Company NamePrivate Office Solutions Limited
DirectorsRichard John Edward Elliot-Square and Marcus John Gabriel Elliot-Square
Company StatusActive
Company Number07814366
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 6 months ago)
Previous NameThurlestone Associates Limited

Business Activity

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

Directors

Director NameMr Richard John Edward Elliot-Square
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Marcus John Gabriel Elliot-Square
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(9 years, 6 months after company formation)
Appointment Duration3 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameElizabeth Caroline Elliot-Square
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(4 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 14 August 2019)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed18 October 2011(same day as company formation)
Correspondence AddressSecond Floor 11 Pilgrim Steet
London
EC4V 6RN

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£913
Cash£138
Current Liabilities£2,328

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
27 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 December 2020 (8 pages)
15 April 2021Appointment of Mr Marcus John Gabriel Elliot-Square as a director on 15 April 2021 (2 pages)
5 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 October 2019Termination of appointment of Mwlaw Services Limited as a secretary on 1 October 2019 (1 page)
12 September 2019Termination of appointment of Elizabeth Caroline Elliot-Square as a director on 14 August 2019 (1 page)
17 May 2019Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 17 May 2019 (1 page)
16 November 2018Change of details for Elizabeth Caroline Elliot-Square as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Change of details for Richard John Edward Elliot-Square as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Director's details changed for Elizabeth Caroline Elliot-Square on 16 November 2018 (2 pages)
16 November 2018Director's details changed for Richard John Edward Elliot-Square on 16 November 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 June 2018Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN to 47 Butt Road Colchester Essex CO3 3BZ on 28 June 2018 (1 page)
17 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 February 2016Resolutions
  • RES13 ‐ Change of company name 04/02/2016
  • RES13 ‐ Change of company name 04/02/2016
(1 page)
16 February 2016Resolutions
  • RES13 ‐ Change of company name 04/02/2016
(1 page)
5 February 2016Company name changed thurlestone associates LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
5 February 2016Company name changed thurlestone associates LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 March 2012Appointment of Elizabeth Caroline Elliot-Square as a director (2 pages)
29 March 2012Appointment of Elizabeth Caroline Elliot-Square as a director (2 pages)
21 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
18 October 2011Incorporation (35 pages)
18 October 2011Incorporation (35 pages)