UKBizDB.co.uk

SOLA TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sola Technology Limited. The company was founded 19 years ago and was given the registration number 05428512. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SOLA TECHNOLOGY LIMITED
Company Number:05428512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Regent Street, London, United Kingdom, SW1Y 4NB

Director12 January 2006Active
27, Great Hockings Lane, Redditch, B97 5WL

Director04 December 2009Active
264 Boldmere Road, Boldmere Sutton Coldfield, Birmingham, B73 5LW

Secretary19 April 2005Active
5 Sherratt Close, Walmley, Sutton Coldfield, B76 1GL

Secretary18 April 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 April 2005Active
Elphinstone House, 20 Elphinstone Road, Highcliffe, BH23 5LL

Director19 April 2005Active
Scoon Bank, 253 Lower Way, Thatcham, RG19 3TR

Director01 May 2008Active
5 Sherratt Close, Walmley, Sutton Coldfield, B76 1GL

Director19 April 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 April 2005Active

People with Significant Control

Sola Group Limited
Notified on:31 August 2017
Status:Active
Country of residence:United Kingdom
Address:2, London Bridge, London, United Kingdom, SE1 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Steven Bray Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Elphinstone House, 20 Elphinstone Road, Highcliffe, United Kingdom, BH23 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Stuart Herbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:10, Hardwicke Road, London, United Kingdom, W4 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Address

Change registered office address company with date old address new address.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Address

Change registered office address company with date old address new address.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type group.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.