Background WavePink WaveYellow Wave

HALSOL LIMITED (06324673)

HALSOL LIMITED (06324673) is an active UK company. incorporated on 26 July 2007. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HALSOL LIMITED has been registered for 18 years. Current directors include BUDD, Simon Robert, HALPIN, Andrew John.

Company Number
06324673
Status
active
Type
ltd
Incorporated
26 July 2007
Age
18 years
Address
Post Office House High Street, Salisbury, SP3 6LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BUDD, Simon Robert, HALPIN, Andrew John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALSOL LIMITED

HALSOL LIMITED is an active company incorporated on 26 July 2007 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HALSOL LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06324673

LTD Company

Age

18 Years

Incorporated 26 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Post Office House High Street Tisbury Salisbury, SP3 6LD,

Previous Addresses

Church Court Stourbridge Road Halesowen West Midlands B63 3TT England
From: 24 October 2023To: 8 April 2025
C/O Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT England
From: 28 August 2015To: 24 October 2023
C/O Henn & Westwood Rumbow House Rumbow Halesowen West Midlands B63 3HU
From: 18 October 2013To: 28 August 2015
6 Bookers Lane Earnley Chichester West Sussex PO20 7JG United Kingdom
From: 28 July 2010To: 18 October 2013
22 Hunnisett Close, Selsey Chichester West Sussex PO20 0FH
From: 26 July 2007To: 28 July 2010
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Mar 18
Director Joined
Mar 18
Director Left
Jul 19
Funding Round
Dec 20
Capital Reduction
Feb 21
Share Buyback
Dec 22
Director Left
Feb 23
Owner Exit
Feb 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
8
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUDD, Simon Robert

Active
High Street, SalisburySP3 6LD
Born August 1970
Director
Appointed 22 Apr 2013

HALPIN, Andrew John

Active
High Street, SalisburySP3 6LD
Born July 1974
Director
Appointed 26 Jul 2007

JORDAN SECRETARIES LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 26 Jul 2007
Resigned 10 Jul 2008

POOLEY, Stephen David James, Dr

Resigned
Stourbridge Road, HalesowenB63 3TT
Born May 1970
Director
Appointed 13 Apr 2015
Resigned 22 Feb 2023

WILLIAMSON, James Francis

Resigned
Stourbridge Road, HalesowenB63 3TT
Born May 1980
Director
Appointed 09 Mar 2018
Resigned 30 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Dr Stephen David James Pooley

Ceased
Stourbridge Road, HalesowenB63 3TT
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2023

Mr Simon Robert Budd

Active
High Street, SalisburySP3 6LD
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew John Halpin

Active
High Street, SalisburySP3 6LD
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
30 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
12 February 2021
SH06Cancellation of Shares
Resolution
30 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Resolution
30 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Capital Allotment Shares
13 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
26 July 2007
225Change of Accounting Reference Date
Incorporation Company
26 July 2007
NEWINCIncorporation