Background WavePink WaveYellow Wave

SOLUTUS ADVISORS LIMITED (07350379)

SOLUTUS ADVISORS LIMITED (07350379) is an active UK company. incorporated on 19 August 2010. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. SOLUTUS ADVISORS LIMITED has been registered for 15 years. Current directors include BOSHELL, Tracy Barbara, FORKIN, Neil Joseph, WILSON, Gareck.

Company Number
07350379
Status
active
Type
ltd
Incorporated
19 August 2010
Age
15 years
Address
Canal Mill, Chorley, PR6 9AF
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
BOSHELL, Tracy Barbara, FORKIN, Neil Joseph, WILSON, Gareck
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTUS ADVISORS LIMITED

SOLUTUS ADVISORS LIMITED is an active company incorporated on 19 August 2010 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. SOLUTUS ADVISORS LIMITED was registered 15 years ago.(SIC: 66120)

Status

active

Active since 15 years ago

Company No

07350379

LTD Company

Age

15 Years

Incorporated 19 August 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Canal Mill Botany Bay Chorley, PR6 9AF,

Previous Addresses

Botany Bay Canal Mill Botany Bay Chorley PR6 9AF England
From: 17 March 2023To: 20 March 2023
Botany Bay Canal Mill Botany Brow Chorley PR6 9AF United Kingdom
From: 17 March 2023To: 17 March 2023
48 Warwick Street London W1B 5AW England
From: 12 September 2017To: 17 March 2023
48 Warwick Street Warwick Street London W1B 5AW England
From: 12 September 2017To: 12 September 2017
4-6 Throgmorton Avenue London EC2N 2DL
From: 27 November 2013To: 12 September 2017
35 New Broad Street New Broad Street House London EC2M 1NH
From: 8 June 2011To: 27 November 2013
Read Roper Read 11Th Floor Alberton House St Marys Parsonage Manchester M3 2WJ
From: 8 October 2010To: 8 June 2011
Canal Mill Botany Brow Chorley Lancs PR6 9AF United Kingdom
From: 19 August 2010To: 8 October 2010
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Apr 13
Director Left
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Apr 23
Director Joined
Oct 23
Loan Secured
Aug 25
Loan Cleared
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOSHELL, Tracy

Active
Botany Bay, ChorleyPR6 9AF
Secretary
Appointed 08 Nov 2010

BOSHELL, Tracy Barbara

Active
Botany Bay, ChorleyPR6 9AF
Born July 1973
Director
Appointed 26 Jan 2011

FORKIN, Neil Joseph

Active
Botany Bay, ChorleyPR6 9AF
Born September 1969
Director
Appointed 06 Oct 2023

WILSON, Gareck

Active
Botany Bay, ChorleyPR6 9AF
Born May 1971
Director
Appointed 31 Aug 2016

BANNISTER, James

Resigned
79 Claude Road, LondonE10 6NF
Born May 1977
Director
Appointed 01 Nov 2010
Resigned 13 Sept 2016

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 19 Aug 2010
Resigned 19 Aug 2010

DAVEY, Darren Stephen

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1979
Director
Appointed 01 Nov 2010
Resigned 08 Dec 2015

DRAYTON, James Henry

Resigned
35, LondonEC2M 1NH
Born June 1960
Director
Appointed 03 Jul 2012
Resigned 18 Apr 2013

KINDER, Nicholas Alexander

Resigned
Botany Brow, ChorleyPR6 9AF
Born October 1979
Director
Appointed 31 Aug 2010
Resigned 20 Dec 2010

REGAN, Timothy Sean James Donovan

Resigned
Bentley Wood, SalisburySP5 1AQ
Born July 1965
Director
Appointed 01 Nov 2011
Resigned 07 Sept 2012

SHARP, Claire Caroline

Resigned
Canal Mill, ChorleyPR6 9AF
Born July 1973
Director
Appointed 23 Aug 2010
Resigned 27 Jan 2011

Persons with significant control

1

Botany Brow, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Incorporation Company
19 August 2010
NEWINCIncorporation