Background WavePink WaveYellow Wave

SOLUTIONS AV GROUP HOLDINGS LIMITED (06164155)

SOLUTIONS AV GROUP HOLDINGS LIMITED (06164155) is an active UK company. incorporated on 15 March 2007. with registered office in Langport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOLUTIONS AV GROUP HOLDINGS LIMITED has been registered for 19 years. Current directors include DANGERFIELD, Peter.

Company Number
06164155
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
Unit 4 Bowdens Business Centre, Langport, TA10 0BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANGERFIELD, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS AV GROUP HOLDINGS LIMITED

SOLUTIONS AV GROUP HOLDINGS LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Langport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOLUTIONS AV GROUP HOLDINGS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06164155

LTD Company

Age

19 Years

Incorporated 15 March 2007

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

SOLUTIONS AV LIMITED
From: 15 March 2007To: 12 March 2026
Contact
Address

Unit 4 Bowdens Business Centre Hambridge Langport, TA10 0BP,

Timeline

4 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jan 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DANGERFIELD, Frances

Active
Bowdens Business Centre, LangportTA10 0BP
Secretary
Appointed 30 Dec 2008

DANGERFIELD, Peter

Active
Bowdens Business Centre, LangportTA10 0BP
Born October 1963
Director
Appointed 15 Mar 2007

DANGERFIELD, Peter

Resigned
39 Tongdean Lane, BrightonBN1 5JE
Secretary
Appointed 15 Mar 2007
Resigned 30 Dec 2008

ASKAROFF, Nikolai Fawley

Resigned
Flat 1, HoveBN3 3GA
Born March 1956
Director
Appointed 15 Mar 2007
Resigned 30 Dec 2008

HUGHES, Greg

Resigned
Bowdens Business Centre, LangportTA10 0BP
Born October 1967
Director
Appointed 01 Mar 2009
Resigned 16 Oct 2023

MARKLEW, Shaun David

Resigned
17 Tile Kiln, RingmerBN8 5LR
Born January 1974
Director
Appointed 15 Mar 2007
Resigned 15 Sept 2008

Persons with significant control

3

Cresent Road, WorthingBN11 1QR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016

Mr Greg Hughes

Active
Unit 4 Bowdens Business Centre, LangportTA10 0BP
Born October 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter Anthony Dangerfield

Active
Unit 4 Bowdens Business Centre, LangportTA10 0BP
Born October 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Certificate Change Of Name Company
12 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2026
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Change Person Director Company With Change Date
6 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts Amended With Made Up Date
18 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Legacy
29 May 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
169169
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
2 January 2008
287Change of Registered Office
Incorporation Company
15 March 2007
NEWINCIncorporation