Company NameSol Electronics Limited
DirectorSteven Mark Ellis
Company StatusActive
Company Number04313792
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Previous NameAir Freight Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Steven Mark Ellis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Bridge Businiess Centre Bridge Road
Southall
UB2 4AY
Director NameKailash Panchasara
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleManager
Correspondence Address28 Lyon Park Avenue
Wembley
Middlesex
HA0 4DR
Secretary NameKirti Patel
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleSecretary
Correspondence Address171 Girtin House
Academy Garden
Northolt
Middlesex
UB5 5PJ
Secretary NameSandip Badiani
NationalityBritish
StatusResigned
Appointed04 May 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address13 Springway
Harrow
Middlesex
HA1 4DL
Director NameDinesh Borhara
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address23 Wordworth Avenue
Greenford
UB6 9AA
Director NameMr Khozaima Kisat Khaizer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 January 2010)
RoleBusiness
Country of ResidenceIndia
Correspondence Address11 Bow Street
Calcutta
West Bengal 700 012
India
Director NameMr Rajesh Rameshchandra Somani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 April 2010)
RoleTrading
Country of ResidenceEngland
Correspondence AddressUnit 2 The Bridge Business Centre, Bridge Road
Southall
Middlesex
UB2 4AY
Secretary NameMr Tejas Shah
StatusResigned
Appointed04 January 2010(8 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 April 2010)
RoleCompany Director
Correspondence AddressUnit 2 The Bridge Business Centre, Bridge Road
Southall
Middlesex
UB2 4AY
Director NameMr Rajesh Rameshchandra Somani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 The Bridge Business Centre, Bridge Road
Southall
Middlesex
UB2 4AY
Director NameMr Steven Mark Ellis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 August 2018)
RolePhone Trader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Bridge Business Centre
The Bridge Business Centre, Bridge Road
Southall
Middlesex
UB2 4AY
Director NameMr Thuraisamy Loganathan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(16 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 January 2019)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 The Bridge Business Centre, Bridge Road
Southall
Middlesex
UB2 4AY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameDreams UK Limited (Corporation)
StatusResigned
Appointed30 September 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2010)
Correspondence Address1st Floor Allied Sanif House
412 Greenford Road
Greenford
Middlesex
UB6 9AH

Contact

Websitesolgroup.lt
Telephone020 89179172
Telephone regionLondon

Location

Registered AddressAurora 135 First Floor
71-75 Uxbridge Road
Ealing
W5 5SL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1000 at £1Rajesh Somani
100.00%
Ordinary

Financials

Year2014
Turnover£58,325,893
Gross Profit£576,067
Net Worth£1,062,294
Cash£574,065
Current Liabilities£7,229,802

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return11 April 2024 (2 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 4 weeks from now)

