Background WavePink WaveYellow Wave

SOLSTICE ASSOCIATES LIMITED (04041546)

SOLSTICE ASSOCIATES LIMITED (04041546) is an active UK company. incorporated on 21 July 2000. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOLSTICE ASSOCIATES LIMITED has been registered for 25 years. Current directors include COLE, David Alan, JARVIS, Jennifer Lucy, JIRGENSONE, Inga and 1 others.

Company Number
04041546
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
7 Seager Court, Ipswich, IP7 6RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLE, David Alan, JARVIS, Jennifer Lucy, JIRGENSONE, Inga, MCBAIN, Linda Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLSTICE ASSOCIATES LIMITED

SOLSTICE ASSOCIATES LIMITED is an active company incorporated on 21 July 2000 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOLSTICE ASSOCIATES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04041546

LTD Company

Age

25 Years

Incorporated 21 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

7 Seager Court Crockatt Road Hadleigh Ipswich, IP7 6RL,

Previous Addresses

Unit 5 Hadleigh Enterprise Park Crockatt Road Hadleigh Ipswich Suffolk IP7 6RJ
From: 21 July 2000To: 23 October 2012
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Funding Round
Mar 16
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Apr 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COLE, David Alan

Active
Seager Court, IpswichIP7 6RL
Born November 1972
Director
Appointed 28 Jan 2001

JARVIS, Jennifer Lucy

Active
Seager Court, IpswichIP7 6RL
Born February 1980
Director
Appointed 07 Feb 2024

JIRGENSONE, Inga

Active
CardiffCF11 9HB
Born September 1983
Director
Appointed 14 Apr 2022

MCBAIN, Linda Anne

Active
Seager Court, IpswichIP7 6RL
Born April 1981
Director
Appointed 07 Feb 2024

CATTERMOLE, David Edward

Resigned
8 Saint Marys Close, IpswichIP8 4RZ
Secretary
Appointed 21 Jul 2000
Resigned 28 Jan 2001

COLE, David Alan

Resigned
Seager Court, IpswichIP7 6RL
Secretary
Appointed 28 Jan 2001
Resigned 14 Apr 2022

CATTERMOLE, David Edward

Resigned
Seager Court, IpswichIP7 6RL
Born February 1971
Director
Appointed 21 Jul 2000
Resigned 31 Jan 2024

CATTERMOLE, Glenn Mark

Resigned
12 Rosemary Avenue, FelixstoweIP11 9HX
Born November 1965
Director
Appointed 21 Jul 2000
Resigned 01 Aug 2002

LIM, Kim Suan

Resigned
CardiffCF11 9HB
Born November 1972
Director
Appointed 14 Apr 2022
Resigned 07 Feb 2024

THORNTON, Michael Christopher

Resigned
CardiffCF11 9HB
Born September 1958
Director
Appointed 14 Apr 2022
Resigned 07 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Pentonville Road, LondonN1 9NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022

Mr David Edward Cattermole

Ceased
Crockatt Road, IpswichIP7 6RL
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2022

Mr David Alan Cole

Ceased
Crockatt Road, IpswichIP7 6RL
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

98

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 April 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
14 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
5 February 2008
287Change of Registered Office
Legacy
12 November 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
288cChange of Particulars
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
88(2)R88(2)R
Legacy
6 March 2002
287Change of Registered Office
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
287Change of Registered Office
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
88(2)R88(2)R
Incorporation Company
21 July 2000
NEWINCIncorporation