Background WavePink WaveYellow Wave

SOLEV CO. LIMITED (00923876)

SOLEV CO. LIMITED (00923876) is an active UK company. incorporated on 28 November 1967. with registered office in Romeo House 160 Bridport Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOLEV CO. LIMITED has been registered for 58 years. Current directors include BLAKE, Michael Julian, KREMEN, Philip Michael.

Company Number
00923876
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 1967
Age
58 years
Address
Romeo House 160 Bridport Road, N18 1SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLAKE, Michael Julian, KREMEN, Philip Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLEV CO. LIMITED

SOLEV CO. LIMITED is an active company incorporated on 28 November 1967 with the registered office located in Romeo House 160 Bridport Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOLEV CO. LIMITED was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

00923876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 28 November 1967

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Romeo House 160 Bridport Road London , N18 1SY,

Timeline

7 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Nov 67
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FROMMER, Chaim Menachem

Active
21 Elmcroft Avenue, LondonNW11 0RS
Secretary
Appointed 09 Jan 2006

BLAKE, Michael Julian

Active
Romeo House 160 Bridport RoadN18 1SY
Born June 1950
Director
Appointed 15 Dec 2024

KREMEN, Philip Michael

Active
Romeo House 160 Bridport RoadN18 1SY
Born November 1949
Director
Appointed 15 Dec 2024

GROSSKOPF, Myer

Resigned
6 Spring Hill, LondonE5 9BE
Secretary
Appointed N/A
Resigned 13 Sept 1999

TAGER, Esther Marianne

Resigned
33 Ingram Avenue, LondonNW11 6TG
Secretary
Appointed 01 Apr 2005
Resigned 09 Jan 2006

TAGER, Osias

Resigned
963 Finchley Road, LondonNW11 7PE
Secretary
Appointed 13 Sept 1999
Resigned 26 Mar 2005

GROSSKOPF, Chaim Saul

Resigned
4 Craven Walk, LondonN16 6BT
Born April 1956
Director
Appointed 25 May 1998
Resigned 13 Sept 1999

GROSSKOPF, Myer

Resigned
6 Spring Hill, LondonE5 9BE
Born February 1927
Director
Appointed N/A
Resigned 13 Sept 1999

PERELMAN, Abraham Eliezer

Resigned
30 Overlea Road, LondonE5 9BG
Born March 1931
Director
Appointed N/A
Resigned 13 Sept 1999

PERELMAN, Jonah

Resigned
43 Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 25 May 1998
Resigned 13 Sept 1999

TAGER, Joseph Peter

Resigned
Hillfield Road, LondonNW6 1PZ
Born October 1980
Director
Appointed 11 Apr 2005
Resigned 17 Jan 2025

TAGER, Osias

Resigned
963 Finchley Road, LondonNW11 7PE
Born June 1914
Director
Appointed 25 May 1998
Resigned 26 Mar 2005

TAGER, Osias

Resigned
963 Finchley Road, LondonNW11 7PE
Born June 1914
Director
Appointed N/A
Resigned 10 Sept 1997

TAGER, Romie

Resigned
Spaniards Park, LondonNW3 7JD
Born July 1947
Director
Appointed 03 Feb 1986
Resigned 28 Feb 2025

TAGER, Simon Jonathan

Resigned
Weech Road, LondonNW6 1DL
Born October 1980
Director
Appointed 11 Apr 2005
Resigned 17 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Romie Tager

Ceased
1 Spaniards Park, LondonNW3 7JD
Born July 1947

Nature of Control

Significant influence or control
Notified 07 Jun 2017
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 February 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Memorandum Articles
14 January 2025
MAMA
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 August 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
7 July 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
20 June 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2012
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
21 November 2012
AAMDAAMD
Annual Return Company With Made Up Date
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
287Change of Registered Office
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 January 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 1998
AAAnnual Accounts
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
17 January 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
19 August 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Small Group
26 March 1991
AAAnnual Accounts
Legacy
11 March 1991
288288
Accounts With Accounts Type Small Group
5 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
1 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
1 October 1990
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
27 January 1989
AC05AC05
Accounts With Accounts Type Small Group
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 May 1986
AAAnnual Accounts
Incorporation Company
28 November 1967
NEWINCIncorporation