Active
Company Information for SOLENT LAPTOPS LIMITED
LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SOLENT LAPTOPS LIMITED | |
Legal Registered Office | |
LARCH HOUSE PARKLANDS BUSINESS PARK DENMEAD HAMPSHIRE PO7 6XP Other companies in PO7 | |
Company Number | 06582887 | |
---|---|---|
Company ID Number | 06582887 | |
Date formed | 2008-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB900369252 |
Last Datalog update: | 2024-08-05 17:57:06 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GIBSON WHITTER SECRETARIES LIMITED |
||
MARK D'ARCY-BURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MC SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAT OLIVES LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2005-02-23 | Active | |
HORTON'S STEAM FAIR LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
I LASRADO LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
FENNER PROPERTIES LIMITED | Company Secretary | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
ATLAS CLEVER CONSULTANTS LIMITED | Company Secretary | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
MARINE GEOLOGY SOLUTIONS LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
CRUMB PET LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-08-02 | Active | |
MIRAGE FILMS LIMITED | Company Secretary | 2016-10-10 | CURRENT | 1994-08-05 | Active | |
SIGNATURE PROPERTIES SOUTH LIMITED | Company Secretary | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
OR HOLDINGS AND INVESTMENTS LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2004-02-16 | Active | |
JUST MAINTAIN LIMITED | Company Secretary | 2016-08-27 | CURRENT | 2016-08-27 | Dissolved 2018-03-20 | |
FULL MEDIA ACCESS LIMITED | Company Secretary | 2016-08-22 | CURRENT | 2016-08-22 | Active - Proposal to Strike off | |
GLOBAL MEDIA CIRCULATING LIMITED | Company Secretary | 2016-08-22 | CURRENT | 2016-08-22 | Active | |
PATH OF BLOOD FILM LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
AZIMUTH POST PRODUCTION LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2008-02-08 | Active | |
OR MEDIA LIMITED | Company Secretary | 2016-08-08 | CURRENT | 2006-01-04 | Active | |
OTTERBOURNE ORTHOPAEDICS LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
XJC LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2002-09-17 | Liquidation | |
XJC JETS MANAGEMENT LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Liquidation | |
FORTIFI TECHNOLOGIES LIMITED | Company Secretary | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
XJC JETS LIMITED | Company Secretary | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
THE WORD CREATIVE LIMITED | Company Secretary | 2016-05-06 | CURRENT | 2016-05-06 | Active | |
TOTAL SECURITY LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
LUXMOORE INVESTMENTS LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
APPLE CARE LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
SARAMANDA 1 LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
SUPREME HOLDINGS LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-04-22 | Dissolved 2016-04-05 | |
1ST ENTERPRISE LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2014-12-17 | Dissolved 2017-01-31 | |
EMPIRE LAND & PROPERTY LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
JAN M MUSIC LTD | Company Secretary | 2015-12-07 | CURRENT | 2014-09-26 | Active | |
LEVERETT DEVELOPMENTS LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
MEON MEDICAL LIMITED | Company Secretary | 2015-10-16 | CURRENT | 2015-10-16 | Active - Proposal to Strike off | |
SOCIO ECONOMIC ADVANCEMENT LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
PSEUDIO LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Active - Proposal to Strike off | |
C H SIX LIMITED | Company Secretary | 2015-05-23 | CURRENT | 2015-05-23 | Dissolved 2018-08-07 | |
JDI DEVELOPMENTS LIMITED | Company Secretary | 2015-05-21 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
SCARO INVESTMENTS LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2014-07-21 | Active | |
WZ (UK) LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
KAMA SUTRA LTD | Company Secretary | 2015-03-06 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
WIGHT-HOUSE ELECTRONICS LTD | Company Secretary | 2015-02-20 | CURRENT | 2014-08-05 | Active | |
ALL ISLAND COMMUNITY CARE C.I.C. | Company Secretary | 2015-01-30 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
WESTBOURNE COMMERCIAL LIMITED | Company Secretary | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
WILLOUGHBY CONTRACTING LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
I-VISION ASSOCIATES LTD | Company Secretary | 2015-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
CHRISTOPHER JACK ORTHOPAEDICS LIMITED | Company Secretary | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
FORTIFICO LIMITED | Company Secretary | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
SARCOMAX LIMITED | Company Secretary | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
WIGHT HOME CARE LIMITED | Company Secretary | 2014-09-30 | CURRENT | 1999-05-13 | Active | |
SAMB SOLUTIONS LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
