SOLIFI GROUP (UK) LIMITED
Overview
| Company Name | SOLIFI GROUP (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02869895 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOLIFI GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IDS GROUP LIMITED | Nov 17, 2003 | Nov 17, 2003 |
| IDS GROUP PLC | Oct 26, 2000 | Oct 26, 2000 |
| CFS GROUP PLC | Jun 26, 1996 | Jun 26, 1996 |
| COMPUTERISED FINANCIAL SOLUTIONS PLC | Dec 24, 1993 | Dec 24, 1993 |
| KEYCENTRAL PUBLIC LIMITED COMPANY | Nov 08, 1993 | Nov 08, 1993 |
What are the latest accounts for SOLIFI GROUP (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOLIFI GROUP (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for SOLIFI GROUP (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Hamilton-Matthews as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mike Cagle as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel J Corazzi as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Registration of charge 028698950008, created on Mar 12, 2025 | 65 pages | MR01 | ||||||||||
Director's details changed for Mr. David John Hamilton-Matthews on Nov 01, 2024 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 028698950007 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr. David John Hamilton-Matthews on Oct 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ids Group Iii Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Director's details changed for Mr. David John Hamilton-Matthews on May 26, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Ids Group Iii Limited as a person with significant control on Apr 29, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Ids Group Iii Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC05 | ||||||||||
Second filing of Confirmation Statement dated Jan 16, 2023 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Aug 17, 2022 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Aug 17, 2022 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 01, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Who are the officers of SOLIFI GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PENNSEC LIMITED | Secretary | Wood Street EC2V 7AW London 125 United Kingdom |
| 50775150007 | ||||||||||
| CAGLE, Mike | Director | Witan Court Gate Upper Fourth Street MK9 1EF Milton Keynes Unit I/Gb & Jg United Kingdom | United States | American | 340246830001 | |||||||||
| CORAZZI, Daniel J | Director | Witan Court Gate Upper Fourth Street MK9 1EF Milton Keynes Unit I/Gb & Jg United Kingdom | United States | American | 181481960001 | |||||||||
| DELMEGE, Stuart | Secretary | 45 Cobbett Road Bitterne Park SO18 1HJ Southampton Hampshire | British | 87847250001 | ||||||||||
| GORTY, Peter | Secretary | 4 Millbrook Oatlands Avenue KT13 9ST Weybridge Surrey | British | 4260150001 | ||||||||||
| IKEL, Terence John | Secretary | 131 Nightingale Road Woodley RG5 3LZ Reading Berkshire | British | 17794210001 | ||||||||||
| MILLS, Simon Richard | Secretary | Gifford Close PO15 6PJ Fareham 6 Hampshire United Kingdom | British | 99631330003 | ||||||||||
| ROLLER, Michael Roy David | Secretary | Hope Cottage Livery Road SP5 1RF Salisbury Wiltshire | British | 59319870004 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BHALLA, Victor Vinod | Director | Fairfield The Village Upper Basildon RG8 8LU Reading Berkshire | British | 40697330001 | ||||||||||
| BORCHERS, Richard James | Director | 4021 Gulf Shore Blud North 1701 FOREIGN Naples 34103 Florida Usa | American | 73557300001 | ||||||||||
| BRISTOW, Vaughan | Director | 87 Ferndown Close Beggarwood RG22 4SF Basingstoke Hampshi Re | British | 98594120002 | ||||||||||
| BROCKBANK, Thomas Frederick | Director | 85 Balham Park Road SW12 8EB London | British | 37826050003 | ||||||||||
| CANDELAND, Neil Geoffrey | Director | 38 Broomleaf Road GU9 8DQ Farnham Surrey | British | 42297250002 | ||||||||||
| COLE, Philip Neal | Director | Devonshire House Aviary Court RG24 8PE Basingstoke 8 Hampshire United Kingdom | England | British | 102498910002 | |||||||||
| DELMEGE, Stuart | Director | 45 Cobbett Road Bitterne Park SO18 1HJ Southampton Hampshire | British | 87847250001 | ||||||||||
| EPSTEIN, Michael Jay | Director | 161 Davis Avenue Brookline Massachusetts 02146 FOREIGN Usa | Us Citizen | 37826110002 | ||||||||||
| GIBSON, Eric John, Mr. | Director | 220 South Sixth Street Suite 700 55402 Minneapolis Ids Group, Inc. Minnesota United States | United States | American | 285314900002 | |||||||||
| GLUCKLICH, Thomas Charles | Director | Mill House Mill Lane ME9 7TD Hartlip Kent | British | 35568290002 | ||||||||||
| GOULD, Geoffrey David | Director | 137 Southfield Road W4 5LB London | British | 17794220001 | ||||||||||
| GRANGER, James | Director | 4600 Xene Lane North Plymouth Minnesota 55446 United States | American | 82229480001 | ||||||||||
| HAMILTON-MATTHEWS, David John, Mr. | Director | Witan Court Gate Upper Fourth Street MK9 1EF Milton Keynes Unit I/Gb & Jg United Kingdom | Australia | Australian | 266365970003 | |||||||||
| HUBER, Lisa Marie | Director | South 6th Street #700 55402 Minneapolis 220 Minnesota United States | United States | American | 266365930001 | |||||||||
| HUBERT, John Martyn | Director | 49 Leeds Court 201 Saint John Street EC1V 4LZ London | British | 75480360004 | ||||||||||
| IKEL, Terence John | Director | 131 Nightingale Road Woodley RG5 3LZ Reading Berkshire | British | 17794210001 | ||||||||||
| JORDAN-STOWE, Kathleen | Director | 288 West Street, Apt 3w New York Ny 10013 Usa | American | 100942410002 | ||||||||||
| LAUDICO, Anthony | Director | 56 Hermit Lane IRISH Westport Ct06880 Usa | American | 100943010002 | ||||||||||
| LYNCH, Patrick Gerard | Director | Lauriston The Square Rowledge GU10 4AA Farnham Surrey | British | 48456990002 | ||||||||||
| MACKAY, James Richard | Director | 21 Court Road PO13 9JN Lee On The Solent Hampshire | England | British | 116250290001 | |||||||||
| MACKAY, James Richard | Director | 21 Court Road PO13 9JN Lee On The Solent Hampshire | England | British | 116250290001 | |||||||||
| MEHR, Michael | Director | 1293 Berry Ridge Road Eagan Pakora/Mn 55123 Usa | Usa | 100740070001 | ||||||||||
| MEINEN, James Stanley | Director | 19 Scotch Pine Circle North Oaks Minnesota 55127 Usa | American | 73557450001 | ||||||||||
| MILLS, Simon Richard | Director | Gifford Close PO15 6PJ Fareham 6 Hampshire United Kingdom | United Kingdom | British | 99631330004 | |||||||||
| NEWALL, Frederick | Director | Linkside 27 Linksway HA6 2XA Northwood Middlesex | England | British | 42263730002 | |||||||||
| NICHOLLS, Gael Patricia | Director | 1 Stewart Road Basingstoke RG24 8NF Hampshire Norton House England England | Uk | British | 155129540001 |
Who are the persons with significant control of SOLIFI GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ids Group Iii Limited | Jul 22, 2021 | Witan Court Gate Upper Fourth Street MK9 1EF Milton Keynes Unit I/Gb & Jg United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nicholas E Somers | 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
| |||||||||||||
What are the latest statements on persons with significant control for SOLIFI GROUP (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 03, 2020 | Jul 22, 2021 | The 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, 2016 | Aug 24, 2017 | The 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