Company NameSalamander Solutions Ltd
Company StatusActive
Company Number08101353
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Previous NameMc Aaa Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Cyril Mallinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(6 years after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 18 Drive A First Avenue
Deeside Industrial Park, Zone 2
Deeside
CH5 2NU
Wales
Director NameBernardus Van Den Brule
Date of BirthMay 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed27 June 2018(6 years after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer, Salamander Solutions, Inc
Country of ResidenceUnited States
Correspondence Address4801 Woodway Dr.
Ste. 435-W
Houston
Texas
77056
Director NameMr David Roy Dahlquist
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Operations
Country of ResidenceUnited States
Correspondence Address26th Floor 32 Avenue Of The Americas
New York
10013
Director NameMr Matthew Louis Charles Savage
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address26th Floor 32 Avenue Of The Americas
New York
10013
Director NameMr Nelson Filipe Marques Fernandes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleAdministrative Officer
Country of ResidenceLuxembourg
Correspondence Address83 Route De Boudersberg
Dudelange
L- 3428
Director NameMr Keith Thomas
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Drive A, First Avenue, Zone 2
Deeside Industrial Park
Deeside
CH5 2NU
Wales
Director NameMr Adam Mackie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit B Foxbridge Way
Normanton Industrial Estate
Wakefield
WF6 1TN
Director NameMr Ashley Mackie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit B Foxbridge Way
Normanton Industrial Estate
Wakefield
WF6 1TN
Director NameMr Christopher Cyril Mallinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 18 Drive A, First Avenue, Zone 2
Deeside Industrial Park
Deeside
CH5 2NU
Wales
Director NameMr Valentin Parisi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2018)
RoleAccountant
Country of ResidenceFrance
Correspondence Address5 Chemin Du Torey
Francheville
60340
Director NameWalter Sherburne Burnap
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2018(6 years after company formation)
Appointment Duration3 years (resigned 09 July 2021)
RoleChief Financial Officer, Salamander Solutions, Inc
Country of ResidenceUnited States
Correspondence Address4801 Woodway Dr.
Ste. 453-W
Houston
Texas
77056
Director NameRobert Guy Harley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2018(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2022)
RoleVice President, Salamander Solutions, Inc
Country of ResidenceUnited States
Correspondence Address4801 Woodway Dr.
Ste. 435-W
Houston
Texas
77056

Location

Registered AddressGresham House
5 - 7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1L.m.h. Leasing & Management Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£545,301
Cash£361,292
Current Liabilities£744,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Charges

14 October 2015Delivered on: 20 October 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
5 February 2013Delivered on: 14 February 2013
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial rent deposit being the sum of £28,980 see image for full details.
Outstanding

Filing History

12 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
(8 pages)
20 October 2015Registration of charge 081013530002, created on 14 October 2015 (14 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
(7 pages)
20 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
11 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(7 pages)
25 February 2014Resolutions
  • RES13 ‐ Appointment of director 17/02/2014
(3 pages)
10 February 2014Appointment of Mr Ashley Mackie as a director (2 pages)
10 February 2014Appointment of Mr Adam Mackie as a director (2 pages)
10 February 2014Termination of appointment of Nelson Marques Fernandes as a director (1 page)
10 February 2014Appointment of Mr Christopher Mallinson as a director (2 pages)
10 February 2014Appointment of Mr Keith Thomas as a director (2 pages)
10 February 2014Appointment of Mr Valentin Parisi as a director (2 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
19 March 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
12 June 2012Incorporation (41 pages)