Company NameSolid Ltd
DirectorSead Haxhijaha
Company StatusActive
Company Number05692370
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Sead Haxhijaha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 163 City Road
London
EC1V 1NR
Director NameMr Arber Pacarada
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Davina House
137-149 Goswell Road
London
EC1V 7ET
Secretary NameMr Sead Haxhijaha
NationalityBritish
StatusResigned
Appointed13 July 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address123 St Paul*S Close
London
W5 3JY
Director NameMr Mathews Gibson Fort Chanza
Date of BirthNovember 1973 (Born 50 years ago)
NationalityMalawian
StatusResigned
Appointed01 November 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 101 Southwark Street
London
SE1 0JF
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.solid-i.com

Location

Registered AddressEagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,073
Cash£9,368
Current Liabilities£20,820

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 February 2020Notification of Kaltrina Peci as a person with significant control on 6 March 2018 (2 pages)
17 February 2020Change of details for Mr Sead Haxhijaha as a person with significant control on 29 June 2017 (2 pages)
20 May 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
15 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
22 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
22 March 2018Cessation of Arber Pacarada as a person with significant control on 6 March 2018 (1 page)
16 March 2018Termination of appointment of Arber Pacarada as a director on 13 March 2018 (1 page)
19 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
17 April 2015Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
17 April 2015Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
15 July 2013Registered office address changed from Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 15 July 2013 (1 page)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mr Sead Haxhijaha on 1 January 2012 (2 pages)
13 February 2012Director's details changed for Mr Sead Haxhijaha on 1 January 2012 (2 pages)
13 February 2012Director's details changed for Mr Sead Haxhijaha on 1 January 2012 (2 pages)
21 December 2011Registered office address changed from Ground Floor 101 Southwark Street London SE1 0JF on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Ground Floor 101 Southwark Street London SE1 0JF on 21 December 2011 (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Termination of appointment of Sead Haxhijaha as a secretary (1 page)
14 February 2011Director's details changed for Sead Haxhijaha on 1 January 2011 (2 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Sead Haxhijaha on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Sead Haxhijaha on 1 January 2011 (2 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
14 February 2011Termination of appointment of Sead Haxhijaha as a secretary (1 page)
2 February 2011Director's details changed for Arber Pacarada on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Arber Pacarada on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Arber Pacarada on 1 January 2011 (2 pages)
1 February 2011Termination of appointment of Mathews Chanza as a director (1 page)
1 February 2011Termination of appointment of Mathews Chanza as a director (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 March 2010Director's details changed for Arber Pacarada on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Sead Haxhijaha on 16 February 2010 (2 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Arber Pacarada on 16 February 2010 (2 pages)
1 March 2010Director's details changed for Sead Haxhijaha on 16 February 2010 (2 pages)
1 December 2009Appointment of Mr Mathews Gibson Fort Chanza as a director (2 pages)
1 December 2009Appointment of Mr Mathews Gibson Fort Chanza as a director (2 pages)
8 May 2009Registered office changed on 08/05/2009 from ground floor southwark street london SE1 0JF united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from ground floor southwark street london SE1 0JF united kingdom (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Registered office changed on 21/04/2009 from 7 southwick mews london W2 1JG (1 page)
21 April 2009Registered office changed on 21/04/2009 from 7 southwick mews london W2 1JG (1 page)
23 March 2009Return made up to 13/02/09; full list of members (4 pages)
23 March 2009Return made up to 13/02/09; full list of members (4 pages)
15 March 2008Return made up to 13/02/08; full list of members (4 pages)
15 March 2008Return made up to 13/02/08; full list of members (4 pages)
29 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
29 November 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007New director appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Ad 13/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
13 July 2007Ad 13/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
31 January 2006Incorporation (8 pages)
31 January 2006Incorporation (8 pages)