UKBizDB.co.uk

SOLID VENTURE CAPITAL LTD

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

This company is commonly known as Solid Venture Capital Ltd. The company was founded 19 years ago and was given the registration number 05179108. The firm's registered office is in LONDON. You can find them at Southgate Office Village 286a Chase Road, Southgate, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOLID VENTURE CAPITAL LTD
Company Number:05179108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2004
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Southgate Office Village 286a Chase Road, Southgate, London, United Kingdom, N14 6HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Susan Constant Court, Newport Avenue, London, E14 2DL

Secretary14 July 2004Active
Vranvagen 18, Tullinge, Sweden,

Secretary27 September 2005Active
34 Susan Constant Court, Newport Avenue, London, E14 2DL

Director14 July 2004Active
Southgate Office Village, 286a Chase Road, Southgate, London, United Kingdom, N14 6HF

Director07 October 2015Active
869 High Road, London, United Kingdom, N12 8QA

Director12 December 2011Active
Southgate Office Village, 286a Chase Road, Southgate, London, United Kingdom, N14 6HF

Director20 October 2015Active
Stralgatan 2, 11263 Stockholm, Sweden,

Director03 April 2009Active
16, Hammarby Kaj, Stockholm, Sweden, 12030

Director12 December 2011Active
Vranvagen 18, Tullinge, Sweden,

Director27 September 2005Active
Southgate Office Village 286a, Chase Road, Southgate, London, England, N14 6HF

Director22 February 2018Active
Strandvagen 46, Sollentuna, Sweden,

Director27 September 2005Active
Apartment 213, New Providence Wharf, 1 Fairmont Avenue, E14 9PF

Director14 July 2004Active

People with Significant Control

Mr Afram Gergeo
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:Swedish
Country of residence:United Kingdom
Address:Southgate Office Village, 286a Chase Road, London, United Kingdom, N14 6HF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-08-27Officers

Termination director company with name termination date.

Download
2020-07-21Restoration

Restoration order of court.

Download
2018-09-18Gazette

Gazette dissolved compulsory.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Address

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

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Change person director company with change date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Appoint person director company with name date.

Download
2015-10-19Officers

Appoint person director company with name date.

Download
2015-10-15Officers

Termination director company with name termination date.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.