Background WavePink WaveYellow Wave

SOLENT AIR LIMITED (02020070)

SOLENT AIR LIMITED (02020070) is an active UK company. incorporated on 15 May 1986. with registered office in Hove. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SOLENT AIR LIMITED has been registered for 39 years. Current directors include COTTRELL, Justin Andrew, HADLOW, Michael Robert, LAWES, Mark Harry and 3 others.

Company Number
02020070
Status
active
Type
ltd
Incorporated
15 May 1986
Age
39 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COTTRELL, Justin Andrew, HADLOW, Michael Robert, LAWES, Mark Harry, MOORMAN, David, STANLEY-JONES, Harry Stjohn, WILLIAMS, Samuel
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT AIR LIMITED

SOLENT AIR LIMITED is an active company incorporated on 15 May 1986 with the registered office located in Hove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SOLENT AIR LIMITED was registered 39 years ago.(SIC: 93290)

Status

active

Active since 39 years ago

Company No

02020070

LTD Company

Age

39 Years

Incorporated 15 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

TOUCHSTONE MARKETING LIMITED
From: 15 May 1986To: 1 July 1986
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD
From: 15 May 1986To: 11 February 2022
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Mar 17
New Owner
Jul 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 19
Director Left
Jun 21
Owner Exit
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

COTTRELL, Justin Andrew

Active
177 Westbourne Street, HoveBN3 5FB
Born December 1975
Director
Appointed 08 May 2004

HADLOW, Michael Robert

Active
177 Westbourne Street, HoveBN3 5FB
Born March 1964
Director
Appointed 27 Mar 2023

LAWES, Mark Harry

Active
177 Westbourne Street, HoveBN3 5FB
Born July 1953
Director
Appointed 28 Aug 2009

MOORMAN, David

Active
177 Westbourne Street, HoveBN3 5FB
Born January 1961
Director
Appointed 29 Aug 2024

STANLEY-JONES, Harry Stjohn

Active
177 Westbourne Street, HoveBN3 5FB
Born May 2000
Director
Appointed 01 Sept 2023

WILLIAMS, Samuel

Active
177 Westbourne Street, HoveBN3 5FB
Born November 1995
Director
Appointed 05 Sept 2022

BRATTLE, George Frederick

Resigned
67 Penlands Vale, SteyningBN44 3PL
Secretary
Appointed N/A
Resigned 08 May 2004

MISSEN, Janet Christine

Resigned
2 Church Road, ChichesterPO20 3TT
Secretary
Appointed 08 May 2004
Resigned 12 Nov 2019

BRATTLE, George Frederick

Resigned
67 Penlands Vale, SteyningBN44 3PL
Born July 1924
Director
Appointed N/A
Resigned 08 May 2004

BRIOM, Phillip John

Resigned
16 The Street, FarnhamGU10 4PR
Born August 1952
Director
Appointed N/A
Resigned 29 Sept 1993

COLLYER, David

Resigned
177 Westbourne Street, HoveBN3 5FB
Born March 1994
Director
Appointed 01 Aug 2018
Resigned 27 Mar 2023

HAYNES, John Ronald

Resigned
177 Westbourne Street, HoveBN3 5FB
Born September 1942
Director
Appointed N/A
Resigned 05 Sept 2022

HILL, Steve

Resigned
177 Westbourne Street, HoveBN3 5FB
Born February 1971
Director
Appointed 08 Jun 2023
Resigned 29 Aug 2024

HOLLAND, Keith Christopher

Resigned
Nuthurst Cottage 25 Princess Road, CrawleyRH11 7BJ
Born September 1956
Director
Appointed N/A
Resigned 31 Dec 1994

LEAHY, Andrew Michael

Resigned
39 Sackville Road, East SussexBN3 3WD
Born April 1963
Director
Appointed 01 Aug 2018
Resigned 18 Jun 2021

LEAKEY, John

Resigned
Winterfold, BillingshurstRH14 0DG
Born November 1919
Director
Appointed N/A
Resigned 25 May 2009

MISSEN, Janet, Doctor

Resigned
Aldingbourne Lodge Church Road, ChichesterPO20 6TT
Born October 1934
Director
Appointed 29 Sept 1993
Resigned 12 Nov 2019

MURRAY, Michael Hugh

Resigned
Newlands Cottage, HaslemereGU27 3NG
Born August 1937
Director
Appointed 29 Sept 1993
Resigned 26 Aug 2009

PIPER, Howard David

Resigned
Lockhams Road, SouthamptonSO32 2BD
Born March 1949
Director
Appointed 28 Aug 2009
Resigned 24 Jan 2017

TAYLOR, Gordon William

Resigned
Littlecroft, BillingshurstRH14 9EB
Born August 1924
Director
Appointed N/A
Resigned 29 Sept 1993

WILD, Peter

Resigned
177 Westbourne Street, HoveBN3 5FB
Born November 1961
Director
Appointed 08 Jun 2023
Resigned 01 Sept 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Justin Andrew Cottrell

Ceased
177 Westbourne Street, HoveBN3 5FB
Born December 1975

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 September 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
88(2)R88(2)R
Accounts With Accounts Type Small
1 August 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Accounts With Accounts Type Small
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
287Change of Registered Office
Legacy
16 January 1989
288288
Legacy
16 January 1989
363363
Legacy
3 February 1988
287Change of Registered Office
Legacy
5 January 1988
PUC 2PUC 2
Legacy
5 January 1988
123Notice of Increase in Nominal Capital
Resolution
5 January 1988
RESOLUTIONSResolutions
Resolution
5 January 1988
RESOLUTIONSResolutions
Resolution
5 January 1988
RESOLUTIONSResolutions
Legacy
9 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
288288
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1986
288288