Company NameThird Solutions Limited
Company StatusActive
Company Number09033734
CategoryPrivate Limited Company
Incorporation Date12 May 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Balbinder Kaur Kang
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Mill Road
Aveley
South Ockendon
RM15 4SR
Director NameMr Mark Graham Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(9 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Mill Road
Aveley
South Ockendon
RM15 4SR
Director NameMr Robert Frederick Ronald Walters
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(9 years after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address102 Mill Road
Aveley
South Ockendon
RM15 4SR
Director NameMr Robert Walters
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Mill Road Aveley
South Ockendon
Essex
RM15 4SR
Director NameMr Mark Graham Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Hill House
21 West Hill Road
St. Leonards-On-Sea
East Sussex
TN38 0NA

Location

Registered Address102 Mill Road
Aveley
South Ockendon
RM15 4SR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 December 2023 (5 months, 1 week ago)
Next Return Due23 December 2024 (7 months, 1 week from now)

Charges

19 September 2014Delivered on: 22 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 September 2014Delivered on: 17 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment.
Outstanding
2 September 2014Delivered on: 3 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2023Appointment of Mr Robert Frederick Ronald Walters as a director on 16 May 2023 (2 pages)
16 May 2023Appointment of Mr Mark Graham Smith as a director on 16 May 2023 (2 pages)
22 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
5 October 2022Director's details changed for Miss Balbinder Kaur Kang on 5 October 2022 (2 pages)
5 September 2022Registered office address changed from 5 West Hill House 21 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA United Kingdom to 102 Mill Road Aveley South Ockendon RM15 4SR on 5 September 2022 (1 page)
27 June 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
10 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
4 January 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
10 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 November 2020Director's details changed for Miss Balbinder Kaur Kang on 23 November 2020 (2 pages)
16 November 2020Change of details for Mr Robert Frederick Ronald Walter as a person with significant control on 16 November 2020 (2 pages)
15 April 2020Termination of appointment of Mark Graham Smith as a director on 9 April 2020 (1 page)
24 February 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 April 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
17 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
30 January 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 90
(4 pages)
16 May 2016Registered office address changed from No 5, West House 21 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA England to 5 West Hill House 21 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA on 16 May 2016 (1 page)
16 May 2016Registered office address changed from No 5, West House 21 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA England to 5 West Hill House 21 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA on 16 May 2016 (1 page)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 90
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 February 2016Registered office address changed from 102 Mill Road Aveley South Ockendon Essex RM15 4SR to No 5, West House 21 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 102 Mill Road Aveley South Ockendon Essex RM15 4SR to No 5, West House 21 West Hill Road St. Leonards-on-Sea East Sussex TN38 0NA on 12 February 2016 (1 page)
22 May 2015Director's details changed for Miss Balibinder Kang on 1 January 2015 (2 pages)
22 May 2015Registered office address changed from 102 Mill Road Aveley South Ockendon Essex RM15 4SR England to 102 Mill Road Aveley South Ockendon Essex RM15 4SR on 22 May 2015 (1 page)
22 May 2015Director's details changed for Miss Balibinder Kang on 1 January 2015 (2 pages)
22 May 2015Director's details changed for Miss Balibinder Kang on 1 January 2015 (2 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90
(4 pages)
22 May 2015Registered office address changed from 102 Mill Road Aveley South Ockendon Essex RM15 4SR England to 102 Mill Road Aveley South Ockendon Essex RM15 4SR on 22 May 2015 (1 page)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90
(4 pages)
9 January 2015Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
9 January 2015Current accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
14 November 2014Appointment of Mr Mark Graham Smith as a director on 14 November 2014 (2 pages)
14 November 2014Appointment of Mr Mark Graham Smith as a director on 14 November 2014 (2 pages)
22 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 93
(4 pages)
22 September 2014Registration of charge 090337340003, created on 19 September 2014 (23 pages)
22 September 2014Registration of charge 090337340003, created on 19 September 2014 (23 pages)
22 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 93
(4 pages)
22 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 93
(4 pages)
17 September 2014Registration of charge 090337340002, created on 17 September 2014 (13 pages)
17 September 2014Registration of charge 090337340002, created on 17 September 2014 (13 pages)
3 September 2014Registration of charge 090337340001, created on 2 September 2014 (24 pages)
3 September 2014Registration of charge 090337340001, created on 2 September 2014 (24 pages)
3 September 2014Registration of charge 090337340001, created on 2 September 2014 (24 pages)
28 May 2014Termination of appointment of Robert Walters as a director on 12 May 2014 (1 page)
28 May 2014Termination of appointment of Robert Walters as a director (1 page)
28 May 2014Termination of appointment of Robert Walters as a director on 12 May 2014 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
12 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
12 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)