Background WavePink WaveYellow Wave

SOLAS PARTNERSHIP LIMITED (07620731)

SOLAS PARTNERSHIP LIMITED (07620731) is an active UK company. incorporated on 3 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOLAS PARTNERSHIP LIMITED has been registered for 14 years. Current directors include PROSSER, Geraldine Mary, PROSSER, Jack Patrick, PROSSER, Richard John.

Company Number
07620731
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PROSSER, Geraldine Mary, PROSSER, Jack Patrick, PROSSER, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAS PARTNERSHIP LIMITED

SOLAS PARTNERSHIP LIMITED is an active company incorporated on 3 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOLAS PARTNERSHIP LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07620731

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 3 May 2011To: 18 May 2022
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jan 16
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Jun 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

PROSSER, Geraldine Mary

Active
Great Queen Street, LondonWC2B 5AH
Born April 1961
Director
Appointed 03 May 2011

PROSSER, Jack Patrick

Active
Great Queen Street, LondonWC2B 5AH
Born March 1997
Director
Appointed 07 Jun 2024

PROSSER, Richard John

Active
Great Queen Street, LondonWC2B 5AH
Born September 1957
Director
Appointed 03 May 2011

Persons with significant control

3

Geraldine Mary Prosser

Active
Great Queen Street, LondonWC2B 5AH
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jack Patrick Prosser

Active
Great Queen Street, LondonWC2B 5AH
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Richard John Prosser

Active
Great Queen Street, LondonWC2B 5AH
Born September 1957

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

44

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
19 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2011
SH10Notice of Particulars of Variation
Resolution
13 October 2011
RESOLUTIONSResolutions
Incorporation Company
3 May 2011
NEWINCIncorporation