Background WavePink WaveYellow Wave

SOLLICH (UK) LTD. (03291244)

SOLLICH (UK) LTD. (03291244) is an active UK company. incorporated on 12 December 1996. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). SOLLICH (UK) LTD. has been registered for 29 years. Current directors include BAINBRIDGE, Benjamin William, BAINBRIDGE, James Stephen, BAINBRIDGE, Melissa and 1 others.

Company Number
03291244
Status
active
Type
ltd
Incorporated
12 December 1996
Age
29 years
Address
7b East Bridgford Business Park Kneeton Road, Nottingham, NG13 8PJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BAINBRIDGE, Benjamin William, BAINBRIDGE, James Stephen, BAINBRIDGE, Melissa, ROBERTSON, Ruth
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLICH (UK) LTD.

SOLLICH (UK) LTD. is an active company incorporated on 12 December 1996 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). SOLLICH (UK) LTD. was registered 29 years ago.(SIC: 46140)

Status

active

Active since 29 years ago

Company No

03291244

LTD Company

Age

29 Years

Incorporated 12 December 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

7b East Bridgford Business Park Kneeton Road East Bridgford Nottingham, NG13 8PJ,

Previous Addresses

44 Station Road Nassington Peterborough PE8 6QB England
From: 8 August 2017To: 16 September 2022
Fencroft Station Road Nassington Peterborough PE8 6QB
From: 12 December 1996To: 8 August 2017
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Feb 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAINBRIDGE, Benjamin William

Active
Kneeton Road, NottinghamNG13 8PJ
Born November 1971
Director
Appointed 03 Oct 2005

BAINBRIDGE, James Stephen

Active
Kneeton Road, NottinghamNG13 8PJ
Born September 1974
Director
Appointed 10 Jan 2014

BAINBRIDGE, Melissa

Active
Kneeton Road, NottinghamNG13 8PJ
Born June 1978
Director
Appointed 17 Feb 2025

ROBERTSON, Ruth

Active
Kneeton Road, NottinghamNG13 8PJ
Born October 1969
Director
Appointed 17 Feb 2025

BAINBRIDGE, Neil Watson

Resigned
Station Road, PeterboroughPE8 6QB
Secretary
Appointed 27 Jun 1997
Resigned 31 Dec 2016

WILLIAMS, Jonathan Martin

Resigned
St. Andrews Place, SleafordNG34 0TF
Secretary
Appointed 12 Dec 1996
Resigned 27 Jun 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 1996
Resigned 12 Dec 1996

BAINBRIDGE, Neil Watson

Resigned
Fencroft Station Road, PeterboroughPE8 6QB
Born February 1943
Director
Appointed 27 Jun 1997
Resigned 31 Dec 2016

CHRISTMAS, Adrian John Collis

Resigned
Fencroft Station Road, PeterboroughPE8 6QB
Born January 1951
Director
Appointed 12 Dec 1996
Resigned 31 Dec 2016

DAVIES, Roy Mark

Resigned
Stornaway, StamfordPE9 2EA
Born October 1958
Director
Appointed 01 Jul 1997
Resigned 21 Mar 1999

JONES, Robin Michael

Resigned
Station Road, PeterboroughPE8 6QB
Born August 1957
Director
Appointed 01 Jul 1997
Resigned 22 Sept 2017

Persons with significant control

1

Dezearl Limited

Active
Charnwood Edge Business Park, CossingtonLE7 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
25 June 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
169169
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 1997
AAAnnual Accounts
Legacy
2 November 1997
225Change of Accounting Reference Date
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
88(2)R88(2)R
Legacy
17 December 1996
288bResignation of Director or Secretary
Incorporation Company
12 December 1996
NEWINCIncorporation