Filing History

6 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 November 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
16 January 2019Cessation of Thuraisamy Loganathan as a person with significant control on 16 January 2019 (1 page)
16 January 2019Appointment of Mr Steven Mark Ellis as a director on 16 January 2019 (2 pages)
16 January 2019Notification of Steven Ellis as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of Thuraisamy Loganathan as a director on 16 January 2019 (1 page)
20 December 2018Full accounts made up to 31 December 2017 (20 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
10 August 2018Cessation of Steven Mark Ellis as a person with significant control on 10 August 2018 (1 page)
10 August 2018Notification of Thuraisamy Loganathan as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Appointment of Mr Thuraisamy Loganathan as a director on 10 August 2018 (2 pages)
10 August 2018Termination of appointment of Steven Mark Ellis as a director on 10 August 2018 (1 page)
21 May 2018Full accounts made up to 31 December 2016 (19 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 April 2017Full accounts made up to 31 December 2015 (22 pages)
6 April 2017Full accounts made up to 31 December 2015 (22 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Full accounts made up to 31 December 2014 (19 pages)
20 June 2016Full accounts made up to 31 December 2014 (19 pages)
6 May 2016Resignation of an auditor (2 pages)
6 May 2016Resignation of an auditor (2 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
29 September 2015Full accounts made up to 31 December 2013 (15 pages)
29 September 2015Full accounts made up to 31 December 2013 (15 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(3 pages)
22 August 2014Full accounts made up to 31 December 2012 (16 pages)
22 August 2014Full accounts made up to 31 December 2012 (16 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
3 July 2013Termination of appointment of Rajesh Somani as a director (1 page)
3 July 2013Termination of appointment of Rajesh Somani as a director (1 page)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
10 December 2012Appointment of Mr Steven Ellis as a director (2 pages)
10 December 2012Appointment of Mr Steven Ellis as a director (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Appointment of Mr Rajesh Somani as a director (2 pages)
14 April 2010Termination of appointment of Tejas Shah as a secretary (1 page)
14 April 2010Appointment of Mr Rajesh Somani as a director (2 pages)
14 April 2010Termination of appointment of Tejas Shah as a secretary (1 page)
14 April 2010Termination of appointment of Rajesh Somani as a director (1 page)
14 April 2010Termination of appointment of Rajesh Somani as a director (1 page)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
7 January 2010Termination of appointment of Dreams Uk Limited as a secretary (1 page)
7 January 2010Termination of appointment of Dreams Uk Limited as a secretary (1 page)
7 January 2010Termination of appointment of Khozaima Kisat Khaizer as a director (1 page)
7 January 2010Termination of appointment of Khozaima Kisat Khaizer as a director (1 page)
6 January 2010Appointment of Mr Tejas Shah as a secretary (1 page)
6 January 2010Appointment of Mr. Rajesh Somani as a director (2 pages)
6 January 2010Appointment of Mr. Rajesh Somani as a director (2 pages)
6 January 2010Appointment of Mr Tejas Shah as a secretary (1 page)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr Khozaima Kisat Khaizer on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Khozaima Kisat Khaizer on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Dreams Uk Limited on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Dreams Uk Limited on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Khozaima Kisat Khaizer on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Dreams Uk Limited on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2009Registered office changed on 15/01/2009 from 1ST floor allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page)
15 January 2009Return made up to 31/10/08; full list of members (4 pages)
15 January 2009Return made up to 31/10/08; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from 1ST floor allied sainif house 412 greenford road greenford middlesex UB6 9AH (1 page)
15 January 2008Return made up to 31/10/07; full list of members (6 pages)
15 January 2008Return made up to 31/10/07; full list of members (6 pages)
28 February 2007Return made up to 31/10/06; full list of members (6 pages)
28 February 2007Return made up to 31/10/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 April 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 April 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 December 2005Return made up to 31/10/05; full list of members (6 pages)
14 December 2005Return made up to 31/10/05; full list of members (6 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
17 March 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Return made up to 31/10/04; full list of members (8 pages)
14 December 2004Return made up to 31/10/04; full list of members (8 pages)
14 December 2004New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: c/o unit 2 bridge business centre southall middlesex UB2 4AY (1 page)
19 October 2004Registered office changed on 19/10/04 from: c/o unit 2 bridge business centre southall middlesex UB2 4AY (1 page)
18 October 2004Company name changed air freight LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed air freight LIMITED\certificate issued on 18/10/04 (2 pages)
15 October 2004Ad 01/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 2004Ad 01/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: suite 210 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
1 July 2004Registered office changed on 01/07/04 from: suite 210 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
1 July 2004Secretary resigned (1 page)
14 November 2003Return made up to 31/10/03; full list of members (6 pages)
14 November 2003Return made up to 31/10/03; full list of members (6 pages)
6 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
5 December 2002Registered office changed on 05/12/02 from: c/o amin & co 98 fleetwood road dollis hill london NW10 1NN (1 page)
5 December 2002Registered office changed on 05/12/02 from: c/o amin & co 98 fleetwood road dollis hill london NW10 1NN (1 page)
1 December 2002Return made up to 31/10/02; full list of members (6 pages)
1 December 2002Return made up to 31/10/02; full list of members (6 pages)
14 November 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
13 November 2001Registered office changed on 13/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
31 October 2001Incorporation (13 pages)
31 October 2001Incorporation (13 pages)