Background WavePink WaveYellow Wave

SOLAPLUS LTD (06584161)

SOLAPLUS LTD (06584161) is an active UK company. incorporated on 2 May 2008. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOLAPLUS LTD has been registered for 17 years. Current directors include ROGOVE, Brian Geoffrey.

Company Number
06584161
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
Landmark House Station Road, Cheadle, SK8 7BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROGOVE, Brian Geoffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAPLUS LTD

SOLAPLUS LTD is an active company incorporated on 2 May 2008 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOLAPLUS LTD was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06584161

LTD Company

Age

17 Years

Incorporated 2 May 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Landmark House Station Road Cheadle Hulme Cheadle, SK8 7BS,

Previous Addresses

2nd Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS
From: 2 May 2008To: 10 April 2018
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
May 25
Loan Secured
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEWART, James William

Active
35 Bluestone Drive, StockportSK4 3PX
Secretary
Appointed 16 Sept 2008

ROGOVE, Brian Geoffrey

Active
Station Road, CheadleSK8 7BS
Born July 1974
Director
Appointed 16 Feb 2026

UK SECRETARIES LTD

Resigned
152-160 City Road, LondonEC1V 2NX
Corporate secretary
Appointed 02 May 2008
Resigned 27 May 2008

HARVEY, Anthony

Resigned
Fishers Lane, NorwichNR2 1ET
Born April 1945
Director
Appointed 27 May 2008
Resigned 15 Sept 2008

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed 15 Sept 2008
Resigned 16 Feb 2026

UK DIRECTORS LTD

Resigned
152-160 City Road, LondonEC1V 2NX
Corporate director
Appointed 02 May 2008
Resigned 27 May 2008

Persons with significant control

1

Station Road, CheadleSK8 7BS

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

56

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Auditors Resignation Company
4 July 2014
AUDAUD
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
2 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Incorporation Company
2 May 2008
NEWINCIncorporation