Company NameSolion Limited
DirectorLoey Salam
Company StatusActive
Company Number04363750
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Loey Salam
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameIoey Salam
NationalityBritish
StatusCurrent
Appointed06 April 2005(3 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameMichael Duke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleEngineer
Correspondence Address188 Queen Anne Avenue
Bromley
Kent
BR2 0SF
Secretary NameMr John Francis Goodson
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Secretary NameMichael Duke
NationalityBritish
StatusResigned
Appointed01 January 2003(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2005)
RoleEngineer
Correspondence Address188 Queen Anne Avenue
Bromley
Kent
BR2 0SF
Director NameIan Andrew Sillett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2008)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address9a Uplands Road
London
N8 9NN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitesolion.co.uk
Telephone020 78157678
Telephone regionLondon

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

148 at £1Loey Salam
53.82%
Ordinary
10 at £1Mrs Daphne Schild
3.64%
Ordinary
10 at £1Ms Annabel Schild
3.64%
Ordinary
6 at £1Keith Wills
2.18%
Ordinary
6 at £1Simon Wharmby
2.18%
Ordinary
45 at £1South Bank Enterprises LTD
16.36%
Ordinary
44 at £1Mike Duke
16.00%
Ordinary
3 at £1Anthony Parnes
1.09%
Ordinary
3 at £1Michael Parnes
1.09%
Ordinary

Financials

Year2014
Net Worth£157,015
Cash£222,729
Current Liabilities£170,651

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

14 January 2004Delivered on: 15 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
17 December 2022Compulsory strike-off action has been discontinued (1 page)
16 December 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2022Compulsory strike-off action has been discontinued (1 page)
20 April 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
8 November 2021Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 8 November 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 275
(4 pages)
12 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 275
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 275
(4 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 275
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 275
(4 pages)
6 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 275
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
15 February 2013Director's details changed for Loey Salam on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Loey Salam on 1 January 2013 (2 pages)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Loey Salam on 1 January 2013 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Director's details changed for Loey Salam on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
11 April 2012Director's details changed for Loey Salam on 1 January 2012 (2 pages)
11 April 2012Secretary's details changed for Ioey Salam on 1 January 2012 (1 page)
11 April 2012Director's details changed for Loey Salam on 1 January 2012 (2 pages)
11 April 2012Secretary's details changed for Ioey Salam on 1 January 2012 (1 page)
11 April 2012Secretary's details changed for Ioey Salam on 1 January 2012 (1 page)
11 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
28 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
28 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Loey Salam on 28 January 2010 (2 pages)
2 March 2010Director's details changed for Loey Salam on 28 January 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
29 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
25 February 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
25 February 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
23 February 2009Return made up to 30/01/09; full list of members (5 pages)
23 February 2009Return made up to 30/01/09; full list of members (5 pages)
15 December 2008Return made up to 30/01/08; full list of members (6 pages)
15 December 2008Return made up to 30/01/08; full list of members (6 pages)
12 December 2008Appointment terminated director ian sillett (1 page)
12 December 2008Appointment terminated director ian sillett (1 page)
8 July 2008Ad 30/09/07\gbp si 37@1=37\gbp ic 239/276\ (2 pages)
8 July 2008Ad 30/09/07\gbp si 37@1=37\gbp ic 239/276\ (2 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
21 June 2007Return made up to 30/01/07; full list of members; amend (6 pages)
21 June 2007Return made up to 30/01/07; full list of members; amend (6 pages)
1 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2007Ad 17/04/07--------- £ si 1@1=1 £ ic 238/239 (2 pages)
30 April 2007Ad 17/04/07--------- £ si 1@1=1 £ ic 238/239 (2 pages)
28 April 2007Ad 20/04/07--------- £ si 38@1=38 £ ic 200/238 (4 pages)
28 April 2007Ad 20/04/07--------- £ si 38@1=38 £ ic 200/238 (4 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
12 February 2007Return made up to 30/01/07; full list of members (3 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 30/01/07; full list of members (3 pages)
12 February 2007Director's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
1 March 2005Return made up to 30/01/05; full list of members (7 pages)
1 March 2005Return made up to 30/01/05; full list of members (7 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 January 2004Return made up to 30/01/04; full list of members (7 pages)
30 January 2004Return made up to 30/01/04; full list of members (7 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 June 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 1 innova business park electric avenue enfield EN3 7XU (1 page)
17 July 2002Ad 30/01/02--------- £ si 198@1=198 £ ic 1/199 (2 pages)
17 July 2002Ad 30/01/02--------- £ si 198@1=198 £ ic 1/199 (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 1 innova business park electric avenue enfield EN3 7XU (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
30 January 2002Incorporation (16 pages)
30 January 2002Incorporation (16 pages)