SOLVENZA LIMITED

Register to unlock more data on OkredoRegister

SOLVENZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08312380

Incorporation date

29/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Cohav House Aviation Way, Southend Airport, Southend-On-Sea SS2 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2012)
dot icon11/01/2026
Change of details for Mr Kevin Lamb as a person with significant control on 2017-08-01
dot icon11/01/2026
Change of details for Mr Kevin Lamb as a person with significant control on 2017-08-01
dot icon09/01/2026
Director's details changed for Mr Kevin Lamb on 2017-08-01
dot icon02/01/2026
Certificate of change of name
dot icon02/01/2026
Registered office address changed from Suite 1 Ryan House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Cohav House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2026-01-02
dot icon18/12/2025
Satisfaction of charge 083123800001 in full
dot icon18/12/2025
Registration of charge 083123800002, created on 2025-12-08
dot icon03/12/2025
Change of details for Mr Kevin Lamb as a person with significant control on 2025-11-19
dot icon19/11/2025
Current accounting period extended from 2025-11-30 to 2026-03-31
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon26/06/2025
Registration of charge 083123800001, created on 2025-06-19
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-11-30
dot icon17/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon17/07/2023
Change of details for Mr Kevin Lamb as a person with significant control on 2023-07-17
dot icon17/07/2023
Elect to keep the directors' residential address register information on the public register
dot icon17/07/2023
Withdrawal of the directors' residential address register information from the public register
dot icon17/07/2023
Registered office address changed from Ryan House 18/19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to Suite 1 Ryan House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2023-07-17
dot icon13/07/2023
Registered office address changed from Systems House Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA England to Ryan House 18/19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2023-07-13
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Micro company accounts made up to 2021-11-30
dot icon23/09/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon19/07/2021
Micro company accounts made up to 2020-11-30
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-11-30
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon15/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon06/08/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon04/04/2018
Registered office address changed from 264 High Street Beckenham BR3 1DZ England to Systems House Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA on 2018-04-04
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/06/2017
Appointment of Mr Kevin Lamb as a director on 2017-06-16
dot icon21/06/2017
Termination of appointment of James Storm as a director on 2017-06-16
dot icon30/03/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon23/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/10/2016
Registered office address changed from 86 High Street Carshalton Surrey SM5 3AE to 264 High Street Beckenham BR3 1DZ on 2016-10-10
dot icon11/02/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/08/2015
Micro company accounts made up to 2014-11-30
dot icon26/08/2015
Registered office address changed from 40 Station Approach Hayes Bromley BR2 7EJ to 86 High Street Carshalton Surrey SM5 3AE on 2015-08-26
dot icon13/03/2015
Termination of appointment of Peter Saunders as a director on 2015-03-10
dot icon08/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon08/12/2014
Director's details changed for Mr James Storm on 2014-12-04
dot icon08/12/2014
Director's details changed for Mr Peter Saunders on 2014-12-04
dot icon07/11/2014
Appointment of Mr Peter Saunders as a director on 2014-11-06
dot icon29/09/2014
Registered office address changed from 96 Glendale Swanley Kent BR8 8TB England to 40 Station Approach Hayes Bromley BR2 7EJ on 2014-09-29
dot icon29/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/08/2014
Certificate of change of name
dot icon01/08/2014
Change of name notice
dot icon30/07/2014
Registered office address changed from 4 Manor Court Manor Road West Wickham Kent BR4 9PT to 96 Glendale Swanley Kent BR8 8TB on 2014-07-30
dot icon24/07/2014
Termination of appointment of Karen Faye Lawler as a secretary on 2014-07-23
dot icon24/07/2014
Termination of appointment of Peter Saunders as a director on 2014-07-23
dot icon24/07/2014
Appointment of Mr James Storm as a director on 2014-07-23
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon18/03/2013
Appointment of Miss Karen Faye Lawler as a secretary
dot icon18/03/2013
Termination of appointment of Imraj Jabbal as a director
dot icon20/02/2013
Appointment of Mr Imraj Jabbal as a director
dot icon29/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.29K
-
0.00
-
-
2022
0
49.53K
-
0.00
-
-
2022
0
49.53K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

49.53K £Ascended19.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Kevin
Director
16/06/2017 - Present
14
James Storm
Director
23/07/2014 - 16/06/2017
15
Saunders, Peter
Director
29/11/2012 - 23/07/2014
-
Saunders, Peter
Director
06/11/2014 - 10/03/2015
-
Lawler, Karen Faye
Secretary
01/02/2013 - 23/07/2014
-

Persons with Significant Control

2
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 SOLVENZA LIMITED

SOLVENZA LIMITED is an(a) Active company incorporated on 29/11/2012 with the registered office located at Cohav House Aviation Way, Southend Airport, Southend-On-Sea SS2 6UN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SOLVENZA LIMITED?

toggle

SOLVENZA LIMITED is currently Active. It was registered on 29/11/2012 .

Where is SOLVENZA LIMITED located?

toggle

SOLVENZA LIMITED is registered at Cohav House Aviation Way, Southend Airport, Southend-On-Sea SS2 6UN.

What does SOLVENZA LIMITED do?

toggle

SOLVENZA LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SOLVENZA LIMITED?

toggle

The latest filing was on 11/01/2026: Change of details for Mr Kevin Lamb as a person with significant control on 2017-08-01.