Background WavePink WaveYellow Wave

SOLENT SCALE HOLDINGS LTD (07717864)

SOLENT SCALE HOLDINGS LTD (07717864) is an active UK company. incorporated on 26 July 2011. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOLENT SCALE HOLDINGS LTD has been registered for 14 years. Current directors include CRANE, Melvin Ian Alfred.

Company Number
07717864
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
3 Vernon Court Henson Way, Kettering, NN16 8PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRANE, Melvin Ian Alfred
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT SCALE HOLDINGS LTD

SOLENT SCALE HOLDINGS LTD is an active company incorporated on 26 July 2011 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOLENT SCALE HOLDINGS LTD was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07717864

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

3 Vernon Court Henson Way Telford Way Industrial Estate Kettering, NN16 8PX,

Previous Addresses

9 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN
From: 26 July 2011To: 4 March 2021
Timeline

4 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRANE, Melvin Ian Alfred

Active
Vernon Court Henson Way, KetteringNN16 8PX
Born June 1965
Director
Appointed 02 Mar 2021

MOODY, Paul Jason

Resigned
Vernon Court Henson Way, KetteringNN16 8PX
Born April 1969
Director
Appointed 26 Jul 2011
Resigned 02 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Vernon Court Henson Way, KetteringNN16 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Paul Moody

Ceased
Quarry Lane, ChichesterPO19 8QA
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Incorporation Company
26 July 2011
NEWINCIncorporation