Subzero Solutions Limited STOWMARKET


Subzero Solutions started in year 2008 as Private Limited Company with registration number 06571978. The Subzero Solutions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Stowmarket at Bury Lodge. Postal code: IP14 1JA. Since Thursday 6th August 2009 Subzero Solutions Limited is no longer carrying the name Karabiner Solutions.

The company has 2 directors, namely Julie P., Benjamin P.. Of them, Benjamin P. has been with the company the longest, being appointed on 26 October 2018 and Julie P. has been with the company for the least time - from 14 February 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie P. who worked with the the company until 30 June 2009.

Subzero Solutions Limited Address / Contact

Office Address Bury Lodge
Office Address2 Bury Road
Town Stowmarket
Post code IP14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06571978
Date of Incorporation Mon, 21st Apr 2008
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Julie P.

Position: Director

Appointed: 14 February 2020

Benjamin P.

Position: Director

Appointed: 26 October 2018

Thomas K.

Position: Director

Appointed: 26 October 2018

Resigned: 14 February 2020

Edward P.

Position: Director

Appointed: 21 April 2008

Resigned: 30 September 2018

Julie P.

Position: Secretary

Appointed: 21 April 2008

Resigned: 30 June 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Benjamin P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Estate P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Benjamin P.

Notified on 30 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Estate P.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Karabiner Solutions August 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth68 33622 310       
Balance Sheet
Current Assets247 090246 724397 878368 549459 575187 258145 210133 336134 899
Net Assets Liabilities    189 280180 819134 458123 834128 734
Cash Bank In Hand144 80647 106       
Cash Bank On Hand  99 957107 378358 468    
Debtors102 284199 618297 921261 171101 107    
Intangible Fixed Assets84 00056 000       
Other Debtors  24 6204 5003 000    
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve68 23622 210       
Shareholder Funds68 33622 310       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    23 723855855855855
Average Number Employees During Period  2222222
Creditors  358 576285 951270 2955 5849 8978 6475 310
Net Current Assets Liabilities-15 664-33 69039 30282 598189 280181 674135 313124 689129 589
Total Assets Less Current Liabilities68 33622 31067 30282 598189 280181 674135 313124 689129 589
Accumulated Amortisation Impairment Intangible Assets  112 000140 000     
Accumulated Depreciation Impairment Property Plant Equipment  695695     
Creditors Due Within One Year262 754280 414       
Fixed Assets84 00056 00028 000      
Increase From Amortisation Charge For Year Intangible Assets   28 000     
Intangible Assets  28 000      
Intangible Assets Gross Cost  140 000140 000     
Intangible Fixed Assets Aggregate Amortisation Impairment56 00084 000       
Intangible Fixed Assets Amortisation Charged In Period 28 000       
Intangible Fixed Assets Cost Or Valuation140 000        
Number Shares Allotted 100       
Number Shares Issued Fully Paid   100100    
Other Creditors  91 62880 83540 197    
Other Taxation Social Security Payable  39 53032 64461 495    
Par Value Share 1 11    
Property Plant Equipment Gross Cost  695695     
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 381        
Tangible Fixed Assets Depreciation1 381        
Trade Creditors Trade Payables  227 418172 472168 603    
Trade Debtors Trade Receivables  273 301256 67198 107    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search