SEASON DOMESTICS LIMITED | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active - Proposal to Strike off | |
PREMOLINK LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2016-11-01 | |
CARING FOR YOU (CHILD SERVICES) LTD. | Company Secretary | 2013-01-11 | CURRENT | 2003-11-25 | Active - Proposal to Strike off | |
SPOTLESS CLEANING COMPANY (HANTS) LTD | Company Secretary | 2013-01-11 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
GENIE PRODUCTIONS LIMITED | Company Secretary | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
TURBO TOOLS LIMITED | Company Secretary | 2012-11-23 | CURRENT | 2012-10-02 | Dissolved 2017-11-21 | |
SO SOCIABLE LIMITED | Company Secretary | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2018-07-10 | |
CLOUD LIVING LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
AXIS ARCHITECTURE LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2005-10-13 | Active | |
CARE 4 QUALITY LIMITED | Company Secretary | 2012-07-02 | CURRENT | 2012-07-02 | Active | |
ARBOROUGH HOUSE LTD | Company Secretary | 2012-06-14 | CURRENT | 2003-06-08 | Active - Proposal to Strike off | |
CARING FOR YOU (CHICHESTER) LIMITED | Company Secretary | 2012-06-14 | CURRENT | 1998-12-11 | Active - Proposal to Strike off | |
CARING FOR YOU LIMITED | Company Secretary | 2012-06-14 | CURRENT | 1998-12-11 | Active | |
BAJB LIMITED | Company Secretary | 2012-05-29 | CURRENT | 2012-05-29 | Dissolved 2016-11-15 | |
VINTAGE PIG LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2008-05-02 | Active | |
JUST DEVELOP IT LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2008-01-10 | Active | |
CPNB PROPERTIES LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2011-01-14 | Dissolved 2016-05-31 | |
INTELLICHAT SOFTWARE LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2008-01-30 | Dissolved 2016-07-19 | |
JDI BACKUP LIMITED | Company Secretary | 2012-04-19 | CURRENT | 2011-01-11 | Active | |
SEASON DOMESTICS LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Just Develop It Limited as a person with significant control on 2024-12-03 | ||
CESSATION OF ONYX MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Saj Investments Limited as a person with significant control on 2024-12-03 | ||
CONFIRMATION STATEMENT MADE ON 02/05/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES | |
PSC05 | Change of details for Just Develop It Limited as a person with significant control on 2018-11-01 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/16 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark D'arcy-Burt on 2015-10-29 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/05/14 TO 31/01/14 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark D'arcy-Burt on 2013-03-22 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK D'ARCY-BURT / 20/04/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK D'ARCY-BURT / 31/03/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK D'ARCY-BURT / 16/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 07/10/09 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK D'ARCY-BURT / 15/07/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2014-01-31 | £ 25,250 |
---|---|---|
Creditors Due After One Year | 2013-05-31 | £ 47,917 |
Creditors Due After One Year | 2013-05-31 | £ 47,917 |
Creditors Due After One Year | 2012-05-31 | £ 72,917 |
Creditors Due Within One Year | 2014-01-31 | £ 623,688 |
Creditors Due Within One Year | 2013-05-31 | £ 403,297 |
Creditors Due Within One Year | 2013-05-31 | £ 403,297 |
Creditors Due Within One Year | 2012-05-31 | £ 348,641 |
Provisions For Liabilities Charges | 2014-01-31 | £ 1,771 |
Provisions For Liabilities Charges | 2013-05-31 | £ 2,126 |
Provisions For Liabilities Charges | 2013-05-31 | £ 2,126 |
Provisions For Liabilities Charges | 2012-05-31 | £ 2,594 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLENT LAPTOPS LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 132,815 |
Cash Bank In Hand | 2013-05-31 | £ 4,137 |
Cash Bank In Hand | 2013-05-31 | £ 4,137 |
Cash Bank In Hand | 2012-05-31 | £ 65,405 |
Current Assets | 2014-01-31 | £ 774,734 |
Current Assets | 2013-05-31 | £ 470,779 |
Current Assets | 2013-05-31 | £ 470,779 |
Current Assets | 2012-05-31 | £ 412,752 |
Debtors | 2014-01-31 | £ 46,919 |
Debtors | 2013-05-31 | £ 45,114 |
Debtors | 2013-05-31 | £ 45,114 |
Debtors | 2012-05-31 | £ 67,799 |
Fixed Assets | 2014-01-31 | £ 8,856 |
Fixed Assets | 2013-05-31 | £ 10,632 |
Fixed Assets | 2013-05-31 | £ 10,632 |
Fixed Assets | 2012-05-31 | £ 15,972 |
Shareholder Funds | 2014-01-31 | £ 132,881 |
Shareholder Funds | 2013-05-31 | £ 28,071 |
Shareholder Funds | 2013-05-31 | £ 28,071 |
Shareholder Funds | 2012-05-31 | £ 4,572 |
Stocks Inventory | 2014-01-31 | £ 595,000 |
Stocks Inventory | 2013-05-31 | £ 421,528 |
Stocks Inventory | 2013-05-31 | £ 421,528 |
Stocks Inventory | 2012-05-31 | £ 279,548 |
Tangible Fixed Assets | 2014-01-31 | £ 8,856 |
Tangible Fixed Assets | 2013-05-31 | £ 10,632 |
Tangible Fixed Assets | 2013-05-31 | £ 10,632 |
Tangible Fixed Assets | 2012-05-31 | £ 12,972 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as SOLENT LAPTOPS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |