Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLID STATE LOGIC HOLDINGS LIMITED
Company Information for

SOLID STATE LOGIC HOLDINGS LIMITED

25 SPRING HILL ROAD, BEGBROKE KIDLINGTON, OXFORD, OX5 1RU,
Company Registration Number
07894403
Private Limited Company
Active

Company Overview

About Solid State Logic Holdings Ltd
SOLID STATE LOGIC HOLDINGS LIMITED was founded on 2011-12-30 and has its registered office in Oxford. The organisation's status is listed as "Active". Solid State Logic Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLID STATE LOGIC HOLDINGS LIMITED
 
Legal Registered Office
25 SPRING HILL ROAD
BEGBROKE KIDLINGTON
OXFORD
OX5 1RU
Other companies in OX5
 
Filing Information
Company Number 07894403
Company ID Number 07894403
Date formed 2011-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 09:11:26
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SOLID STATE LOGIC HOLDINGS LIMITED
The following companies were found which have the same name as SOLID STATE LOGIC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLID STATE LOGIC HOLDINGS LTD Singapore Active Company formed on the 2008-10-09

Company Officers of SOLID STATE LOGIC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHARON FAYE PROBITTS
Company Secretary 2011-12-30
JAMES BARTON
Director 2018-01-02
NIGEL BEAUMONT
Director 2018-01-02
HELEN MARY CULLETON
Director 2018-01-02
ANTONY MARTIN DAVID
Director 2011-12-30
JAMES DAVID GORDON
Director 2018-01-02
DAVID GARETH HEARN
Director 2012-09-03
STEPHEN JAMES LOACH
Director 2011-12-30
ENRIQUE PEREZ GONZALEZ
Director 2014-04-01
PIERS PLASKITT
Director 2011-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRIAN GABRIEL
Director 2015-02-20 2018-01-02
MICHAEL DAVID LARGE
Director 2011-12-30 2018-01-02
GEOFFREY ROY RAMPTON
Director 2011-12-30 2018-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BARTON AUDIOTONIX GROUP LIMITED Director 2017-03-30 CURRENT 2017-02-23 Active
JAMES BARTON AUDIOTONIX LIMITED Director 2016-10-26 CURRENT 2014-06-13 Active - Proposal to Strike off
JAMES BARTON 8POINT3 LIMITED Director 2014-04-05 CURRENT 1992-10-09 Liquidation
JAMES BARTON CARS GALORE LIMITED Director 2010-07-26 CURRENT 2005-01-14 Dissolved 2016-01-05
NIGEL BEAUMONT SOLID STATE LOGIC LIMITED Director 2018-07-01 CURRENT 2005-02-08 Active
NIGEL BEAUMONT CALREC AUDIO LIMITED Director 2016-01-01 CURRENT 1989-06-06 Active
HELEN MARY CULLETON HEBDEN BRIDGE PROPERTY LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
HELEN MARY CULLETON AUDIOTONIX GROUP LIMITED Director 2017-03-30 CURRENT 2017-02-23 Active
HELEN MARY CULLETON CONSOLE LOWCO LIMITED Director 2014-07-30 CURRENT 2014-07-10 Active - Proposal to Strike off
HELEN MARY CULLETON CONSOLE MIDCO LIMITED Director 2014-07-30 CURRENT 2014-06-13 Active - Proposal to Strike off
HELEN MARY CULLETON CONSOLE BIDCO LIMITED Director 2014-07-30 CURRENT 2014-06-13 Active - Proposal to Strike off
HELEN MARY CULLETON AUDIOTONIX LIMITED Director 2014-07-30 CURRENT 2014-06-13 Active - Proposal to Strike off
HELEN MARY CULLETON DIGICO LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
HELEN MARY CULLETON DIGIGRID LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
HELEN MARY CULLETON DIGICO GLOBAL LIMITED Director 2011-12-09 CURRENT 2011-09-23 Active - Proposal to Strike off
HELEN MARY CULLETON DIGICO UK LIMITED Director 2008-01-25 CURRENT 2001-12-07 Active
HELEN MARY CULLETON DIGICO EUROPE LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
ANTONY MARTIN DAVID MEDIAWAN LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
ANTONY MARTIN DAVID BRADFORD AND SONS LIMITED Director 2008-11-01 CURRENT 1893-12-09 Active
JAMES DAVID GORDON AUDIOTONIX GROUP LIMITED Director 2017-03-30 CURRENT 2017-02-23 Active
JAMES DAVID GORDON CONSOLE LOWCO LIMITED Director 2014-07-30 CURRENT 2014-07-10 Active - Proposal to Strike off
JAMES DAVID GORDON CONSOLE MIDCO LIMITED Director 2014-07-30 CURRENT 2014-06-13 Active - Proposal to Strike off
JAMES DAVID GORDON CONSOLE BIDCO LIMITED Director 2014-07-30 CURRENT 2014-06-13 Active - Proposal to Strike off
JAMES DAVID GORDON AUDIOTONIX LIMITED Director 2014-07-30 CURRENT 2014-06-13 Active - Proposal to Strike off
JAMES DAVID GORDON DIGICO LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
JAMES DAVID GORDON DIGIGRID LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
JAMES DAVID GORDON DIGICO GLOBAL LIMITED Director 2011-10-03 CURRENT 2011-09-23 Active - Proposal to Strike off
JAMES DAVID GORDON DIGICO SOLUTIONS LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active
JAMES DAVID GORDON RED SNAPPER DIGITAL LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active - Proposal to Strike off
JAMES DAVID GORDON STEALTH DIGITAL PROCESSING LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active - Proposal to Strike off
JAMES DAVID GORDON DIGICO EUROPE LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
JAMES DAVID GORDON DIGICO UK LIMITED Director 2007-01-24 CURRENT 2001-12-07 Active
DAVID GARETH HEARN SOLID STATE LOGIC LIMITED Director 2018-01-02 CURRENT 2005-02-08 Active
