UKBizDB.co.uk

SOLUCO LTD

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

This company is commonly known as Soluco Ltd. The company was founded 3 years ago and was given the registration number 12857853. The firm's registered office is in STOCKPORT. You can find them at 82 Reddish Road, , Stockport, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOLUCO LTD
Company Number:12857853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:82 Reddish Road, Stockport, SK5 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Archway, Birley Fields, Manchester, England, M15 5QJ

Director04 September 2020Active
82, Reddish Road, Stockport, SK5 7QU

Secretary04 September 2020Active
82, Reddish Road, Stockport, SK5 7QU

Director04 November 2021Active
82, Reddish Road, Stockport, SK5 7QU

Director04 September 2020Active
82, Reddish Road, Stockport, England, SK5 7QU

Director20 September 2021Active

People with Significant Control

Mr Daniel Fitzpatrick
Notified on:06 January 2023
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:3, Archway, Manchester, England, M15 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Harrop
Notified on:04 September 2020
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:Grosvenor House, 3 Chapel Street, Congleton, United Kingdom, CW12 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Richard James Ridyard
Notified on:04 September 2020
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:Grosvenor House, 3 Chapel Street, Congleton, United Kingdom, CW12 4AB
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 (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
2024-03-28Address

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

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Address

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

Download
2023-06-08Address

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

Download
2023-02-01Change of name

Certificate change of name company.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-03-08Capital

Capital alter shares subdivision.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.