Background WavePink WaveYellow Wave

SOLID STATE LOGIC LIMITED (05356783)

SOLID STATE LOGIC LIMITED (05356783) is an active UK company. incorporated on 8 February 2005. with registered office in Kidlington Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOLID STATE LOGIC LIMITED has been registered for 21 years. Current directors include BEAUMONT, Nigel, JONES, Matthew Anthony.

Company Number
05356783
Status
active
Type
ltd
Incorporated
8 February 2005
Age
21 years
Address
25 Spring Hill Road, Kidlington Oxford, OX5 1RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEAUMONT, Nigel, JONES, Matthew Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLID STATE LOGIC LIMITED

SOLID STATE LOGIC LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Kidlington Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOLID STATE LOGIC LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05356783

LTD Company

Age

21 Years

Incorporated 8 February 2005

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

RED LION 48 LIMITED
From: 8 February 2005To: 5 July 2005
Contact
Address

25 Spring Hill Road Begbroke Kidlington Oxford, OX5 1RU,

Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 11
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BEAUMONT, Nigel

Active
25 Spring Hill Road, Kidlington OxfordOX5 1RU
Born April 1961
Director
Appointed 01 Jul 2018

JONES, Matthew Anthony

Active
25 Spring Hill Road, Kidlington OxfordOX5 1RU
Born November 1989
Director
Appointed 01 Apr 2025

SMITH, Christopher David William

Resigned
42 Farriers Close, TadleyRG26 5AX
Secretary
Appointed 29 Jun 2005
Resigned 19 Jun 2009

RED LION SECRETARIES LIMITED

Resigned
Sheridans, LondonWC1E 7EA
Corporate secretary
Appointed 08 Feb 2005
Resigned 29 Jun 2005

DAVID, Anthony Martin

Resigned
Springhill Road, KidlingtonOX5 1RU
Born February 1951
Director
Appointed 29 Jun 2005
Resigned 30 Jun 2018

ENGELKE, Bryan Leroy

Resigned
2750 Ne 14th Street,, Fort Lauderdale
Born March 1965
Director
Appointed 29 Jun 2005
Resigned 23 Mar 2011

HEARN, David Gareth

Resigned
25 Spring Hill Road, Kidlington OxfordOX5 1RU
Born December 1962
Director
Appointed 02 Jan 2018
Resigned 11 Apr 2025

LARGE, Michael David

Resigned
The Malting Barn 185 Top Lane, MelkshamSN12 8QL
Born June 1959
Director
Appointed 29 Jun 2005
Resigned 02 Jan 2018

RED LION DIRECTORS LIMITED

Resigned
Sheridans, LondonWC1E 7EA
Corporate director
Appointed 08 Feb 2005
Resigned 29 Jun 2005

Persons with significant control

1

Spring Hill Road, KidlingtonOX5 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2005
NEWINCIncorporation