UKBizDB.co.uk

SOLTINO LIMITED

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

This company is commonly known as Soltino Limited. The company was founded 19 years ago and was given the registration number 05199183. The firm's registered office is in EASTBOURNE. You can find them at 5 Cornfield Terrace, , Eastbourne, East Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOLTINO LIMITED
Company Number:05199183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 August 2004
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cornfield Terrace, Eastbourne, England, BN21 4NN

Secretary11 December 2007Active
5 Cornfield Terrace, Eastbourne, England, BN21 4NN

Director08 January 2018Active
The Links Lodge, 71 Meads Road, Eastbourne, BN20 7QL

Secretary06 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 August 2004Active
71 Meads Road, Eastbourne, BN20 7QL

Director06 August 2004Active
The Links Lodge, 71 Meads Road, Eastbourne, BN20 7QL

Director11 December 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 August 2004Active

People with Significant Control

Mr Christopher John Rayner
Notified on:20 April 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:5 Cornfield Terrace, Eastbourne, England, BN21 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward Ashley Rayner
Notified on:08 January 2018
Status:Active
Date of birth:May 1944
Nationality:British
Address:5 Cornfield Terrace, Eastbourne, BN21 4NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rosemary Ann Rayner
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Flat 1, 71 Meads Road, Eastbourne, England, BN20 7QL
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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-22Dissolution

Dissolution application strike off company.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Accounts

Change account reference date company previous shortened.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Change person secretary company with change date.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.