Background WavePink WaveYellow Wave

SOLOPROTECT LIMITED (05003084)

SOLOPROTECT LIMITED (05003084) is an active UK company. incorporated on 23 December 2003. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. SOLOPROTECT LIMITED has been registered for 22 years. Current directors include BROADY, George Vincent, BROADY, George K, HOUGH, Stephen and 1 others.

Company Number
05003084
Status
active
Type
ltd
Incorporated
23 December 2003
Age
22 years
Address
Suzy Lamplugh House 1 Vantage Drive, Sheffield, S9 1RG
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BROADY, George Vincent, BROADY, George K, HOUGH, Stephen, MELUCCI, Anthony
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLOPROTECT LIMITED

SOLOPROTECT LIMITED is an active company incorporated on 23 December 2003 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. SOLOPROTECT LIMITED was registered 22 years ago.(SIC: 61200)

Status

active

Active since 22 years ago

Company No

05003084

LTD Company

Age

22 Years

Incorporated 23 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

CONNEXION 2 LIMITED
From: 23 December 2003To: 5 August 2015
Contact
Address

Suzy Lamplugh House 1 Vantage Drive Tinsley Sheffield, S9 1RG,

Previous Addresses

Unit 5 Carrera Court Dinnington Sheffield South Yorkshire S25 2RG
From: 2 June 2010To: 21 September 2015
Momentum House Carrera Court Church Lane Dinnington Sheffield South Yorkshire S25 2RG
From: 23 December 2003To: 2 June 2010
Timeline

24 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Dec 10
Funding Round
Mar 11
Director Left
Aug 11
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Left
Jun 17
Director Joined
May 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Nov 22
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MELUCCI, Anthony

Active
1 Vantage Drive, SheffieldS9 1RG
Secretary
Appointed 22 Dec 2021

BROADY, George Vincent

Active
1 Vantage Drive, SheffieldS9 1RG
Born September 1967
Director
Appointed 30 Aug 2019

BROADY, George K

Active
Strait Lane, Dallas75201
Born October 1938
Director
Appointed 17 May 2013

HOUGH, Stephen

Active
1 Vantage Drive, SheffieldS9 1RG
Born May 1971
Director
Appointed 30 Apr 2018

MELUCCI, Anthony

Active
1 Vantage Drive, SheffieldS9 1RG
Born March 1977
Director
Appointed 22 Dec 2021

BERRY, Jacqueline Elaine

Resigned
Hawthorne Way, HungerfordRG17 7BT
Secretary
Appointed 11 Dec 2008
Resigned 09 Nov 2012

ELLIOTT, Michelle

Resigned
12a Southfields, NewburyRG20 8DG
Secretary
Appointed 23 Dec 2003
Resigned 10 Feb 2005

MAW, Trevor Gareth

Resigned
Overcroft Rise, SheffieldS17 4AX
Secretary
Appointed 05 Jun 2009
Resigned 22 Dec 2021

STEPHENSON, Michael Paul, Dr

Resigned
3 Talbot Avenue, HuddersfieldHD3 3BQ
Secretary
Appointed 10 Feb 2005
Resigned 05 Jun 2009

WALKER, Michelle Sarah

Resigned
11 Granville Place, PinnerHA5 3NF
Secretary
Appointed 23 Dec 2003
Resigned 23 Dec 2003

BERRY, Jacqueline Elaine

Resigned
Hawthorne Way, HungerfordRG17 7BT
Born August 1959
Director
Appointed 11 Dec 2008
Resigned 17 May 2013

BROADY, John Marvin

Resigned
1 Vantage Drive, SheffieldS9 1RG
Born July 1970
Director
Appointed 17 May 2013
Resigned 30 Aug 2019

COLLIN, Timothy Charles De Egglesfield

Resigned
Carrera Court, SheffieldS25 2RG
Born November 1962
Director
Appointed 18 Jan 2010
Resigned 08 Dec 2010

FRENCH, Neil Peter Donaldson, Dr

Resigned
Oakleaves, Chalfont St. GilesHP8 4SS
Born March 1950
Director
Appointed 14 Nov 2006
Resigned 17 May 2013

HARRIS, Karen

Resigned
36 Wayside Avenue, WatfordWD23 4SQ
Born September 1954
Director
Appointed 23 Dec 2003
Resigned 23 Dec 2003

HUGHES, Gareth John

Resigned
Bath Road, LymingtonSO41 3SE
Born April 1963
Director
Appointed 23 Dec 2003
Resigned 31 Jul 2011

JONES, David Ian

Resigned
Manorfield House, AughtonS26 3XJ
Born January 1970
Director
Appointed 04 Mar 2009
Resigned 17 May 2013

LANE, Steven

Resigned
Trindle House, NewburyRG14 6PT
Born February 1955
Director
Appointed 23 Dec 2003
Resigned 17 May 2013

MASON, Dennis Lee

Resigned
Timber Crest Lane, Dallas
Born November 1963
Director
Appointed 17 May 2013
Resigned 20 Jun 2017

MAW, Trevor Gareth

Resigned
1 Vantage Drive, SheffieldS9 1RG
Born June 1960
Director
Appointed 09 Nov 2012
Resigned 22 Dec 2021

MAYNARD, Steven Paul

Resigned
35 Hartwell Road, Milton KeynesMK19 7BY
Born August 1965
Director
Appointed 14 Nov 2006
Resigned 24 Aug 2007

RENNIE, Michelle

Resigned
Pembridge House, KibworthLE8 0JR
Born January 1964
Director
Appointed 12 Nov 2007
Resigned 10 Feb 2010

SWALLOW, Craig Philip

Resigned
Carrera Court, SheffieldS25 2RG
Born April 1968
Director
Appointed 23 Dec 2003
Resigned 07 Apr 2020

WANGSMO, Michael

Resigned
Vantage Drive, SheffieldS9 1RG
Born March 1970
Director
Appointed 06 May 2020
Resigned 21 Oct 2022

Persons with significant control

1

Mr George Knute Broady

Active
1 Vantage Drive, SheffieldS9 1RG
Born October 1938

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Miscellaneous
25 November 2013
MISCMISC
Miscellaneous
8 November 2013
MISCMISC
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Legacy
7 March 2013
MG02MG02
Legacy
7 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Legacy
4 January 2011
MG02MG02
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
22 March 2010
AUDAUD
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
287Change of Registered Office
Legacy
11 January 2007
190190
Legacy
11 January 2007
353353
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Resolution
2 November 2006
RESOLUTIONSResolutions
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
88(2)R88(2)R
Legacy
29 June 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
122122
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
88(2)R88(2)R
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
88(2)R88(2)R
Legacy
27 April 2004
122122
Legacy
27 April 2004
123Notice of Increase in Nominal Capital
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Incorporation Company
23 December 2003
NEWINCIncorporation