Company NameSolase Consultancy Limited
DirectorsPatricia Kombe Mulenga and Sola Mulenga
Company StatusActive
Company Number05584283
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Patricia Kombe Mulenga
Date of BirthDecember 1968 (Born 55 years ago)
NationalityZambian
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameMr Sola Mulenga
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameMr Sola Mulenga
NationalityZambian
StatusCurrent
Appointed05 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Contact

Telephone01375 651424
Telephone regionGrays Thurrock

Location

Registered Address3 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

1000 at £1Sola Mulenga & Patricia Mulenga
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,900
Cash£1,000
Current Liabilities£2,900

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

4 May 2020Delivered on: 4 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
4 May 2020Registration of charge 055842830001, created on 4 May 2020 (24 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
5 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
14 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Patricia Kombe Mulenga on 18 April 2010 (2 pages)
11 October 2011Director's details changed for Mr Sola Mulenga on 18 April 2010 (2 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mr Sola Mulenga on 18 April 2010 (2 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
11 October 2011Secretary's details changed for Sola Mulenga on 18 April 2010 (1 page)
11 October 2011Secretary's details changed for Sola Mulenga on 18 April 2010 (1 page)
11 October 2011Director's details changed for Patricia Kombe Mulenga on 18 April 2010 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Patricia Kombe Mulenga on 18 October 2009 (2 pages)
23 November 2009Director's details changed for Sola Mulenga on 18 October 2009 (2 pages)
23 November 2009Director's details changed for Sola Mulenga on 18 October 2009 (2 pages)
23 November 2009Director's details changed for Patricia Kombe Mulenga on 18 October 2009 (2 pages)
23 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 July 2008Registered office changed on 17/07/2008 from 46 hedingham road chafford hundred grays essex RM16 6BH (1 page)
17 July 2008Registered office changed on 17/07/2008 from 46 hedingham road chafford hundred grays essex RM16 6BH (1 page)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 05/10/06; full list of members (3 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Return made up to 05/10/06; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: 34 white city close shepherds bush london W12 7EA (1 page)
20 December 2005Registered office changed on 20/12/05 from: 34 white city close shepherds bush london W12 7EA (1 page)
19 October 2005Ad 05/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Ad 05/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
5 October 2005Incorporation (20 pages)
5 October 2005Incorporation (20 pages)