8 SOLON ROAD LIMITED

Register to unlock more data on OkredoRegister

8 SOLON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06125954

Incorporation date

23/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

8b Solon Road, London SW2 5UYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon22/06/2025
Micro company accounts made up to 2024-10-30
dot icon04/06/2025
Director's details changed for Mr Michael Thomas Turland on 2025-06-02
dot icon02/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon29/07/2024
Appointment of Mr Oliver Paul Anthony Sellers as a director on 2024-05-28
dot icon27/07/2024
Termination of appointment of Louisa Stephenson as a secretary on 2024-05-28
dot icon27/07/2024
Termination of appointment of Louisa Dixon as a director on 2024-05-28
dot icon27/07/2024
Cessation of Louisa Stephenson as a person with significant control on 2024-05-28
dot icon27/07/2024
Director's details changed for Mr Michael Thomas Turland on 2024-07-27
dot icon27/07/2024
Notification of Michael Thomas Turland as a person with significant control on 2023-06-23
dot icon27/07/2024
Notification of Oliver Paul Anthony Sellers as a person with significant control on 2024-05-28
dot icon27/07/2024
Micro company accounts made up to 2023-10-30
dot icon27/07/2024
Secretary's details changed for Mr Michael Turland on 2024-07-27
dot icon19/04/2024
Appointment of Mr Marcus Turland as a secretary on 2024-04-19
dot icon19/04/2024
Appointment of Mr Michael Turland as a secretary on 2024-04-19
dot icon19/04/2024
Termination of appointment of Marcus Turland as a secretary on 2024-04-19
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-30
dot icon18/07/2023
Director's details changed for Ms Louisa Stephenson on 2023-07-18
dot icon23/06/2023
Appointment of Mr Michael Thomas Turland as a director on 2023-06-23
dot icon23/06/2023
Cessation of Charles Linton Seville as a person with significant control on 2023-06-23
dot icon23/06/2023
Termination of appointment of Charles Linton Seville as a secretary on 2023-06-23
dot icon23/06/2023
Appointment of Ms Louisa Stephenson as a secretary on 2023-06-23
dot icon23/06/2023
Termination of appointment of Charles Linton Seville as a director on 2023-06-23
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-30
dot icon10/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-10-30
dot icon07/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon11/05/2020
Notification of Louisa Stephenson as a person with significant control on 2020-05-06
dot icon11/05/2020
Cessation of Edward Geoffrey Perrin as a person with significant control on 2020-05-06
dot icon11/05/2020
Appointment of Ms Louisa Stephenson as a director on 2020-05-06
dot icon07/05/2020
Termination of appointment of Edward Geoffrey Perrin as a director on 2020-05-06
dot icon10/03/2020
Registered office address changed from 76 st. Julians Farm Road London SE27 0RS England to 8B Solon Road London SW2 5UY on 2020-03-10
dot icon10/03/2020
Appointment of Mr Charles Linton Seville as a secretary on 2020-03-10
dot icon13/02/2020
Unaudited abridged accounts made up to 2019-10-30
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon08/07/2019
Unaudited abridged accounts made up to 2018-10-30
dot icon09/05/2019
Registered office address changed from C/O Ed Perrin 70a Kingswood Road London SW2 4JJ England to 76 st. Julians Farm Road London SE27 0RS on 2019-05-09
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon10/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon04/01/2018
Unaudited abridged accounts made up to 2017-10-30
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-10-30
dot icon25/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr Edward Geoffrey Perrin on 2014-06-01
dot icon25/02/2016
Registered office address changed from 8 Solon Road London SW2 5UY to C/O Ed Perrin 70a Kingswood Road London SW2 4JJ on 2016-02-25
dot icon08/02/2016
Total exemption small company accounts made up to 2015-10-30
dot icon05/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Current accounting period shortened from 2016-02-29 to 2015-10-30
dot icon20/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon23/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon04/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon26/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/08/2011
Appointment of Mr Edward Geoffrey Perrin as a director
dot icon11/08/2011
Termination of appointment of James Watson as a director
dot icon21/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/02/2010
Director's details changed for Charles Linton Seville on 2010-02-23
dot icon24/02/2010
Register inspection address has been changed
dot icon23/02/2010
Appointment of Mr James Watson as a director
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/10/2009
Termination of appointment of Kathleen O'malley as a director
dot icon29/10/2009
Termination of appointment of Kathleen O'malley as a secretary
dot icon13/05/2009
Return made up to 23/02/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/09/2008
Return made up to 23/02/08; full list of members
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon23/02/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.80K
-
0.00
-
-
2022
0
3.80K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellers, Oliver Paul Anthony
Director
28/05/2024 - Present
-
Turland, Marcus
Secretary
19/04/2024 - 19/04/2024
-
Dixon, Louisa
Director
06/05/2020 - 28/05/2024
-
Stephenson, Louisa
Secretary
23/06/2023 - 28/05/2024
-
Turland, Michael Thomas
Director
23/06/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 SOLON ROAD LIMITED

8 SOLON ROAD LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at 8b Solon Road, London SW2 5UY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 SOLON ROAD LIMITED?

toggle

8 SOLON ROAD LIMITED is currently Active. It was registered on 23/02/2007 .

Where is 8 SOLON ROAD LIMITED located?

toggle

8 SOLON ROAD LIMITED is registered at 8b Solon Road, London SW2 5UY.

What does 8 SOLON ROAD LIMITED do?

toggle

8 SOLON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 SOLON ROAD LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-19 with no updates.