UKBizDB.co.uk

SOLO-LOGIC LIMITED

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

This company is commonly known as Solo-logic Limited. The company was founded 25 years ago and was given the registration number 03622827. The firm's registered office is in MARLOW. You can find them at Bluey's Farm Barn, Frieth Road, Marlow, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SOLO-LOGIC LIMITED
Company Number:03622827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Bluey's Farm Barn, Frieth Road, Marlow, England, SL7 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blues Farm Barn, Frieth Road, Marlow, England, SL7 2HT

Secretary01 July 2016Active
2b, Woodland Way, Marlow, England, SL7 3LD

Director27 February 2020Active
Blueys Farm Barn, Frieth Road, Marlow, England, SL7 2HT

Director01 July 2016Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary27 August 1998Active
41 Albert Road, Bagshot, GU19 5QL

Secretary27 August 1998Active
Arvers, Grubwood Lane, Cookham Dean, SL6 9UB

Secretary04 September 1998Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director27 August 1998Active
39, Queen Street, Maidenhead, England, SL6 1NB

Director01 July 2016Active
39, Queen Street, Maidenhead, Great Britain, SL6 1NB

Director27 August 1998Active

People with Significant Control

Alistair Moore
Notified on:15 April 2019
Status:Active
Country of residence:England
Address:Bluey's Farm Barn, Finnnamore Lane, Marlow, England, SL7 2HT
Nature of control:
  • Ownership of shares 50 to 75 percent
Eight Ventures Limited
Notified on:31 July 2016
Status:Active
Country of residence:England
Address:Blueys Farm Barn, Frieth Road, Marlow, England, SL7 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alistair John Moore
Notified on:01 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:39, Queen Street, Maidenhead, SL6 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Charteris Murray
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:39, Queen Street, Maidenhead, SL6 1NB
Nature of control:
  • Ownership of shares 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
2024-02-03Gazette

Gazette dissolved liquidation.

Download
2023-11-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-26Address

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

Download
2022-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-16Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-02-16Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.