UKBizDB.co.uk

SOLTON LTD

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

This company is commonly known as Solton Ltd. The company was founded 5 years ago and was given the registration number 11460101. The firm's registered office is in LONDON. You can find them at 4 Decoy Avenue, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOLTON LTD
Company Number:11460101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Decoy Avenue, London, United Kingdom, NW11 0ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 St Ann's Road, London, England, N15 6NJ

Director06 June 2023Active
44, Eastside Road, London, United Kingdom, NW11 0BA

Director11 July 2018Active
87 St Ann's Road, London, England, N15 6NJ

Director15 March 2022Active
87 St Ann's Road, London, England, N15 6NJ

Director15 March 2022Active
4, Decoy Avenue, London, United Kingdom, NW11 0ET

Director11 July 2018Active

People with Significant Control

Mr Aharon Weber
Notified on:07 September 2023
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:87 St Ann's Road, London, England, N15 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Lippa Eichenstein
Notified on:15 March 2022
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:87 St Ann's Road, London, England, N15 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Aaron Deblinger
Notified on:11 July 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:4 Decoy Avenue, London, United Kingdom, NW11 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jehuda Levi Wittenberg
Notified on:11 July 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:87 St Ann's Road, London, England, N15 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-09Address

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

Download
2024-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-09Resolution

Resolution.

Download
2024-02-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Address

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

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.