Background WavePink WaveYellow Wave

SOLVO VIR LTD (07943590)

SOLVO VIR LTD (07943590) is an active UK company. incorporated on 9 February 2012. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOLVO VIR LTD has been registered for 14 years. Current directors include REED, Damian Robert.

Company Number
07943590
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
63 Earle Street, Crewe, CW1 2AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REED, Damian Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLVO VIR LTD

SOLVO VIR LTD is an active company incorporated on 9 February 2012 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOLVO VIR LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07943590

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

63 Earle Street Crewe, CW1 2AS,

Previous Addresses

PO Box PO Box 684 Unit 4 - 5 Weston Centre Weston Road Crewe Cheshire CW1 9PL England
From: 3 July 2023To: 19 April 2024
20 Market Street Floor Office Suite 2.4, Altrincham WA14 1PF England
From: 9 September 2020To: 3 July 2023
PO Box 962 PO Box 962 Altrincham Cheshire WA15 5SB England
From: 7 August 2020To: 9 September 2020
PO Box PO Box 962 PO Box 962 PO Box 962 Altincham WA15 5SB England
From: 15 May 2020To: 7 August 2020
Trinity House 114 Northenden Road Sale Cheshire M33 3HD England
From: 27 April 2017To: 15 May 2020
3000 Aviator Way Manchester Business Park Manchester M22 5TG
From: 9 February 2012To: 27 April 2017
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Owner Exit
Oct 18
Director Left
Oct 21
Director Left
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REED, Damian Robert

Active
Market Street, AltrinchamWA14 1PF
Born May 1975
Director
Appointed 22 Jan 2015

BARCLEY, Austin Lee

Resigned
114 Northenden Road, SaleM33 3HD
Born May 1973
Director
Appointed 22 Jan 2015
Resigned 19 Oct 2021

BRAINE, Damian John

Resigned
114 Northenden Road, SaleM33 3HD
Born October 1974
Director
Appointed 22 Jan 2015
Resigned 01 Mar 2022

SMITH, Carl Laurence

Resigned
Market Street, AltrinchamWA14 1PF
Born June 1971
Director
Appointed 09 Feb 2012
Resigned 11 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Carl Laurence Smith

Ceased
Earle Street, CreweCW1 2AS
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022
Ceased 11 Sept 2025

Mr Damian Robert Reed

Active
Earle Street, CreweCW1 2AS
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022

Mr Damian Robert Reed

Ceased
114 Northenden Road, SaleM33 3HD
Born May 1975

Nature of Control

Significant influence or control
Notified 22 May 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 September 2023
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
19 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Incorporation Company
9 February 2012
NEWINCIncorporation