SOLIFI GROUP (UK) LIMITED

SOLIFI GROUP (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOLIFI GROUP (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02869895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOLIFI GROUP (UK) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SOLIFI GROUP (UK) LIMITED located?

    Registered Office Address
    Unit I/Gb & Jg Witan Court Gate
    Upper Fourth Street
    MK9 1EF Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLIFI GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDS GROUP LIMITEDNov 17, 2003Nov 17, 2003
    IDS GROUP PLCOct 26, 2000Oct 26, 2000
    CFS GROUP PLCJun 26, 1996Jun 26, 1996
    COMPUTERISED FINANCIAL SOLUTIONS PLCDec 24, 1993Dec 24, 1993
    KEYCENTRAL PUBLIC LIMITED COMPANYNov 08, 1993Nov 08, 1993

    What are the latest accounts for SOLIFI GROUP (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOLIFI GROUP (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for SOLIFI GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David John Hamilton-Matthews as a director on Sep 15, 2025

    1 pagesTM01

    Appointment of Mike Cagle as a director on Sep 15, 2025

    2 pagesAP01

    Appointment of Mr Daniel J Corazzi as a director on Sep 15, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Registration of charge 028698950008, created on Mar 12, 2025

    65 pagesMR01

    Director's details changed for Mr. David John Hamilton-Matthews on Nov 01, 2024

    2 pagesCH01

    Satisfaction of charge 028698950007 in full

    1 pagesMR04

    Director's details changed for Mr. David John Hamilton-Matthews on Oct 30, 2024

    2 pagesCH01

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Change of details for Ids Group Iii Limited as a person with significant control on Oct 29, 2024

    2 pagesPSC05

    Registered office address changed from Unit I/Gb & Jg Witan Court Gate Upper Fourth Street Milton Keynes MK9 1EH United Kingdom to Unit I/Gb & Jg Witan Court Gate Upper Fourth Street Milton Keynes MK9 1EF on Oct 29, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Director's details changed for Mr. David John Hamilton-Matthews on May 26, 2022

    2 pagesCH01

    Change of details for Ids Group Iii Limited as a person with significant control on Apr 29, 2024

    2 pagesPSC05

    Registered office address changed from White Clarke House Woodlands Business Park Breckland, Linford Wood Milton Keynes MK14 6FG United Kingdom to Unit I/Gb & Jg Witan Court Gate Upper Fourth Street Milton Keynes MK9 1EH on Apr 29, 2024

    1 pagesAD01

    Change of details for Ids Group Iii Limited as a person with significant control on Aug 31, 2023

    2 pagesPSC05

    Second filing of Confirmation Statement dated Jan 16, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 17, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 17, 2022

    3 pagesRP04CS01

    Confirmation statement made on Oct 23, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 01, 2021

