Background WavePink WaveYellow Wave

SOLUTION IP COMMUNICATIONS LIMITED (06067279)

SOLUTION IP COMMUNICATIONS LIMITED (06067279) is an active UK company. incorporated on 25 January 2007. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. SOLUTION IP COMMUNICATIONS LIMITED has been registered for 19 years.

Company Number
06067279
Status
active
Type
ltd
Incorporated
25 January 2007
Age
19 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTION IP COMMUNICATIONS LIMITED

SOLUTION IP COMMUNICATIONS LIMITED is an active company incorporated on 25 January 2007 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. SOLUTION IP COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 61100)

Status

active

Active since 19 years ago

Company No

06067279

LTD Company

Age

19 Years

Incorporated 25 January 2007

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Cambridge Crescent House Westbury on Trym Bristol BS9 3QG United Kingdom
From: 18 October 2017To: 26 September 2022
Cambridge Crescent House Bristol BS9 3QG United Kingdom
From: 18 October 2017To: 18 October 2017
34 Cambridge Crescent Bristol BS9 3QG United Kingdom
From: 10 August 2017To: 18 October 2017
53 Westbury Hill Bristol BS9 3AD
From: 14 July 2011To: 10 August 2017
, Bell Business Centre 196-198 Cheltenham Road, Bristol, BS6 5QZ
From: 27 May 2010To: 14 July 2011
, 16 Howard Road, Queens Park, Bournemouth, Dorset, BH5 9DZ
From: 25 January 2007To: 27 May 2010
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Funding Round
Nov 12
Funding Round
Jan 14
Director Left
Nov 14
Director Joined
Feb 15
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Jun 25
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Resolution
29 September 2022
RESOLUTIONSResolutions
Memorandum Articles
29 September 2022
MAMA
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Resolution
18 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 August 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Resolution
31 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Capital Allotment Shares
21 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Legacy
11 July 2009
288cChange of Particulars
Legacy
11 July 2009
353353
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
18 September 2007
287Change of Registered Office
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
88(2)R88(2)R
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
287Change of Registered Office
Legacy
16 February 2007
88(2)R88(2)R
Legacy
25 January 2007
288bResignation of Director or Secretary
Incorporation Company
25 January 2007
NEWINCIncorporation