitchell (1 page)
1 May 2009Secretary appointed carisbrook LTD (1 page)
11 December 2008Return made up to 15/11/08; full list of members (3 pages)
11 December 2008Return made up to 15/11/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 June 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
4 December 2007Return made up to 15/11/07; full list of members (2 pages)
4 December 2007Return made up to 15/11/07; full list of members (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
15 November 2006Incorporation (17 pages)
15 November 2006Incorporation (17 pages)