UKBizDB.co.uk

SOLID STATE LOGIC UK LIMITED

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

This company is commonly known as Solid State Logic Uk Limited. The company was founded 19 years ago and was given the registration number 05362730. The firm's registered office is in KIDLINGTON OXFORD. You can find them at 25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SOLID STATE LOGIC UK LIMITED
Company Number:05362730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire, OX5 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Spring Hill Road, Begbroke, Kidlington Oxford, OX5 1RU

Secretary02 July 2009Active
25 Spring Hill Road, Begbroke, Kidlington Oxford, OX5 1RU

Director01 March 2019Active
25 Spring Hill Road, Begbroke, Kidlington Oxford, OX5 1RU

Director03 September 2012Active
25 Spring Hill Road, Begbroke, Kidlington Oxford, OX5 1RU

Director01 April 2014Active
Sheridans, Whittington House Alfred Place, London, WC1E 7EA

Secretary14 February 2005Active
42 Farriers Close, Bramley, Tadley, RG26 5AX

Secretary01 June 2005Active
99, Woodstock Road, Oxford, United Kingdom, OX2 6HL

Director01 June 2005Active
2750 Ne 14th Street,, Fort Lauderdale, United States,

Director01 June 2005Active
The Malting Barn 185 Top Lane, Whitley, Melksham, SN12 8QL

Director01 June 2005Active
11 Coneygar Road, Quenington, Cirencester, GL7 5BY

Director21 September 2005Active
5505 Kensington Circle, Johnston, United States,

Director01 June 2005Active
1301 Park Vista Tower, 5 Cobblestone Square, London, England, E1W 3BA

Director13 May 2009Active
Manor Farm Cottage, Yarnfield, Maiden Bradley, BA12 7HY

Director01 June 2005Active
Sheridans, Whittington House Alfred Place, London, WC1E 7EA

Director14 February 2005Active
42 Farriers Close, Bramley, Tadley, RG26 5AX

Director01 June 2005Active
Manor, Farm Cottage, Maiden Bradley, Warminster, BA12 7HY

Corporate Director13 May 2009Active

People with Significant Control

Solid State Logic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Spring Hill Road, Kidlington, England, OX5 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person secretary company with change date.

Download
2022-02-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Capital

Capital allotment shares.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-04Resolution

Resolution.

Download
2019-04-04Change of name

Change of name notice.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.