Background WavePink WaveYellow Wave

SOLENT CULTURAL ENTERPRISE LIMITED (07520080)

SOLENT CULTURAL ENTERPRISE LIMITED (07520080) is an active UK company. incorporated on 7 February 2011. with registered office in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. SOLENT CULTURAL ENTERPRISE LIMITED has been registered for 15 years. Current directors include COLES, Nicholas Martin, GILDER, Christopher John, GRAYS, Andrew and 3 others.

Company Number
07520080
Status
active
Type
ltd
Incorporated
7 February 2011
Age
15 years
Address
The Portsmouth Guildhall, Portsmouth, PO1 2AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
COLES, Nicholas Martin, GILDER, Christopher John, GRAYS, Andrew, HUSSAIN, Amir, MARYAN, Rachel Marie, WALDRON, Mark
SIC Codes
56290, 90010, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT CULTURAL ENTERPRISE LIMITED

SOLENT CULTURAL ENTERPRISE LIMITED is an active company incorporated on 7 February 2011 with the registered office located in Portsmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. SOLENT CULTURAL ENTERPRISE LIMITED was registered 15 years ago.(SIC: 56290, 90010, 90040)

Status

active

Active since 15 years ago

Company No

07520080

LTD Company

Age

15 Years

Incorporated 7 February 2011

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

PORTSMOUTH CULTURAL ENTERPRISES LIMITED
From: 7 February 2011To: 10 April 2014
Contact
Address

The Portsmouth Guildhall Guildhall Square Portsmouth, PO1 2AB,

Previous Addresses

4th Floor 15 Basinghall Street London EC2V 5BR England
From: 21 March 2012To: 1 November 2012
4th Floor 15 Basinghall Street London London EC2V 5BR England
From: 7 February 2011To: 21 March 2012
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Jun 20
Director Joined
Oct 21
Owner Exit
Mar 23
Director Left
Jan 24
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

COLES, Nicholas Martin

Active
Guildhall, PortsmouthPO1 2AB
Born May 1967
Director
Appointed 01 Sept 2017

GILDER, Christopher John

Active
Guildhall, PortsmouthPO1 2AB
Born November 1959
Director
Appointed 26 Jan 2017

GRAYS, Andrew

Active
Guildhall, PortsmouthPO1 2AB
Born February 1965
Director
Appointed 26 Jan 2017

HUSSAIN, Amir

Active
Guildhall, PortsmouthPO1 2AB
Born April 1973
Director
Appointed 05 Jan 2018

MARYAN, Rachel Marie

Active
Guildhall, PortsmouthPO1 2AB
Born May 1980
Director
Appointed 01 Sept 2017

WALDRON, Mark

Active
Guildhall, PortsmouthPO1 2AB
Born November 1966
Director
Appointed 30 Jan 2018

BRITTON, Katherine Margaret

Resigned
Guildhall, PortsmouthPO1 2AB
Born June 1975
Director
Appointed 26 Jan 2017
Resigned 26 Jun 2020

FROST, Simon Andrew

Resigned
Guildhall, PortsmouthPO1 2AB
Born October 1964
Director
Appointed 31 Mar 2012
Resigned 31 Aug 2017

MUIR, Stephen Menzies

Resigned
Floor 15, LondonEC2V 5BR
Born May 1976
Director
Appointed 07 Feb 2011
Resigned 31 Mar 2012

PERRY, Gregory John

Resigned
Guildhall, PortsmouthPO1 2AB
Born May 1960
Director
Appointed 01 Sept 2017
Resigned 24 Aug 2018

SHAW, Jaqueline Mary

Resigned
Guildhall, PortsmouthPO1 2AB
Born October 1963
Director
Appointed 26 Jan 2017
Resigned 31 Aug 2017

SINGLETON, Sam Gary

Resigned
Guildhall, PortsmouthPO1 2AB
Born November 1987
Director
Appointed 01 Nov 2021
Resigned 30 Jan 2024

SMITH, Mark Stephen

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born May 1959
Director
Appointed 01 Apr 2012
Resigned 31 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Grays

Ceased
Guildhall, PortsmouthPO1 2AB
Born February 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Mar 2023
Guildhall Square, PortsmouthPO1 2AB

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
1 September 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Made Up Date
11 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Made Up Date
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2013
AR01AR01
Accounts With Made Up Date
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2011
NEWINCIncorporation