Background WavePink WaveYellow Wave

SOLSTOR EUROPE LIMITED (03844267)

SOLSTOR EUROPE LIMITED (03844267) is an active UK company. incorporated on 20 September 1999. with registered office in Crayford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOLSTOR EUROPE LIMITED has been registered for 26 years. Current directors include AICHEN, David Alexander, DECHAINE, Kevin Stuart, DOE, Graham Neville and 1 others.

Company Number
03844267
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
Thames House, Crayford, DA1 4QP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AICHEN, David Alexander, DECHAINE, Kevin Stuart, DOE, Graham Neville, SEAMONS, Benjamin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLSTOR EUROPE LIMITED

SOLSTOR EUROPE LIMITED is an active company incorporated on 20 September 1999 with the registered office located in Crayford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOLSTOR EUROPE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03844267

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Thames House Thames Road Crayford, DA1 4QP,

Timeline

6 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Aug 20
Owner Exit
May 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DECHAINE, Kevin Stuart

Active
Thames House, CrayfordDA1 4QP
Secretary
Appointed 01 Mar 2016

AICHEN, David Alexander

Active
Thames House, CrayfordDA1 4QP
Born July 1969
Director
Appointed 07 Mar 2007

DECHAINE, Kevin Stuart

Active
Thames House, CrayfordDA1 4QP
Born July 1979
Director
Appointed 01 Mar 2016

DOE, Graham Neville

Active
Thames House, CrayfordDA1 4QP
Born December 1971
Director
Appointed 01 Mar 2016

SEAMONS, Benjamin

Active
Thames House, CrayfordDA1 4QP
Born June 1983
Director
Appointed 07 Aug 2020

CHILDERS, Anthony Deniol

Resigned
29 Lees Lane, HuntingdonPE18 9YG
Secretary
Appointed 20 Sept 1999
Resigned 01 May 2000

GODDEN, Anthony James

Resigned
Appleton Cottage, CanterburyCT4 6UY
Secretary
Appointed 01 Sept 2003
Resigned 14 Nov 2011

HEATH, Victoria

Resigned
Thames House, CrayfordDA1 4QP
Secretary
Appointed 14 Nov 2011
Resigned 01 Feb 2013

MACPHERSON, Quentin Owen

Resigned
60 Bay Crescent, SwanageBH19 1RD
Secretary
Appointed 01 May 2000
Resigned 01 Sept 2003

OAKLEY, Christopher

Resigned
Thames House, CrayfordDA1 4QP
Secretary
Appointed 01 Feb 2013
Resigned 01 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 20 Sept 1999

AICHEN, Leon

Resigned
Thames House, CrayfordDA1 4QP
Born April 1941
Director
Appointed 20 Sept 1999
Resigned 01 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Sept 1999
Resigned 20 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Leon Aichen

Ceased
Thames House, CrayfordDA1 4QP
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Thames Road, DartfordDA1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Incorporation Company
20 September 1999
NEWINCIncorporation