Background WavePink WaveYellow Wave

SUB SALT SOLUTIONS LIMITED (08839072)

SUB SALT SOLUTIONS LIMITED (08839072) is an active UK company. incorporated on 9 January 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SUB SALT SOLUTIONS LIMITED has been registered for 12 years. Current directors include RENTON, John Frederick Anthony, SHAH, Koolesh Dhiru, SHAH, Nikhil Koolesh Dhiru and 2 others.

Company Number
08839072
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
8-14 Talbot Square, London, W2 1TS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RENTON, John Frederick Anthony, SHAH, Koolesh Dhiru, SHAH, Nikhil Koolesh Dhiru, WARNER, Michael Robert, IP2IPO SERVICES LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUB SALT SOLUTIONS LIMITED

SUB SALT SOLUTIONS LIMITED is an active company incorporated on 9 January 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SUB SALT SOLUTIONS LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08839072

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

8-14 Talbot Square London, W2 1TS,

Previous Addresses

2nd Floor 3 Pancras Square Kings Cross London N1C 4AG England
From: 20 November 2021To: 3 December 2021
3 2nd Floor, 3 Pancras Square Kings Cross London N1C 4AG England
From: 20 November 2021To: 20 November 2021
Kings Cross London 2nd Floor, 3 Pancras Square, Kings Cross London N1C 4AG England
From: 20 November 2021To: 20 November 2021
The Walbrook Building 25 Walbrook London EC4N 8AF
From: 31 July 2019To: 20 November 2021
The Walbrook Building 25 Walbrook London EC4N 8AF England
From: 24 January 2019To: 31 July 2019
9th Floor Walbrook Building 25 Walbrook London London EC4N 8AF
From: 10 September 2018To: 24 January 2019
52 Princes Gate London SW7 2PG
From: 9 January 2014To: 10 September 2018
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Owner Exit
Dec 19
Funding Round
Jan 22
Funding Round
Jun 22
Director Left
Oct 22
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

PENNSEC LIMITED

Active
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 09 Jan 2014

RENTON, John Frederick Anthony

Active
Talbot Square, LondonW2 1TS
Born October 1954
Director
Appointed 17 Jan 2014

SHAH, Koolesh Dhiru

Active
Talbot Square, LondonW2 1TS
Born April 1956
Director
Appointed 17 Mar 2014

SHAH, Nikhil Koolesh Dhiru

Active
Talbot Square, LondonW2 1TS
Born September 1984
Director
Appointed 24 Jun 2019

WARNER, Michael Robert

Active
Talbot Square, LondonW2 1TS
Born September 1954
Director
Appointed 17 Mar 2014

IP2IPO SERVICES LIMITED

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 08 May 2019

BAHNS, Robert Harold

Resigned
Level 1 Bessemer Building, LondonSW7 2AZ
Born September 1964
Director
Appointed 09 Jan 2014
Resigned 08 May 2019

MCQUAID, Anthony Sean Joseph

Resigned
Talbot Square, LondonW2 1TS
Born August 1962
Director
Appointed 17 Mar 2014
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Talbot Square, LondonW2 1TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019

Touchstone Innovations Businesses Llp

Ceased
Air Street, LondonW1B 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 December 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Legacy
14 February 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Resolution
2 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
27 August 2019
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Resolution
4 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Resolution
1 April 2014
RESOLUTIONSResolutions
Resolution
1 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Incorporation Company
9 January 2014
NEWINCIncorporation