Company NameSolatell Limited
DirectorsIan Victor Crawford and Neil Charles Foreman
Company StatusActive
Company Number04531549
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Victor Crawford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Director NameMr Neil Charles Foreman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Secretary NameMr Ian Victor Crawford
NationalityBritish
StatusCurrent
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitesolatell.com
Email address[email protected]
Telephone07 720570763
Telephone regionMobile

Location

Registered Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Centronic Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts4 January 2023 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End4 January

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

14 August 2003Delivered on: 19 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
9 September 2020Change of details for Centronic Holdings Limited as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 9 September 2020 (1 page)
7 April 2020Accounts for a dormant company made up to 4 January 2020 (3 pages)
2 October 2019Accounts for a dormant company made up to 4 January 2019 (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
19 September 2018Accounts for a dormant company made up to 4 January 2018 (4 pages)
12 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 4 January 2017 (7 pages)
10 October 2017Accounts for a dormant company made up to 4 January 2017 (7 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
15 February 2017Registered office address changed from Centronic House King Henrys Drive New Addington Croydon Surrey CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Centronic House King Henrys Drive New Addington Croydon Surrey CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 15 February 2017 (1 page)
13 October 2016Accounts for a dormant company made up to 4 January 2016 (7 pages)
13 October 2016Accounts for a dormant company made up to 4 January 2016 (7 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
5 April 2016Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page)
5 April 2016Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
9 October 2015Accounts for a dormant company made up to 4 January 2015 (7 pages)
9 October 2015Accounts for a dormant company made up to 4 January 2015 (7 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
9 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
9 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
9 October 2014Accounts for a dormant company made up to 4 January 2014 (7 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
23 May 2013Accounts for a dormant company made up to 4 January 2013 (7 pages)
23 May 2013Accounts for a dormant company made up to 4 January 2013 (7 pages)
23 May 2013Accounts for a dormant company made up to 4 January 2013 (7 pages)
3 October 2012Accounts for a dormant company made up to 4 January 2012 (7 pages)
3 October 2012Accounts for a dormant company made up to 4 January 2012 (7 pages)
3 October 2012Accounts for a dormant company made up to 4 January 2012 (7 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 4 January 2011 (8 pages)
7 October 2011Accounts for a dormant company made up to 4 January 2011 (8 pages)
7 October 2011Accounts for a dormant company made up to 4 January 2011 (8 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
16 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 4 January 2010 (11 pages)
4 October 2010Total exemption full accounts made up to 4 January 2010 (11 pages)
4 October 2010Total exemption full accounts made up to 4 January 2010 (11 pages)
31 October 2009Total exemption full accounts made up to 4 January 2009 (14 pages)
31 October 2009Total exemption full accounts made up to 4 January 2009 (14 pages)
31 October 2009Total exemption full accounts made up to 4 January 2009 (14 pages)
14 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
31 October 2008Full accounts made up to 4 January 2008 (10 pages)
31 October 2008Full accounts made up to 4 January 2008 (10 pages)
31 October 2008Full accounts made up to 4 January 2008 (10 pages)
7 October 2008Return made up to 10/09/08; full list of members (4 pages)
7 October 2008Return made up to 10/09/08; full list of members (4 pages)
24 September 2007Return made up to 10/09/07; full list of members (7 pages)
24 September 2007Return made up to 10/09/07; full list of members (7 pages)
28 June 2007Full accounts made up to 4 January 2007 (12 pages)
28 June 2007Full accounts made up to 4 January 2007 (12 pages)
28 June 2007Full accounts made up to 4 January 2007 (12 pages)
27 October 2006Full accounts made up to 4 January 2006 (10 pages)
27 October 2006Full accounts made up to 4 January 2006 (10 pages)
27 October 2006Full accounts made up to 4 January 2006 (10 pages)
26 September 2006Return made up to 10/09/06; full list of members (7 pages)
26 September 2006Return made up to 10/09/06; full list of members (7 pages)
20 October 2005Full accounts made up to 4 January 2005 (12 pages)
20 October 2005Full accounts made up to 4 January 2005 (12 pages)
20 October 2005Full accounts made up to 4 January 2005 (12 pages)
23 September 2005Return made up to 10/09/05; full list of members (7 pages)
23 September 2005Return made up to 10/09/05; full list of members (7 pages)
31 October 2004Return made up to 10/09/04; full list of members (7 pages)
31 October 2004Return made up to 10/09/04; full list of members (7 pages)
12 May 2004Full accounts made up to 4 January 2004 (14 pages)
12 May 2004Full accounts made up to 4 January 2004 (14 pages)
12 May 2004Full accounts made up to 4 January 2004 (14 pages)
15 October 2003Return made up to 10/09/03; full list of members (7 pages)
15 October 2003Return made up to 10/09/03; full list of members (7 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
30 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
16 May 2003Memorandum and Articles of Association (8 pages)
16 May 2003Memorandum and Articles of Association (8 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Company name changed vital goal LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Company name changed vital goal LIMITED\certificate issued on 30/04/03 (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 April 2003Registered office changed on 23/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 April 2003New director appointed (2 pages)
10 September 2002Incorporation (12 pages)
10 September 2002Incorporation (12 pages)