Company NameSoventix (UK) Limited
DirectorsThorsten Walter Preugschas and Peter King
Company StatusActive
Company Number07890535
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Previous NameRoof Solar Pv 3 Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Thorsten Walter Preugschas
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWesel Soventix Gmbh Am Schornacker 121
46485 Wesel
Deutschland
Germany
Director NameMr Peter King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Minories
London
EC3N 1NT
Director NameMr Clifford Donald Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Edward England Wharf
Lloyd George Avenue
Cardiff
CF10 4QL
Wales
Director NameThomas Eckart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTudor House 16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Director NameMr Martin Reitzig
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTudor House 16 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Director NameMr Claas Fierlings
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2019)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressWesel Soventix Gmbh Am Schomacker 121
46485 Wesel Deutschland
Germany
Director NameAidan Bell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2016)
RoleSolar Development
Country of ResidenceUnited Kingdom
Correspondence Address41 Trinity Square
London
EC3N 4DJ

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

16 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 June 2023Purchase of own shares. (4 pages)
11 May 2023Appointment of Mr Alexander Phillips as a director on 1 May 2023 (2 pages)
11 May 2023Termination of appointment of Peter King as a director on 30 April 2023 (1 page)
11 May 2023Appointment of Mrs Yana Hristova as a director on 1 May 2023 (2 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 August 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 3 August 2022 (1 page)
17 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
2 November 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
22 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-28
(2 pages)
14 January 2020Change of name notice (2 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (4 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 June 2019Termination of appointment of Claas Fierlings as a director on 1 March 2019 (1 page)
24 June 2019Appointment of Mr Peter King as a director on 28 February 2019 (2 pages)
27 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
23 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 May 2016Director's details changed for Mr Claas Fierlings on 25 April 2016 (2 pages)
25 May 2016Director's details changed for Mr Claas Fierlings on 25 April 2016 (2 pages)
25 May 2016Director's details changed for Mr Thorsten Walter Preugschas on 25 April 2016 (2 pages)
25 May 2016Director's details changed for Mr Thorsten Walter Preugschas on 25 April 2016 (2 pages)
25 April 2016Termination of appointment of Aidan Bell as a director on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Aidan Bell as a director on 1 April 2016 (1 page)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
30 November 2015Registered office address changed from 41 Trinity Square London EC3N 4DJ to 75 Park Lane Croydon Surrey CR9 1XS on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 41 Trinity Square London EC3N 4DJ to 75 Park Lane Croydon Surrey CR9 1XS on 30 November 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Appointment of Dr Aiden Bell as a director (2 pages)
10 June 2014Appointment of Dr Aiden Bell as a director (2 pages)
8 April 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 8 April 2014 (1 page)
15 January 2014Termination of appointment of Clifford Gardner as a director (1 page)
15 January 2014Termination of appointment of Clifford Gardner as a director (1 page)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
26 November 2013Appointment of Mr Claas Fierlings as a director (2 pages)
26 November 2013Appointment of Mr Claas Fierlings as a director (2 pages)
11 November 2013Registered office address changed from Bush House 39 Cardiff Road Llandaff Cardiff CF5 2DP United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Bush House 39 Cardiff Road Llandaff Cardiff CF5 2DP United Kingdom on 11 November 2013 (1 page)
30 September 2013Appointment of Mr Thorsten Preugschas as a director (2 pages)
30 September 2013Appointment of Mr Thorsten Preugschas as a director (2 pages)
30 September 2013Termination of appointment of Thomas Eckart as a director (1 page)
30 September 2013Termination of appointment of Martin Reitzig as a director (1 page)
30 September 2013Termination of appointment of Martin Reitzig as a director (1 page)
30 September 2013Termination of appointment of Thomas Eckart as a director (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
28 March 2012Appointment of Mr Martin Reitzig as a director (3 pages)
28 March 2012Appointment of Mr Martin Reitzig as a director (3 pages)
27 March 2012Appointment of Thomas Eckart as a director (3 pages)
27 March 2012Appointment of Thomas Eckart as a director (3 pages)
26 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 100 ord of £1 into 1000 ord shares of 0.01 each 06/02/2012
(42 pages)
26 March 2012Change of share class name or designation (2 pages)
26 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 100 ord of £1 into 1000 ord shares of 0.01 each 06/02/2012
(42 pages)
26 March 2012Change of share class name or designation (2 pages)
22 December 2011Incorporation (27 pages)
22 December 2011Incorporation (27 pages)