Background WavePink WaveYellow Wave

SOLENT MEDIATION LIMITED (04216187)

SOLENT MEDIATION LIMITED (04216187) is an active UK company. incorporated on 14 May 2001. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SOLENT MEDIATION LIMITED has been registered for 24 years. Current directors include LINNELL, Kay Catherine Sheila Hilary, Dr, PARSONS, Andrew.

Company Number
04216187
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2001
Age
24 years
Address
Brick Kiln Cottage The Avenue, Basingstoke, RG25 2PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LINNELL, Kay Catherine Sheila Hilary, Dr, PARSONS, Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT MEDIATION LIMITED

SOLENT MEDIATION LIMITED is an active company incorporated on 14 May 2001 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SOLENT MEDIATION LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04216187

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Brick Kiln Cottage The Avenue Herriard Basingstoke, RG25 2PR,

Previous Addresses

Kingston Place Kingston Crescent Portsmouth Hampshire PO2 8AQ
From: 9 February 2012To: 29 June 2017
Kingston Place 62-68 Kingston Crescent Portsmouth Hampshire PO2 8AQ United Kingdom
From: 9 February 2012To: 9 February 2012
Boyces Cottage the Square Wickham Fareham Hampshire PO17 5JN
From: 14 May 2001To: 9 February 2012
Timeline

7 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LINNELL, Kay Catherine Sheila Hilary, Dr

Active
The Avenue, BasingstokeRG25 2PR
Born September 1954
Director
Appointed 14 May 2010

PARSONS, Andrew

Active
Bellevue Terrace, SouthseaPO5 3AT
Born August 1961
Director
Appointed 06 Feb 2018

SALVETTI, Roger Steven

Resigned
Kingston Place, PortsmouthPO2 8AQ
Secretary
Appointed 06 Aug 2001
Resigned 06 Feb 2018

THOM, Iain Roy

Resigned
53 Coombe Farm Avenue, FarehamPO16 0TS
Secretary
Appointed 14 May 2001
Resigned 06 Aug 2001

MARSHALL, Anthony John

Resigned
15 Mariners Way, SouthamptonSO31 9FN
Born December 1955
Director
Appointed 06 Aug 2001
Resigned 17 Jul 2007

MARSHALL, Derek Stanley

Resigned
Halls Farm Close, WinchesterSO22 6RE
Born June 1958
Director
Appointed 11 May 2010
Resigned 06 Feb 2018

MUNRO, Richard John

Resigned
Petersfield Road, WinchesterSO23 0JD
Born April 1967
Director
Appointed 17 Jul 2007
Resigned 06 Feb 2018

SALVETTI, Roger Steven

Resigned
The Avenue, BasingstokeRG25 2PR
Born June 1951
Director
Appointed 14 May 2001
Resigned 06 Feb 2018

THOM, Iain Roy

Resigned
53 Coombe Farm Avenue, FarehamPO16 0TS
Born October 1960
Director
Appointed 14 May 2001
Resigned 06 Aug 2001
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts Amended With Made Up Date
14 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
190190
Legacy
19 May 2008
287Change of Registered Office
Legacy
19 May 2008
353353
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
190190
Legacy
17 July 2007
353353
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
11 December 2003
287Change of Registered Office
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Incorporation Company
14 May 2001
NEWINCIncorporation