Background WavePink WaveYellow Wave

S O L SERVICES LIMITED (04754905)

S O L SERVICES LIMITED (04754905) is an active UK company. incorporated on 6 May 2003. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S O L SERVICES LIMITED has been registered for 22 years. Current directors include BURDETT, Nigel Phillip, GORDGE, Andrew Lee.

Company Number
04754905
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Unit 8 Enigma Building Bilton Road, Milton Keynes, MK1 1HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURDETT, Nigel Phillip, GORDGE, Andrew Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S O L SERVICES LIMITED

S O L SERVICES LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S O L SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04754905

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

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

Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes, MK1 1HW,

Previous Addresses

Unit 8 Stadium Business Centre Denbigh Road Milton Keynes Buckinghamshire MK1 1AX
From: 4 November 2010To: 13 January 2020
97 Garamonde Drive Wymbush Milton Keynes MK8 8DD United Kingdom
From: 6 May 2003To: 4 November 2010
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Funding Round
Mar 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Nov 16
Loan Secured
Aug 19
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Feb 24
Loan Cleared
Feb 25
Director Left
Mar 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURDETT, Nigel Phillip

Active
Heath Lane, Milton KeynesMK17 8TN
Born April 1973
Director
Appointed 21 Feb 2005

GORDGE, Andrew Lee

Active
Church Lane, Milton KeynesMK5 8AS
Born December 1974
Director
Appointed 16 Nov 2016

LOGUE, Joseph Michael

Resigned
4 Rennishaw Way, NorthamptonNN2 7NE
Secretary
Appointed 06 May 2003
Resigned 21 Feb 2005

THURSTON, Barry

Resigned
7a Lodore Bridge Walk, DeanshangerMK17 6LD
Secretary
Appointed 21 Feb 2005
Resigned 19 May 2014

WRIGHT, Louise Mary

Resigned
Great Holm, Milton KeynesMK8 9EJ
Secretary
Appointed 19 May 2014
Resigned 30 Oct 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 May 2003
Resigned 06 May 2003

MUNCASTER, Paul

Resigned
Bilton Road, Milton KeynesMK1 1HW
Born March 1968
Director
Appointed 02 Jan 2024
Resigned 03 Mar 2025

THURSTON, Barry

Resigned
76 Kirkwood Grove, Milton KeynesMK3 7DS
Born January 1975
Director
Appointed 06 May 2003
Resigned 21 Feb 2005

WINTER, William

Resigned
Bilton Road, Milton KeynesMK1 1HW
Born December 1976
Director
Appointed 24 Oct 2022
Resigned 19 Oct 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 May 2003
Resigned 06 May 2003

Persons with significant control

2

Mr Andrew Lee Gordge

Active
Bilton Road, Milton KeynesMK1 1HW
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Mr Nigel Phillip Burdett

Active
Bilton Road, Milton KeynesMK1 1HW
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 June 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Confirmation Statement
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2016
AP01Appointment of Director
Capital Cancellation Shares
22 June 2016
SH06Cancellation of Shares
Resolution
22 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
30 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
190190
Legacy
6 May 2009
353353
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288cChange of Particulars
Legacy
28 November 2003
287Change of Registered Office
Legacy
16 June 2003
88(2)R88(2)R
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation