Company NameSolteq Digital UK Ltd
DirectorsMikko Emil Sairanen and Aarne Antero Aktan
Company StatusActive
Company Number08548504
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 10 months ago)
Previous NameTheilgaard Mortensen UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mikko Emil Sairanen
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityFinnish
StatusCurrent
Appointed15 January 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceFinland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameAarne Antero Aktan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFinnish
StatusCurrent
Appointed02 February 2024(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCeo Solteq Plc
Country of ResidenceFinland
Correspondence AddressKarhumaenkuia 2
Vantaa
01530
Director NameChristian Noerbygaard
Date of BirthJune 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleCfo And Senior Consultant
Country of ResidenceDenmark
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Antti Juhana KÄRkkÄInen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFinnish
StatusResigned
Appointed15 January 2018(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Juha Petteri Rokkanen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed15 January 2018(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Olli Pekka VÄÄTÄInen
Date of BirthJune 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed15 January 2018(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Olli Pekka VÃ?Ã?TÃ?Inen
Date of BirthJune 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed15 January 2018(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Martti Tapani Nurminen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed19 April 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameKari Markus Lehtosalo
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed04 October 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,481
Cash£865
Current Liabilities£22,650

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 Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

21 February 2024Appointment of Aarne Antero Aktan as a director on 2 February 2024 (2 pages)
20 February 2024Termination of appointment of Kari Markus Lehtosalo as a director on 2 February 2024 (1 page)
22 December 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
22 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
2 January 2023Termination of appointment of Juha Petteri Rokkanen as a director on 31 December 2022 (1 page)
13 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
1 February 2022Termination of appointment of a director (1 page)
31 January 2022Termination of appointment of Olli Pekka Väätäinen as a director on 31 January 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
8 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 November 2019Appointment of Kari Markus Lehtosalo as a director on 4 October 2019 (2 pages)
5 November 2019Termination of appointment of Martti Tapani Nurminen as a director on 4 October 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
3 May 2018Termination of appointment of Antti Juhana Kärkkäinen as a director on 19 April 2018 (1 page)
2 May 2018Appointment of Mr Martti Tapani Nurminen as a director on 19 April 2018 (2 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
18 January 2018Appointment of Mr Antti Juhana Kärkkäinen as a director on 15 January 2018 (2 pages)
18 January 2018Appointment of Mr Antti Juhana Kärkkäinen as a director on 15 January 2018 (2 pages)
17 January 2018Appointment of Mr Olli Pekka Väätäinen as a director on 15 January 2018 (2 pages)
17 January 2018Appointment of Mr Olli Pekka Väätäinen as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr Juha Petteri Rokkanen as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr Juha Petteri Rokkanen as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr Mikko Emil Sairanen as a director on 15 January 2018 (2 pages)
16 January 2018Appointment of Mr Mikko Emil Sairanen as a director on 15 January 2018 (2 pages)
16 January 2018Termination of appointment of Christian Noerbygaard as a director on 15 January 2018 (1 page)
16 January 2018Termination of appointment of Christian Noerbygaard as a director on 15 January 2018 (1 page)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)