Background WavePink WaveYellow Wave

SOLUTIONS AUDIO VISUAL LIMITED (03456902)

SOLUTIONS AUDIO VISUAL LIMITED (03456902) is an active UK company. incorporated on 28 October 1997. with registered office in Langport. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SOLUTIONS AUDIO VISUAL LIMITED has been registered for 28 years. Current directors include DANGERFIELD, Peter, HUGHES, Greg.

Company Number
03456902
Status
active
Type
ltd
Incorporated
28 October 1997
Age
28 years
Address
Unit 4 Bowdens Business Centre, Langport, TA10 0BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DANGERFIELD, Peter, HUGHES, Greg
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS AUDIO VISUAL LIMITED

SOLUTIONS AUDIO VISUAL LIMITED is an active company incorporated on 28 October 1997 with the registered office located in Langport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SOLUTIONS AUDIO VISUAL LIMITED was registered 28 years ago.(SIC: 47190)

Status

active

Active since 28 years ago

Company No

03456902

LTD Company

Age

28 Years

Incorporated 28 October 1997

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Unit 4 Bowdens Business Centre Hambridge Langport, TA10 0BP,

Timeline

4 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Loan Secured
Apr 20
Owner Exit
Aug 24
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DANGERFIELD, Frances

Active
Bowdens Business Centre, LangportTA10 0BP
Secretary
Appointed 30 Dec 2008

DANGERFIELD, Peter

Active
Bowdens Business Centre, LangportTA10 0BP
Born October 1963
Director
Appointed 12 Apr 2007

HUGHES, Greg

Active
Bowdens Business Centre, LangportTA10 0BP
Born October 1967
Director
Appointed 01 Mar 2009

DANGERFIELD, Peter

Resigned
39 Tongdean Lane, BrightonBN1 5JE
Secretary
Appointed 12 Apr 2007
Resigned 30 Dec 2008

SANDERS, Mary Elizabeth Anne

Resigned
Franklyns, TauntonTA3 6EE
Secretary
Appointed 28 Oct 1997
Resigned 12 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 1997
Resigned 28 Oct 1997

ASKAROFF, Nikolai Fawley

Resigned
Flat 1, HoveBN3 3GA
Born March 1956
Director
Appointed 12 Apr 2007
Resigned 30 Dec 2008

MARKLEW, Shaun David

Resigned
20 Regent Close, LancingBN15 8NZ
Born January 1974
Director
Appointed 12 Apr 2007
Resigned 14 Feb 2008

SANDERS, Mary Elizabeth Anne

Resigned
Franklyns, TauntonTA3 6EE
Born September 1959
Director
Appointed 30 Nov 1999
Resigned 12 Apr 2007

SANDERS, Nigel Geoffrey

Resigned
Franklyns Broad Lane, TauntonTA3 6EE
Born July 1960
Director
Appointed 28 Oct 1997
Resigned 12 Apr 2007

Persons with significant control

5

3 Active
2 Ceased
Crescent Road, WorthingBN11 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026
Crescent Road, WorthingBN11 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024
Ceased 17 Feb 2026

Solutions Av Limited

Ceased
Hambridge, LangportTA10 0BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 04 Jul 2024

Mr Peter Anthony Dangerfield

Active
Unit 4 Bowdens Business Centre, LangportTA10 0BP
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Greg Hughes

Active
Unit 4 Bowdens Business Centre, LangportTA10 0BP
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
5 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
287Change of Registered Office
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
155(6)a155(6)a
Legacy
24 April 2007
287Change of Registered Office
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
26 November 1997
88(2)R88(2)R
Legacy
30 October 1997
288bResignation of Director or Secretary
Incorporation Company
28 October 1997
NEWINCIncorporation