Company NameSolacexis Ltd
DirectorShubhangi Mitra
Company StatusActive
Company Number07733344
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Previous NameImmigration Lawyers Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Shubhangi Mitra
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Wotton Green
Orpington
BR5 3PY
Director NameMr Arnab Sen
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMrs Althea Bailey-Perkins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2020)
RoleSolicitior
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameDr Abhijit Pandya
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameDr Nina Nagdaseva-Cambell
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitesolacexis.com
Email address[email protected]
Telephone0800 6446337
Telephone regionFreephone

Location

Registered Address11 Wotton Green
Orpington
BR5 3PY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

100 at £1Arnab Sen
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,968
Cash£6,890
Current Liabilities£87,675

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

23 June 2023Registered office address changed from 33 Cavendish Square London W1G 0PW England to 11 Wotton Green Orpington BR5 3PY on 23 June 2023 (1 page)
17 April 2023Termination of appointment of Arnab Sen as a director on 17 April 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
14 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
11 February 2022Director's details changed for Mr. Arnab Sen on 11 February 2022 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
10 September 2020Termination of appointment of Althea Bailey-Perkins as a director on 10 September 2020 (1 page)
3 June 2020Termination of appointment of Nina Nagdaseva-Cambell as a director on 1 June 2020 (1 page)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 September 2019Appointment of Dr Nina Nagdaseva-Cambell as a director on 20 May 2019 (2 pages)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 February 2019Termination of appointment of Abhijit Pandya as a director on 10 February 2019 (1 page)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 August 2017Registered office address changed from 43-45 Portman Square Portman Square London W1H 6HN England to 33 Cavendish Square London W1G 0PW on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 43-45 Portman Square Portman Square London W1H 6HN England to 33 Cavendish Square London W1G 0PW on 25 August 2017 (1 page)
25 July 2017Appointment of Mr Abhijit Pandya as a director on 1 July 2017 (2 pages)
25 July 2017Appointment of Mr Abhijit Pandya as a director on 1 July 2017 (2 pages)
11 July 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 April 2017Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
11 April 2017Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
24 November 2016Director's details changed for Mrs Althe Bailey Perkins on 18 November 2016 (3 pages)
24 November 2016Director's details changed for Mrs Althe Bailey Perkins on 18 November 2016 (3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Registered office address changed from 232 Edgware Road 2nd Floor London W2 1DW to 43-45 Portman Square Portman Square London W1H 6HN on 30 September 2016 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Registered office address changed from 232 Edgware Road 2nd Floor London W2 1DW to 43-45 Portman Square Portman Square London W1H 6HN on 30 September 2016 (1 page)
2 June 2016Appointment of Mrs Althe Bailey Perkins as a director on 31 May 2016 (2 pages)
2 June 2016Appointment of Mrs Althe Bailey Perkins as a director on 31 May 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
25 December 2013Registered office address changed from 7Th Floor West Gate House West Gate Road London W5 1YY United Kingdom on 25 December 2013 (1 page)
25 December 2013Registered office address changed from 7Th Floor West Gate House West Gate Road London W5 1YY United Kingdom on 25 December 2013 (1 page)
8 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 November 2012Appointment of Ms Shubhangi Mitra as a director (2 pages)
2 November 2012Appointment of Ms Shubhangi Mitra as a director (2 pages)
4 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from Business Environment No.1, Olympic Way Room 101 Wembley Middlesex HA9 0NP United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Business Environment No.1, Olympic Way Room 101 Wembley Middlesex HA9 0NP United Kingdom on 14 March 2012 (1 page)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)