Background WavePink WaveYellow Wave

SOLANGE LIMITED (06801935)

SOLANGE LIMITED (06801935) is an active UK company. incorporated on 26 January 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32120). SOLANGE LIMITED has been registered for 17 years. Current directors include AZAGURY-PARTRIDGE, Solange, PARTRIDGE, Mardi Angel Esther, PARTRIDGE, Murray Clive and 1 others.

Company Number
06801935
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32120)
Directors
AZAGURY-PARTRIDGE, Solange, PARTRIDGE, Mardi Angel Esther, PARTRIDGE, Murray Clive, PARTRIDGE, Otis Howcroft Jacob
SIC Codes
32120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLANGE LIMITED

SOLANGE LIMITED is an active company incorporated on 26 January 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32120). SOLANGE LIMITED was registered 17 years ago.(SIC: 32120)

Status

active

Active since 17 years ago

Company No

06801935

LTD Company

Age

17 Years

Incorporated 26 January 2009

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

SOLANGE UK LIMITED
From: 26 January 2009To: 24 April 2009
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

5 Carlos Place London W1K 3AP
From: 12 September 2013To: 30 March 2016
99 New Bond Street London W1S 1SW England
From: 23 September 2010To: 12 September 2013
Odessa House 2 Needham Road London W11 2RP
From: 26 January 2009To: 23 September 2010
Timeline

29 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
May 10
Funding Round
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Loan Cleared
Jul 14
Loan Cleared
Jan 21
Director Joined
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
9
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AZAGURY-PARTRIDGE, Solange

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1961
Director
Appointed 26 Jan 2009

PARTRIDGE, Mardi Angel Esther

Active
Shaftesbury Avenue, LondonW1D 5EU
Born February 1997
Director
Appointed 16 Feb 2022

PARTRIDGE, Murray Clive

Active
Shaftesbury Avenue, LondonW1D 5EU
Born January 1958
Director
Appointed 07 Jul 2021

PARTRIDGE, Otis Howcroft Jacob

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1991
Director
Appointed 16 Feb 2022

ADDORISIO DE FEO, Raniero

Resigned
New Bond Street, LondonW1S 1SW
Secretary
Appointed 15 Sept 2010
Resigned 05 Dec 2012

DEMUTH-STEINER, Elke

Resigned
Vienna1180
Secretary
Appointed 26 Jan 2009
Resigned 15 Sept 2010

ADDORISIO DE FEO, Raniero

Resigned
Caslano6987
Born November 1967
Director
Appointed 18 Jan 2012
Resigned 14 Mar 2012

CESARI, Catia

Resigned
New Bond Street, LondonW1S 1SW
Born August 1967
Director
Appointed 15 Sept 2010
Resigned 18 Jan 2012

FUSCO, Fabio

Resigned
New Bond Street, LondonW1S 1SW
Born May 1969
Director
Appointed 15 Sept 2010
Resigned 27 Jul 2012

HARF, Peter, Dr

Resigned
Milan
Born May 1946
Director
Appointed 26 Jan 2009
Resigned 15 Sept 2010

HAUPTKORN, Berndt, Dr

Resigned
Via Benvenuto Cellini, Varese
Born August 1968
Director
Appointed 26 Jan 2009
Resigned 15 Sept 2010

MARSHALL, Andrew Robert

Resigned
New Bond Street, LondonW1S 1SW
Born May 1962
Director
Appointed 18 Jan 2012
Resigned 05 Dec 2012

SACCHET, Stefano Fabrizio

Resigned
New Bond Street, LondonW1S 1SW
Born August 1976
Director
Appointed 02 Aug 2012
Resigned 05 Dec 2012

TRONCY, Guillaume

Resigned
New Bond Street, LondonW1S 1SW
Born August 1977
Director
Appointed 18 Jan 2012
Resigned 14 Mar 2012

Persons with significant control

1

Solange Azagury-Partridge

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1961

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

101

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 April 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 February 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Legacy
8 January 2013
MG02MG02
Legacy
2 January 2013
MG02MG02
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Legacy
14 December 2012
MG01MG01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
12 April 2012
RP04RP04
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Move Registers To Sail Company
10 April 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Sail Address Company
3 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Auditors Resignation Company
3 November 2010
AUDAUD
Auditors Resignation Company
3 November 2010
AUDAUD
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Legacy
22 September 2010
MG01MG01
Legacy
21 August 2010
MG01MG01
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Legacy
16 June 2010
MG01MG01
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Legacy
11 January 2010
MG01MG01
Legacy
7 January 2010
MG01MG01
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
24 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
21 April 2009
SASA
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
26 January 2009
NEWINCIncorporation