    • Capital: GBP 11,960,618.6
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Who are the officers of SOLIFI GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENNSEC LIMITED
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Secretary
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01751339
    50775150007
    CAGLE, Mike
    Witan Court Gate
    Upper Fourth Street
    MK9 1EF Milton Keynes
    Unit I/Gb & Jg
    United Kingdom
    Director
    Witan Court Gate
    Upper Fourth Street
    MK9 1EF Milton Keynes
    Unit I/Gb & Jg
    United Kingdom
    United StatesAmerican340246830001
    CORAZZI, Daniel J
    Witan Court Gate
    Upper Fourth Street
    MK9 1EF Milton Keynes
    Unit I/Gb & Jg
    United Kingdom
    Director
    Witan Court Gate
    Upper Fourth Street
    MK9 1EF Milton Keynes
    Unit I/Gb & Jg
    United Kingdom
    United StatesAmerican181481960001
    DELMEGE, Stuart
    45 Cobbett Road
    Bitterne Park
    SO18 1HJ Southampton
    Hampshire
    Secretary
    45 Cobbett Road
    Bitterne Park
    SO18 1HJ Southampton
    Hampshire
    British87847250001
    GORTY, Peter
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    Secretary
    4 Millbrook
    Oatlands Avenue
    KT13 9ST Weybridge
    Surrey
    British4260150001
    IKEL, Terence John
    131 Nightingale Road
    Woodley
    RG5 3LZ Reading
    Berkshire
    Secretary
    131 Nightingale Road
    Woodley
    RG5 3LZ Reading
    Berkshire
    British17794210001
    MILLS, Simon Richard
    Gifford Close
    PO15 6PJ Fareham
    6
    Hampshire
    United Kingdom
    Secretary
    Gifford Close
    PO15 6PJ Fareham
    6
    Hampshire
    United Kingdom
    British99631330003
    ROLLER, Michael Roy David
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    Secretary
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    British59319870004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BHALLA, Victor Vinod
    Fairfield The Village
    Upper Basildon
    RG8 8LU Reading
    Berkshire
    Director
    Fairfield The Village
    Upper Basildon
    RG8 8LU Reading
    Berkshire
    British40697330001
    BORCHERS, Richard James
    4021 Gulf Shore Blud North 1701
    FOREIGN Naples 34103
    Florida
    Usa
    Director
    4021 Gulf Shore Blud North 1701
    FOREIGN Naples 34103
    Florida
    Usa
    American73557300001
    BRISTOW, Vaughan
    87 Ferndown Close
    Beggarwood
    RG22 4SF Basingstoke
    Hampshi Re
    Director
    87 Ferndown Close
    Beggarwood
    RG22 4SF Basingstoke
    Hampshi Re
    British98594120002
    BROCKBANK, Thomas Frederick
    85 Balham Park Road
    SW12 8EB London
    Director
    85 Balham Park Road
    SW12 8EB London
    British37826050003
    CANDELAND, Neil Geoffrey
    38 Broomleaf Road
    GU9 8DQ Farnham
    Surrey
    Director
    38 Broomleaf Road
    GU9 8DQ Farnham
    Surrey
    British42297250002
    COLE, Philip Neal
    Devonshire House
    Aviary Court
    RG24 8PE Basingstoke
    8
    Hampshire
    United Kingdom
    Director
    Devonshire House
    Aviary Court
    RG24 8PE Basingstoke
    8
    Hampshire
    United Kingdom
    EnglandBritish102498910002
    DELMEGE, Stuart
    45 Cobbett Road
    Bitterne Park
    SO18 1HJ Southampton
    Hampshire
    Director
    45 Cobbett Road
    Bitterne Park
    SO18 1HJ Southampton
    Hampshire
    British87847250001
    EPSTEIN, Michael Jay
    161 Davis Avenue
    Brookline Massachusetts 02146
    FOREIGN Usa
    Director
    161 Davis Avenue
    Brookline Massachusetts 02146
    FOREIGN Usa
    Us Citizen37826110002
    GIBSON, Eric John, Mr.
    220 South Sixth Street
    Suite 700
    55402 Minneapolis
    Ids Group, Inc.
    Minnesota
    United States
    Director
    220 South Sixth Street
    Suite 700
    55402 Minneapolis
    Ids Group, Inc.
    Minnesota
    United States
    United StatesAmerican285314900002
    GLUCKLICH, Thomas Charles
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    Director
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    British35568290002
    GOULD, Geoffrey David
    137 Southfield Road
    W4 5LB London
    Director
    137 Southfield Road
    W4 5LB London
    British17794220001
    GRANGER, James
    4600 Xene Lane North
    Plymouth
    Minnesota 55446
    United States
    Director
    4600 Xene Lane North
    Plymouth
    Minnesota 55446
    United States
    American82229480001
    HAMILTON-MATTHEWS, David John, Mr.
    Witan Court Gate
    Upper Fourth Street
    MK9 1EF Milton Keynes
    Unit I/Gb & Jg
    United Kingdom
    Director
    Witan Court Gate
    Upper Fourth Street
    MK9 1EF Milton Keynes
    Unit I/Gb & Jg
    United Kingdom
    AustraliaAustralian266365970003
    HUBER, Lisa Marie
    South 6th Street
    #700
    55402 Minneapolis
    220
    Minnesota
    United States
    Director
    South 6th Street
    #700
    55402 Minneapolis
    220
    Minnesota
    United States
    United StatesAmerican266365930001
    HUBERT, John Martyn
    49 Leeds Court
    201 Saint John Street
    EC1V 4LZ London
    Director
    49 Leeds Court
    201 Saint John Street
    EC1V 4LZ London
    British75480360004
    IKEL, Terence John
    131 Nightingale Road
    Woodley
    RG5 3LZ Reading
    Berkshire
    Director
    131 Nightingale Road
    Woodley
    RG5 3LZ Reading
    Berkshire
    British17794210001
    JORDAN-STOWE, Kathleen
    288 West Street,
    Apt 3w
    New York
    Ny 10013
    Usa
    Director
    288 West Street,
    Apt 3w
    New York
    Ny 10013
    Usa
    American100942410002
    LAUDICO, Anthony
    56 Hermit Lane
    IRISH Westport
    Ct06880
    Usa
    Director
    56 Hermit Lane
    IRISH Westport
    Ct06880
    Usa
    American100943010002
    LYNCH, Patrick Gerard
    Lauriston The Square
    Rowledge
    GU10 4AA Farnham
    Surrey
    Director
    Lauriston The Square
    Rowledge
    GU10 4AA Farnham
    Surrey
    British48456990002
    MACKAY, James Richard
    21 Court Road
    PO13 9JN Lee On The Solent
    Hampshire
    Director
    21 Court Road
    PO13 9JN Lee On The Solent
    Hampshire
    EnglandBritish116250290001
    MACKAY, James Richard
    21 Court Road
    PO13 9JN Lee On The Solent
    Hampshire
    Director
    21 Court Road
    PO13 9JN Lee On The Solent
    Hampshire
    EnglandBritish116250290001
    MEHR, Michael
    1293 Berry Ridge Road
    Eagan
    Pakora/Mn
    55123
    Usa
    Director
    1293 Berry Ridge Road
    Eagan
    Pakora/Mn
    55123
    Usa
    Usa100740070001
    MEINEN, James Stanley
    19 Scotch Pine Circle
    North Oaks
    Minnesota 55127
    Usa
    Director
    19 Scotch Pine Circle
    North Oaks
    Minnesota 55127
    Usa
    American73557450001
    MILLS, Simon Richard
    Gifford Close
    PO15 6PJ Fareham
    6
    Hampshire
    United Kingdom
    Director
    Gifford Close
    PO15 6PJ Fareham
    6
    Hampshire
    United Kingdom
    United KingdomBritish99631330004
    NEWALL, Frederick
    Linkside 27 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    Linkside 27 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritish42263730002
    NICHOLLS, Gael Patricia
    1 Stewart Road
    Basingstoke
    RG24 8NF Hampshire
    Norton House
    England
    England
    Director
    1 Stewart Road
    Basingstoke
    RG24 8NF Hampshire
    Norton House
    England
    England
    UkBritish155129540001

    Who are the persons with significant control of SOLIFI GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Witan Court Gate
    Upper Fourth Street
    MK9 1EF Milton Keynes
    Unit I/Gb & Jg
    United Kingdom
    Jul 22, 2021
    Witan Court Gate
    Upper Fourth Street
    MK9 1EF Milton Keynes
    Unit I/Gb & Jg
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13467534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nicholas E Somers
    1 Stewart Road
    Basingstoke
    RG24 8NF Hampshire
    Norton House
    United Kingdom
    Aug 24, 2017
    1 Stewart Road
    Basingstoke
    RG24 8NF Hampshire
    Norton House
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SOLIFI GROUP (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2020Jul 22, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 17, 2016Aug 24, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0