Background WavePink WaveYellow Wave

SINCLAIR SOLOMONS LIMITED (02730365)

SINCLAIR SOLOMONS LIMITED (02730365) is an active UK company. incorporated on 10 July 1992. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SINCLAIR SOLOMONS LIMITED has been registered for 33 years. Current directors include CHECHANI, Deepika, CHECHANI, Rajesh Kumar.

Company Number
02730365
Status
active
Type
ltd
Incorporated
10 July 1992
Age
33 years
Address
Sinckot House, Harrow, HA1 2TP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHECHANI, Deepika, CHECHANI, Rajesh Kumar
SIC Codes
62020, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR SOLOMONS LIMITED

SINCLAIR SOLOMONS LIMITED is an active company incorporated on 10 July 1992 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SINCLAIR SOLOMONS LIMITED was registered 33 years ago.(SIC: 62020, 68100, 68209)

Status

active

Active since 33 years ago

Company No

02730365

LTD Company

Age

33 Years

Incorporated 10 July 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

GOLDTHORNE ESTATES LIMITED
From: 10 July 1992To: 6 August 2012
Contact
Address

Sinckot House 211 Station Road Harrow, HA1 2TP,

Previous Addresses

5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU
From: 27 January 2011To: 7 September 2016
9-11 Monmore Road Stowheath Ind Est Wolverhampton West Midlands WV1 2TZ
From: 10 July 1992To: 27 January 2011
Timeline

18 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Dec 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Mar 17
Loan Secured
Feb 18
Loan Secured
May 18
New Owner
Jul 21
Loan Secured
Dec 21
Funding Round
Sept 23
Loan Secured
Dec 24
Loan Secured
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHECHANI, Deepika

Active
211 Station Road, HarrowHA1 2TP
Born March 1980
Director
Appointed 10 Jan 2011

CHECHANI, Rajesh Kumar

Active
211 Station Road, HarrowHA1 2TP
Born September 1979
Director
Appointed 24 Nov 2016

GOODALL, Graham John

Resigned
9-11 Monmore Road, WolverhamptonWV1 2TZ
Secretary
Appointed 10 Jul 1992
Resigned 10 Jan 2011

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 10 Jul 1992
Resigned 10 Jul 1992

BURNS, Valerie Ann

Resigned
9-11 Monmore Road, WolverhamptonWV1 2TZ
Born November 1945
Director
Appointed 01 May 1996
Resigned 10 Jan 2011

GOODALL, Graham John

Resigned
9-11 Monmore Road, WolverhamptonWV1 2TZ
Born March 1946
Director
Appointed 10 Jul 1992
Resigned 10 Jan 2011

GOODALL, John William

Resigned
22 Kent Road, WolverhamptonWV2 2BB
Born June 1918
Director
Appointed 10 Jul 1992
Resigned 01 May 1996

SALUJA, Manoj Kumar

Resigned
211 Station Road, HarrowHA1 2TP
Born August 1959
Director
Appointed 04 Dec 2015
Resigned 14 Nov 2016

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 10 Jul 1992
Resigned 10 Jul 1992

Persons with significant control

2

Mr Rajesh Kumar Chechani

Active
211 Station Road, HarrowHA1 2TP
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2021

Mrs Deepika Rajeshkumar Chechani

Active
211 Station Road, HarrowHA1 2TP
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

103

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2023
CS01Confirmation Statement
Capital Allotment Shares
9 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
353353
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
10 July 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Accounts With Accounts Type Small
25 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
20 April 1994
363b363b
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
88(2)Return of Allotment of Shares
Legacy
15 March 1993
224224
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Incorporation Company
10 July 1992
NEWINCIncorporation