Background WavePink WaveYellow Wave

SOLUTION AVANT LTD (04003172)

SOLUTION AVANT LTD (04003172) is an active UK company. incorporated on 26 May 2000. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SOLUTION AVANT LTD has been registered for 25 years.

Company Number
04003172
Status
active
Type
ltd
Incorporated
26 May 2000
Age
25 years
Address
324 Stafford Road, Croydon, CR0 4NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTION AVANT LTD

SOLUTION AVANT LTD is an active company incorporated on 26 May 2000 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SOLUTION AVANT LTD was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04003172

LTD Company

Age

25 Years

Incorporated 26 May 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

SOLUTION AVENT LTD
From: 26 May 2000To: 4 September 2000
Contact
Address

324 Stafford Road Croydon, CR0 4NH,

Previous Addresses

, Chaldon Rise Mews Rockshaw Road, Merstham, Redhill, Surrey, RH1 3DB, England
From: 20 March 2017To: 7 June 2017
, Chaldon Rise Mews, Rockshaw Road, Redhill, Surrey, RH1 3DE
From: 26 May 2000To: 20 March 2017
Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Nov 12
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Director Joined
Sept 19
Director Left
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 21
Loan Cleared
Apr 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Unaudited Abridged
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2007
AAAnnual Accounts
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Incorporation Company
26 May 2000
NEWINCIncorporation