Background WavePink WaveYellow Wave

SOLUM REGENERATION EPSOM (GP) LIMITED (07384604)

SOLUM REGENERATION EPSOM (GP) LIMITED (07384604) is an active UK company. incorporated on 22 September 2010. with registered office in Salford. The company operates in the Construction sector, engaged in unknown sic code (42990). SOLUM REGENERATION EPSOM (GP) LIMITED has been registered for 15 years. Current directors include DOBSON, Robin Richard, HOWARD, Lee, PEELO, Alan Desmond and 1 others.

Company Number
07384604
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DOBSON, Robin Richard, HOWARD, Lee, PEELO, Alan Desmond, THOMAS, Leigh Parry
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUM REGENERATION EPSOM (GP) LIMITED

SOLUM REGENERATION EPSOM (GP) LIMITED is an active company incorporated on 22 September 2010 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SOLUM REGENERATION EPSOM (GP) LIMITED was registered 15 years ago.(SIC: 42990)

Status

active

Active since 15 years ago

Company No

07384604

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 22 September 2010To: 17 April 2020
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DOBSON, Robin Richard

Active
LondonSE1 8SW
Born May 1972
Director
Appointed 31 Mar 2022

HOWARD, Lee

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1981
Director
Appointed 08 Jan 2018

PEELO, Alan Desmond

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1973
Director
Appointed 01 Feb 2026

THOMAS, Leigh Parry

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1971
Director
Appointed 08 Jan 2018

ARMITAGE, Matthew

Resigned
Hall, SandySG19 2BD
Secretary
Appointed 24 Oct 2014
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
Hall, SandySG19 2BD
Secretary
Appointed 31 Mar 2013
Resigned 19 Sept 2014

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 26 Sept 2019
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
Hall, SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

WOODS, Ian Paul

Resigned
Hall, SandySG19 2BD
Secretary
Appointed 22 Sept 2010
Resigned 31 Mar 2013

ANDERSON, John Bruce

Resigned
Hall, SandySG19 2BD
Born May 1963
Director
Appointed 31 Mar 2013
Resigned 24 Oct 2014

BIGGS, David Robert

Resigned
Kings Place, LondonN1 9AG
Born March 1959
Director
Appointed 22 Sept 2010
Resigned 14 Oct 2015

DIXON, Kevin

Resigned
Cavendish Place, LondonW1G 9NB
Born September 1955
Director
Appointed 24 Oct 2014
Resigned 08 Jan 2018

ESCOTT, Nigel James

Resigned
Eversholt Street, LondonNW1 2DN
Born June 1968
Director
Appointed 14 Oct 2015
Resigned 30 Jul 2020

GILMAN, Thomas George

Resigned
Hall, SandySG19 2BD
Born February 1970
Director
Appointed 14 Oct 2015
Resigned 08 Jan 2018

HARWOOD, Paul Michael

Resigned
LondonSE1 8SW
Born January 1971
Director
Appointed 30 Jul 2020
Resigned 31 Jan 2026

KIRKWOOD, Stuart Watson

Resigned
Eversholt Street, LondonNW1 2DN
Born May 1960
Director
Appointed 29 Jun 2011
Resigned 31 Mar 2022

MARTIN, Michael John

Resigned
Kings Place, LondonN1 9AG
Born July 1960
Director
Appointed 22 Sept 2010
Resigned 29 Jun 2011

TURNER, Nigel Alan, Mr.

Resigned
Hall, SandySG19 2BD
Born May 1965
Director
Appointed 22 Sept 2010
Resigned 14 Oct 2015

WOODS, Ian Paul

Resigned
Hall, SandySG19 2BD
Born December 1957
Director
Appointed 22 Sept 2010
Resigned 31 Mar 2013

Persons with significant control

3

2 Active
1 Ceased
2nd Floor, LondonWC2H 7AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2025
LondonSE1 8SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2025
Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2010
NEWINCIncorporation