Company NameSolser Limited
DirectorEdward William Julius Gillis
Company StatusActive
Company Number05385968
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward William Julius Gillis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat, 48 Warwick Avenue
London
W9 2PU
Secretary NameCeline Petit
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Randolph Avenue
London
W9 1BE

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£168,719
Cash£155,553
Current Liabilities£34,060

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 July 2020Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
8 April 2019Director's details changed for Mr Edward William Julius Gillis on 22 December 2018 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 August 2018Registered office address changed from 340 Melton Road Leicester LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on 13 August 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 January 2018Termination of appointment of Celine Petit as a secretary on 2 January 2018 (1 page)
5 January 2018Termination of appointment of Celine Petit as a secretary on 2 January 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Registered office address changed from 540 Melton Road Leicester LE4 7SL United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 540 Melton Road Leicester LE4 7SL United Kingdom on 31 May 2012 (1 page)
29 May 2012Registered office address changed from 5 Luke Street London EC2A 4PX on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 5 Luke Street London EC2A 4PX on 29 May 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 08/03/09; full list of members (3 pages)
22 April 2009Return made up to 08/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 April 2008Return made up to 08/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
23 August 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Incorporation (13 pages)
8 March 2005Incorporation (13 pages)