SOLCOM 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 NameSOLCOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03525534
    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 SOLCOM LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SOLCOM LIMITED located?

    Registered Office Address
    Solcom House
    79 George Street
    PO33 2JF Ryde
    Isle Of Wight
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLCOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLUCOM LIMITEDApr 17, 1998Apr 17, 1998
    KAMCOE LIMITEDMar 11, 1998Mar 11, 1998

    What are the latest accounts for SOLCOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SOLCOM LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2025
    Next Confirmation Statement DueApr 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2024
    OverdueNo

    What are the latest filings for SOLCOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Second filing for the appointment of Mr John Alfred Cooling as a director

    3 pagesRP04AP01

    Change of details for Mrs Tuula Kristiina Martin as a person with significant control on May 21, 2024

    2 pagesPSC04

    Confirmation statement made on Apr 11, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 11, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 11, 2022 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Oct 15, 2021

    • Capital: GBP 147,800
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 22, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Correction to a special resolution passed on 18 may 2018- the articles of association of the company were not amended in the passing of that resolution 15/10/2021
    RES13

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Appointment of Dr Christopher John Martin as a director on Sep 07, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Apr 11, 2021 with updates

    4 pagesCS01

    Notification of Tuula Kristiina Martin as a person with significant control on Feb 19, 2021

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 24, 2021

    2 pagesPSC09

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 11, 2020 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Oct 07, 2019

    • Capital: GBP 152,000.00
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Who are the officers of SOLCOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESSELL, Keith
    136 High Street
    Wootton Bridge
    PO33 4LZ Isle Of Wight
    Director
    136 High Street
    Wootton Bridge
    PO33 4LZ Isle Of Wight
    EnglandBritishCompany Director58926770001
    COOLING, John Alfred
    Solcom House
    79 George Street
    PO33 2JF Ryde
    Isle Of Wight
    Director
    Solcom House
    79 George Street
    PO33 2JF Ryde
    Isle Of Wight
    EnglandBritishCompany Director224465730001
    MARTIN, Christopher John, Dr
    Solcom House
    79 George Street
    PO33 2JF Ryde
    Isle Of Wight
    Director
    Solcom House
    79 George Street
    PO33 2JF Ryde
    Isle Of Wight
    SwitzerlandBritishCompany Director287013730001
    DAVIES, Sean Paul
    Paris Smith & Randall 1 London Road
    SO15 2AE Southampton
    Hampshire
    Secretary
    Paris Smith & Randall 1 London Road
    SO15 2AE Southampton
    Hampshire
    British58435550001
    MOILANEN, Tuula Kristiina
    Inwood
    New Road Wootton Bridge
    PO33 4HY Isle Of Wight
    Secretary
    Inwood
    New Road Wootton Bridge
    PO33 4HY Isle Of Wight
    Finnish58927310001
    BRACHMAN, Christopher
    12 Cranmore Way
    N10 3TP London
    Director
    12 Cranmore Way
    N10 3TP London
    CanadianEngineer72148250001
    FAGAN, Stephen
    Wartnaby Castle
    Little Belvoir Estate
    LE14 3JD Nottingham Rd
    Wartnaby
    Director
    Wartnaby Castle
    Little Belvoir Estate
    LE14 3JD Nottingham Rd
    Wartnaby
    BritishDirector75352410002
    HEATHCOCK, Andrew Edward
    1 London Road
    SO15 2AE Southampton
    Hampshire
    Director
    1 London Road
    SO15 2AE Southampton
    Hampshire
    BritishSolicitor59083480001
    MALLINSON, James Hugh Charteris
    Pin Farm House
    South Hinksey
    OX1 5BB Oxford
    Director
    Pin Farm House
    South Hinksey
    OX1 5BB Oxford
    United KingdomBritishDirector70468310002
    MARTIN, Christopher John, Dr
    Inwood
    New Road
    PO33 4HY Wootton Bridge
    Isle Of Wight
    Director
    Inwood
    New Road
    PO33 4HY Wootton Bridge
    Isle Of Wight
    United KingdomBritishCompany Director37607120001
    MOILANEN, Tuula Kristiina
    Inwood
    New Road Wootton Bridge
    PO33 4HY Isle Of Wight
    Director
    Inwood
    New Road Wootton Bridge
    PO33 4HY Isle Of Wight
    FinnishFinance Director58927310001
    MOILANEN, Tuula Kristiina
    Inwood
    New Road Wootton Bridge
    PO33 4HY Isle Of Wight
    Director
    Inwood
    New Road Wootton Bridge
    PO33 4HY Isle Of Wight
    FinnishCompany Director58927310001
    OWRID, Peter James
    76
    Fishbourne Lane
    PO33 4EU Ryde
    Isle Of Wight
    Director
    76
    Fishbourne Lane
    PO33 4EU Ryde
    Isle Of Wight
    EnglandBritishMarketing58927400001
    SYKES, Richard John, Dr
    49 Duncan Terrace
    Islington
    N1 8AL London
    Director
    49 Duncan Terrace
    Islington
    N1 8AL London
    EnglandBritishCompany Director41514980001
    WHITE, Michael
    Old School House
    Wreaks Road, Birstwith
    HG3 2NJ Harrogate
    North Yorkshire
    Director
    Old School House
    Wreaks Road, Birstwith
    HG3 2NJ Harrogate
    North Yorkshire
    EnglandBritishDirector69358900001
    ET CAPITAL DIRECTORS LIMITED
    St John's Innovation Centre
    Cowley Road
    CB4 0WS Cambridge
    Cambridgeshire
    Director
    St John's Innovation Centre
    Cowley Road
    CB4 0WS Cambridge
    Cambridgeshire
    98543800001

    Who are the persons with significant control of SOLCOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Tuula Kristiina Martin
    Solcom House
    79 George Street
    PO33 2JF Ryde
    Isle Of Wight
    Feb 19, 2021
    Solcom House
    79 George Street
    PO33 2JF Ryde
    Isle Of Wight
    No
    Nationality: Finnish
    Country of Residence: Switzerland
    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.

    What are the latest statements on persons with significant control for SOLCOM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017Feb 19, 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

    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