Company NameTotal E-Solutions (Consulting) Limited
DirectorJonathan Stepney
Company StatusActive
Company Number04777637
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Jonathan Stepney
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address1812 Building Wheatley Park
Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Secretary NameKelly Jane Hall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleBook Keeper
Correspondence Address1 Spinners Avenue
Wakefield
West Yorkshire
WF1 3QD
Secretary NameKelly Jane Hall
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleBook Keeper
Correspondence Address1 Spinners Avenue
Wakefield
West Yorkshire
WF1 3QD
Director NameMr David Gareth Kerr
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleIT Consultant
Country of ResidenceBritish
Correspondence Address1 Fieldfare
Winsford
Cheshire
CW7 3EB
Secretary NameElizabeth Stepney
NationalityBritish
StatusResigned
Appointed07 February 2005(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 2005)
RoleHousewife
Correspondence Address110 Northcote Road
New Malden
Surrey
KT3 3HG
Secretary NameDawn Slater
NationalityBritish
StatusResigned
Appointed30 September 2005(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 January 2019)
RoleHousewife
Correspondence Address37 Larkspur Way
Wakefield
West Yorkshire
WF2 0FD
Director NameMr Nigel Howard Ainsworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane Bootle
Liverpool
Merseyside
L20 6DN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.total-e-solutions.co.uk/
Telephone08712008077
Telephone regionUnknown

Location

Registered Address1812 Building
Woodbottom
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield

Shareholders

1000 at £1Jonathan Stepney
100.00%
Ordinary

Financials

Year2014
Net Worth£148,726
Cash£47,501
Current Liabilities£102,599

Accounts

Latest Accounts29 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

10 August 2020Director's details changed for Mr Nigel Howard Ainsworth on 10 August 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 29 October 2019 (10 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 29 October 2018 (11 pages)
23 January 2019Director's details changed for Mr Jonathan Stepney on 15 November 2018 (2 pages)
23 January 2019Change of details for Mr Jonathan Stepney as a person with significant control on 15 November 2018 (2 pages)
23 January 2019Termination of appointment of Dawn Slater as a secretary on 18 January 2019 (1 page)
26 July 2018Total exemption full accounts made up to 29 October 2017 (10 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
25 October 2017Total exemption small company accounts made up to 29 October 2016 (8 pages)
25 October 2017Total exemption small company accounts made up to 29 October 2016 (8 pages)
31 August 2017Appointment of Mr Nigel Howard Ainsworth as a director on 27 June 2017 (2 pages)
31 August 2017Appointment of Mr Nigel Howard Ainsworth as a director on 27 June 2017 (2 pages)
26 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
20 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 30 October 2015 (8 pages)
20 October 2016Total exemption small company accounts made up to 30 October 2015 (8 pages)
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Registered office address changed from The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE to 1812 Building Woodbottom Mirfield West Yorkshire WF14 8HE on 17 May 2016 (1 page)
17 May 2016Registered office address changed from The Watermill Wheatley Park Woodbottom Mirfield West Yorkshire WF14 8HE to 1812 Building Woodbottom Mirfield West Yorkshire WF14 8HE on 17 May 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
11 July 2013Resolutions
  • RES14 ‐ Bonus issue 999 ordinary £1 shares for every 1 ordinary £1 share held at close of business 18/06/13. reserves in sum of £999 to be capitalised 18/06/2013
(1 page)
11 July 2013Resolutions
  • RES14 ‐ Bonus issue 999 ordinary £1 shares for every 1 ordinary £1 share held at close of business 18/06/13. reserves in sum of £999 to be capitalised 18/06/2013
(1 page)
3 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1,000
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1,000
(3 pages)
25 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 October 2012Registered office address changed from 20 St Johns North St Johns Wakefield WF1 3QA on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 20 St Johns North St Johns Wakefield WF1 3QA on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 20 St Johns North St Johns Wakefield WF1 3QA on 2 October 2012 (1 page)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Jonathan Stepney on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Jonathan Stepney on 24 May 2011 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 July 2007Return made up to 16/05/07; no change of members (6 pages)
31 July 2007Return made up to 16/05/07; no change of members (6 pages)
27 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
20 July 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
20 July 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
3 November 2005Secretary resigned (2 pages)
3 November 2005Secretary resigned (2 pages)
3 November 2005New secretary appointed (4 pages)
3 November 2005New secretary appointed (4 pages)
16 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
16 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
18 April 2005Registered office changed on 18/04/05 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page)
18 April 2005Registered office changed on 18/04/05 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
1 April 2005Return made up to 27/05/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2005Return made up to 27/05/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 1 spinners avenue wakefield west yorkshire WF1 3QD (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 1 spinners avenue wakefield west yorkshire WF1 3QD (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: 37 larkspur way alverthorpe wakefield west yorkshire WF2 0FD (1 page)
6 September 2004Registered office changed on 06/09/04 from: 37 larkspur way alverthorpe wakefield west yorkshire WF2 0FD (1 page)
5 July 2004Return made up to 27/05/04; full list of members (7 pages)
5 July 2004Return made up to 27/05/04; full list of members (7 pages)
25 March 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
25 March 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 81A stanley road wakefield west yorkshire WF1 4LH (1 page)
17 September 2003Registered office changed on 17/09/03 from: 81A stanley road wakefield west yorkshire WF1 4LH (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
27 May 2003Incorporation (9 pages)
27 May 2003Incorporation (9 pages)