UKBizDB.co.uk

SOLOMON TRADE PROCESSING LTD

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

This company is commonly known as Solomon Trade Processing Ltd. The company was founded 23 years ago and was given the registration number 04024947. The firm's registered office is in LONDON. You can find them at Fifth Floor, 11 Leadenhall Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOLOMON TRADE PROCESSING LTD
Company Number:04024947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Molines Wharf, 100 Narrow Street, London, England, E14 8BP

Director30 June 2000Active
1, The Pines, Pine Avenue, Hastings, England, TN34 3PR

Secretary13 April 2009Active
9 Oakfield Court, Reed Street, Ryde, PO33 1EN

Secretary01 December 2007Active
Claymore House, Tame Valley Ind Est, Wilnecote, Tamworth, B77 5DQ

Corporate Nominee Secretary30 June 2000Active
Sir Robert Peel Mill, Mill Lane Fazeley, Tamworth, B78 3QD

Director30 June 2000Active

People with Significant Control

Mr Gregory David Philip Solomon
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Fifth Floor, 11 Ladenhall Street, London, England, EC3V 1LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregory David Philip Solomon
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:4 Molines Wharf, 100 Narrow Street, London, England, E14 8BP
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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Address

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

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2017-10-18Gazette

Gazette filings brought up to date.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Gazette

Gazette notice compulsory.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.