DAVID GARETH HEARN SOLID STATE LOGIC UK LIMITED Director 2012-09-03 CURRENT 2005-02-14 Active
PIERS PLASKITT SOLID STATE LOGIC UK LIMITED Director 2005-06-01 CURRENT 2005-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Register inspection address changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
2024-05-02Registers moved to registered inspection location of Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
2023-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17Change of details for A6 Audio Bidco Limited as a person with significant control on 2023-02-17
2023-01-26Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-26Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-23REGISTRATION OF A CHARGE / CHARGE CODE 078944030003
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078944030001
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078944030001
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078944030002
2022-10-25CH01Director's details changed for Mr David Gareth Hearn on 2022-10-25
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MS SHARON FAYE PROBITTS on 2021-10-31
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON
2021-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MS SHARON FAYE PROBITTS on 2021-10-20
2021-03-11SH08Change of share class name or designation
2021-03-11RES12Resolution of varying share rights or name
2021-03-11SH10Particulars of variation of rights attached to shares
2021-03-11MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11SH02Sub-division of shares on 2018-03-26
2021-03-04CH01Director's details changed for Mr Nigel Beaumont on 2021-03-03
2021-02-27RP04CS01
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078944030002
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-23PSC05Change of details for A6 Audio Bidco Limited as a person with significant control on 2018-01-02
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PIERS PLASKITT
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-31AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Dr Enrique Perez Gonzalez on 2018-09-01
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES LOACH
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MARTIN DAVID
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 078944030001
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR NIGEL BEAUMONT
2018-01-17AP01DIRECTOR APPOINTED MR JAMES BARTON
2018-01-17AP01DIRECTOR APPOINTED MR JAMES DAVID GORDON
2018-01-17AP01DIRECTOR APPOINTED MS HELEN MARY CULLETON
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GABRIEL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LARGE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RAMPTON
2018-01-04PSC07CESSATION OF PETER BRIAN GABRIEL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-04PSC02Notification of A6 Audio Bidco Limited as a person with significant control on 2018-01-02
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 3301179.85
2018-01-02SH0131/12/17 STATEMENT OF CAPITAL GBP 3301179.85
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07RES01ADOPT ARTICLES 07/06/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 3035479.4
2017-05-19SH0124/02/17 STATEMENT OF CAPITAL GBP 3035479.4
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-30SH0117/08/16 STATEMENT OF CAPITAL GBP 3031729.4
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH HEARN / 23/03/2016
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 3030979.4
2016-01-15AR0130/12/15 FULL LIST
2015-12-24AP01DIRECTOR APPOINTED MR PETER BRIAN GABRIEL
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 3030979.4
2015-01-19AR0130/12/14 FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROY RAMPTON / 01/07/2014
2014-05-01SH0110/03/14 STATEMENT OF CAPITAL GBP 3030979.4
2014-04-02AP01DIRECTOR APPOINTED DR ENRIQUE PEREZ GONZALEZ
2014-02-07RP04SECOND FILING WITH MUD 30/12/13 FOR FORM AR01
2014-02-07ANNOTATIONClarification
2014-01-14AR0130/12/13 FULL LIST
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0130/12/12 FULL LIST
2013-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHARON FAYE PROBITTS / 04/05/2012
2012-09-24AP01DIRECTOR APPOINTED MR DAVID GARETH HEARN
2012-04-05SH0131/12/11 STATEMENT OF CAPITAL GBP 3023506.40
2012-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SOLID STATE LOGIC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLID STATE LOGIC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SOLID STATE LOGIC HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOLID STATE LOGIC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLID STATE LOGIC HOLDINGS LIMITED
Trademarks
We have not found any records of SOLID STATE LOGIC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLID STATE LOGIC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SOLID STATE LOGIC HOLDINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where SOLID STATE LOGIC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLID STATE LOGIC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLID STATE LOGIC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OX5 1RU