Background WavePink WaveYellow Wave

SOL-TEC LIMITED (02723912)

SOL-TEC LIMITED (02723912) is an active UK company. incorporated on 18 June 1992. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOL-TEC LIMITED has been registered for 33 years. Current directors include HARDY, James Edward.

Company Number
02723912
Status
active
Type
ltd
Incorporated
18 June 1992
Age
33 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARDY, James Edward
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOL-TEC LIMITED

SOL-TEC LIMITED is an active company incorporated on 18 June 1992 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOL-TEC LIMITED was registered 33 years ago.(SIC: 62090)

Status

active

Active since 33 years ago

Company No

02723912

LTD Company

Age

33 Years

Incorporated 18 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

, Fountain House 130 Fenchurch Street, London, EC3M 5DJ, England
From: 24 September 2020To: 6 December 2021
, 40 Bernard Street, London, WC1N 1LE, United Kingdom
From: 24 March 2020To: 24 September 2020
, Thames Court, 2 Richfield Avenue, Reading, RG1 8EQ
From: 18 June 1992To: 24 March 2020
Timeline

34 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Mar 12
New Owner
Jul 17
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Capital Reduction
May 22
Capital Reduction
May 22
Share Buyback
May 22
Share Buyback
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Director Left
Dec 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
17
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HARDY, James Edward

Active
Lees Street, ManchesterM27 6DB
Born November 1982
Director
Appointed 01 Oct 2025

TAYLOR, Simon Mark

Resigned
Bernard Street, LondonWC1N 1LE
Secretary
Appointed 27 Sept 2006
Resigned 10 Mar 2020

TOPHAM, Nicholas John Michael

Resigned
Little Croft Tokers Green Lane, ReadingRG4 9EB
Secretary
Appointed 18 Jun 1992
Resigned 27 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 1992
Resigned 18 Jun 1992

ALTHORP, Richard

Resigned
Church Barn, EwelmeOX10 6HP
Born May 1967
Director
Appointed 18 Jun 1992
Resigned 27 Sept 2006

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 10 Mar 2020
Resigned 31 Oct 2025

SWEETBAUM, Peter Mark

Resigned
Lees Street, ManchesterM27 6DB
Born December 1967
Director
Appointed 10 Mar 2020
Resigned 07 Dec 2022

TOPHAM, Jane Sarah

Resigned
Bernard Street, LondonWC1N 1LE
Born January 1968
Director
Appointed 01 Mar 2012
Resigned 10 Mar 2020

TOPHAM, Nicholas John Michael

Resigned
Bernard Street, LondonWC1N 1LE
Born December 1967
Director
Appointed 18 Jun 1992
Resigned 10 Mar 2020

YATES-KNEEN, Geoffrey Christopher

Resigned
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 10 Mar 2020
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Lees Street, ManchesterM27 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Nicholas John Michael Topham

Ceased
Bernard Street, LondonWC1N 1LE
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
14 March 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 March 2023
RP04AR01RP04AR01
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2022
AR01AR01
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 June 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Capital Cancellation Shares
12 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
12 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Memorandum Articles
8 February 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Resolution
11 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 March 2020
AAAnnual Accounts
Resolution
2 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
10 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
2 December 2008
169169
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
169169
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
15 November 2006
169169
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
19 July 2004
169169
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
88(2)R88(2)R
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Legacy
19 September 2001
123Notice of Increase in Nominal Capital
Legacy
31 August 2001
288cChange of Particulars
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
288288
Incorporation Company
18 June 1992
NEWINCIncorporation