UKBizDB.co.uk

SOLATOTS LIMITED

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

This company is commonly known as Solatots Limited. The company was founded 5 years ago and was given the registration number 11934125. The firm's registered office is in ESHER. You can find them at 53a High Street, , Esher, Surrey. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SOLATOTS LIMITED
Company Number:11934125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:53a High Street, Esher, Surrey, United Kingdom, KT10 9RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53a, High Street, Esher, United Kingdom, KT10 9RQ

Secretary09 April 2019Active
Scotts Float House, Playden, Rye, England, TN317PH

Director01 January 2021Active
53a, High Street, Esher, United Kingdom, KT10 9RQ

Director23 April 2019Active
53a, High Street, Esher, United Kingdom, KT10 9RQ

Director08 May 2021Active
Hidden Streams, Rystwood Road, Forest Row, United Kingdom, RH18 5NB

Director09 April 2019Active
Scots Float House, Military Road, Playden, Rye, United Kingdom, TN31 7PH

Director09 April 2019Active

People with Significant Control

Ms Lucy Sarah Chesshyre Makin
Notified on:18 April 2019
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Scotts Float House, Playden, Rye, England, TN31 7PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jonathan Graham Hills
Notified on:09 April 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Scots Float House, Military Road, Rye, United Kingdom, TN31 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Mcnair Brown
Notified on:09 April 2019
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Hidden Streams, Rystwood Road, Forest Row, United Kingdom, RH18 5NB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Accounts

Change account reference date company previous extended.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Change person secretary company with change date.

Download
2020-04-01Capital

Capital alter shares subdivision.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-18Capital

Capital allotment shares.

Download
2019-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.