Company NameEnquiry Solutions Ltd
DirectorBuddy Keville
Company StatusActive
Company Number10515494
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Buddy Keville
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2017(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
Director NameMiss Sarah Evans-Webster
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantry House Victoria Road
Leeds
West Yorkshire
LS5 3JB
Director NameMr Daniel David Olley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor St Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW

Location

Registered Address2nd Floor St Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

8 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
10 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
2 February 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Daniel David Olley as a director on 12 April 2019 (1 page)
12 April 2019Cessation of Daniel David Olley as a person with significant control on 12 April 2019 (1 page)
5 March 2019Registered office address changed from Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England to 2nd Floor St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on 5 March 2019 (2 pages)
4 March 2019Registered office address changed from Chantry House Victoria Road Leeds West Yorkshire LS5 3JB to Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW on 4 March 2019 (1 page)
17 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Purchase of own shares. (3 pages)
8 March 2018Cancellation of shares. Statement of capital on 25 January 2018
  • GBP 2.35
(4 pages)
22 February 2018Cessation of Charles Pryce as a person with significant control on 12 February 2018 (3 pages)
22 February 2018Cessation of Buddy Keville as a person with significant control on 12 February 2018 (3 pages)
22 February 2018Cessation of Daniel David Olley as a person with significant control on 12 February 2018 (3 pages)
22 February 2018Notification of Tfas Group Holdings Limited as a person with significant control on 12 February 2018 (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
23 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
23 November 2017Notification of Daniel David Olley as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Notification of Charles Pryce as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Notification of Charles Pryce as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Appointment of Mr Daniel David Olley as a director on 23 November 2017 (2 pages)
23 November 2017Notification of Buddy Keville as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Notification of Buddy Keville as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Appointment of Mr Buddy Keville as a director on 23 November 2017 (2 pages)
23 November 2017Notification of Daniel David Olley as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Notification of Daniel David Olley as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Notification of Buddy Keville as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Sarah Evans-Webster as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Sarah Evans-Webster as a director on 23 November 2017 (1 page)
23 November 2017Notification of Daniel David Olley as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Withdrawal of a person with significant control statement on 23 November 2017 (2 pages)
23 November 2017Appointment of Mr Buddy Keville as a director on 23 November 2017 (2 pages)
23 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
23 November 2017Appointment of Mr Daniel David Olley as a director on 23 November 2017 (2 pages)
14 November 2017Registered office address changed from 2 Princes Terrace Brownhill, Ruyton Xi Towns Shrewsbury SY4 1LP England to Chantry House Victoria Road Leeds West Yorkshire LS5 3JB on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 2 Princes Terrace Brownhill, Ruyton Xi Towns Shrewsbury SY4 1LP England to Chantry House Victoria Road Leeds West Yorkshire LS5 3JB on 14 November 2017 (2 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)