ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Solution House Ltd

UK Solution House Ltd is an active company incorporated on 11 March 2016 with the registered office located in Bedford, Bedfordshire. UK Solution House Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10057873
Private limited company
Age
9 years
Incorporated 11 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
114 High Street
Cranfield
Bedfordshire
MK43 0DG
United Kingdom
Address changed on 14 May 2025 (4 months ago)
Previous address was C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Business Executive • South African • Lives in South Africa • Born in Jan 1971
Director • Business Executive • South African • Lives in South Africa • Born in Dec 1968
Director • Ceo • British • Lives in England • Born in Aug 1967
Director • Manager • South African • Lives in South Africa • Born in Feb 1980
Mr Kulvinder Singh Reyatt
PSC • British • Lives in England • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brite Advice Ltd
Kulvinder Singh Reyatt is a mutual person.
Active
Elevondata Labs Private Limited
Kulvinder Singh Reyatt is a mutual person.
Active
Ev Know Ltd
Kulvinder Singh Reyatt is a mutual person.
Dissolved
Ranredson Limited
Kulvinder Singh Reyatt is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£1.07K
Increased by £22 (+2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.81K
Increased by £736 (+35%)
Total Liabilities
-£2.17K
Decreased by £278 (-11%)
Net Assets
£641
Increased by £1.01K (-272%)
Debt Ratio (%)
77%
Decreased by 40.78% (-35%)
Latest Activity
Abridged Accounts Submitted
1 Day Ago on 11 Sep 2025
Registered Address Changed
4 Months Ago on 14 May 2025
Registered Address Changed
4 Months Ago on 14 May 2025
Confirmation Submitted
6 Months Ago on 13 Mar 2025
Abridged Accounts Submitted
6 Months Ago on 25 Feb 2025
Mr Denver Knoetzen Appointed
9 Months Ago on 25 Nov 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 5 Dec 2023
Mr. Rudi Kruger Appointed
1 Year 11 Months Ago on 18 Oct 2023
Get Credit Report
Discover UK Solution House Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 28 February 2025
Submitted on 11 Sep 2025
Registered office address changed from C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD England to 114 High Street Cranfield Bedfordshire MK43 0DG on 14 May 2025
Submitted on 14 May 2025
Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom to 114 High Street Cranfield Bedfordshire MK43 0DG on 14 May 2025
Submitted on 14 May 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 13 Mar 2025
Unaudited abridged accounts made up to 28 February 2024
Submitted on 25 Feb 2025
Appointment of Mr Denver Knoetzen as a director on 25 November 2024
Submitted on 14 Jan 2025
Unaudited abridged accounts made up to 28 February 2023
Submitted on 28 Feb 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 27 Feb 2024
Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 5 December 2023
Submitted on 5 Dec 2023
Appointment of Mr. Christiaan Johannes Janse Van Rensburg as a director on 18 October 2023
Submitted on 27 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year