UKBizDB.co.uk

SOLENT DESIGN STUDIO LIMITED

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

This company is commonly known as Solent Design Studio Limited. The company was founded 21 years ago and was given the registration number 04645077. The firm's registered office is in SOUTHAMPTON. You can find them at Claylands Road, Bishops Waltham, Southampton, Hampshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SOLENT DESIGN STUDIO LIMITED
Company Number:04645077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Claylands Road, Bishops Waltham, Southampton, Hampshire, SO32 1BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Larkspur Close, Swanmore, Southampton, SO32 2RE

Secretary22 January 2003Active
Claylands Road, Bishops Waltham, Southampton, SO32 1BH

Director22 January 2003Active
Garratt Cottage, Little Bull Lane, Waltham Chase, Southampton, England, SO32 2LT

Director22 January 2003Active
49 Upper Barn Close, Fair Oak, Eastleigh, Southampton, SO50 8DB

Director22 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 2003Active

People with Significant Control

Mr Martin Christopher Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:49, Upper Barn Copse, Eastleigh, England, SO50 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jacqueline Marie Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Claylands Road, Southampton, SO32 1BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Philip Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Claylands Road, Southampton, SO32 1BH
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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-20Gazette

Gazette filings brought up to date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.