Company NameC4B Solutions Limited
DirectorStefan Raue
Company StatusActive
Company NumberSC439024
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stefan Raue
Date of BirthMay 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed15 March 2013(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThomson Building University Avenue
University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director NameMr Gianfranco Elena
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2012(same day as company formation)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence AddressThompson Building University Of Glasgow
University Avenue
Glasgow
G12 8QQ
Scotland
Director NameMr Harshdeep Singh
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressThompson Building University Of Glasgow
University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameMr Harshdeep Singh
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThompson Building University Of Glasgow
University Avenue
Glasgow
G12 8QQ
Scotland

Contact

Websitec4bsolutions.com
Telephone+447450263176
Telephone regionUnknown

Location

Registered Address8 Elliot Place
Skyhub - Suite 7
Glasgow
City Of Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Gianfranco Elena
33.33%
Ordinary
500 at £1Harshdeep Singh
33.33%
Ordinary
500 at £1Stefan Raue
33.33%
Ordinary

Financials

Year2014
Net Worth£2,763
Cash£24,413
Current Liabilities£26,850

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
1 December 2023Compulsory strike-off action has been discontinued (1 page)
30 November 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
5 March 2023Registered office address changed from Thomson Building University Avenue University of Glasgow Glasgow G12 8QQ to 8 Elliot Place Skyhub - Suite 7 Glasgow City of Glasgow G3 8EP on 5 March 2023 (1 page)
5 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 August 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
3 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500
(3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500
(3 pages)
18 December 2015Registered office address changed from C/O Cids Incubator Thompson Building University of Glasgow University Avenue Glasgow G12 8QQ to Thomson Building University Avenue University of Glasgow Glasgow G12 8QQ on 18 December 2015 (1 page)
18 December 2015Director's details changed for Mr Stefan Raue on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Stefan Raue on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from C/O Cids Incubator Thompson Building University of Glasgow University Avenue Glasgow G12 8QQ to Thomson Building University Avenue University of Glasgow Glasgow G12 8QQ on 18 December 2015 (1 page)
15 May 2015Termination of appointment of Harshdeep Singh as a secretary on 27 April 2015 (1 page)
15 May 2015Termination of appointment of Harshdeep Singh as a director on 27 April 2015 (1 page)
15 May 2015Termination of appointment of Gianfranco Elena as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Gianfranco Elena as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Harshdeep Singh as a director on 27 April 2015 (1 page)
15 May 2015Termination of appointment of Harshdeep Singh as a secretary on 27 April 2015 (1 page)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Cancellation of shares. Statement of capital on 21 April 2015
  • GBP 500.00
(4 pages)
27 April 2015Cancellation of shares. Statement of capital on 21 April 2015
  • GBP 500.00
(4 pages)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2015Purchase of own shares. (3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 December 2014Director's details changed for Mr Harshdeep Singh on 1 February 2014 (2 pages)
22 December 2014Secretary's details changed for Mr Harshdeep Singh on 1 March 2014 (1 page)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,500
(4 pages)
22 December 2014Director's details changed for Mr Harshdeep Singh on 1 February 2014 (2 pages)
22 December 2014Director's details changed for Mr Gianfranco Elena on 1 March 2014 (2 pages)
22 December 2014Director's details changed for Mr Gianfranco Elena on 1 March 2014 (2 pages)
22 December 2014Secretary's details changed for Mr Harshdeep Singh on 1 March 2014 (1 page)
22 December 2014Director's details changed for Mr Gianfranco Elena on 1 March 2014 (2 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,500
(4 pages)
22 December 2014Secretary's details changed for Mr Harshdeep Singh on 1 March 2014 (1 page)
22 December 2014Director's details changed for Mr Harshdeep Singh on 1 February 2014 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 September 2014Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
10 September 2014Current accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
21 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1,500
(6 pages)
21 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 1,500
(6 pages)
19 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,500
(3 pages)
19 April 2013Registered office address changed from 2/1 29 St. Mungo Avenue Glasgow G4 0PG Scotland on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 2/1 29 St. Mungo Avenue Glasgow G4 0PG Scotland on 19 April 2013 (1 page)
19 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 1,500
(3 pages)
19 April 2013Appointment of Mr Stefan Raue as a director (2 pages)
19 April 2013Appointment of Mr Stefan Raue as a director (2 pages)
18 December 2012Incorporation (26 pages)
18 December 2012Incorporation (26 pages)