Background WavePink WaveYellow Wave

SOLINGEN PRIVATE EQUITY LIMITED (08881739)

SOLINGEN PRIVATE EQUITY LIMITED (08881739) is an active UK company. incorporated on 7 February 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SOLINGEN PRIVATE EQUITY LIMITED has been registered for 12 years. Current directors include BETTS, Paul Aaron, ROBERTS, Kevin Wei, SMITH, Graham and 1 others.

Company Number
08881739
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
289 Lidgett Lane, Leeds, LS17 6PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BETTS, Paul Aaron, ROBERTS, Kevin Wei, SMITH, Graham, WOMERSLEY, Robin Neil
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLINGEN PRIVATE EQUITY LIMITED

SOLINGEN PRIVATE EQUITY LIMITED is an active company incorporated on 7 February 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SOLINGEN PRIVATE EQUITY LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08881739

LTD Company

Age

12 Years

Incorporated 7 February 2014

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 30 June 2025 (9 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

BW INVESTMENT VENTURES LIMITED
From: 7 February 2014To: 12 November 2014
Contact
Address

289 Lidgett Lane Leeds, LS17 6PD,

Previous Addresses

Floor 3, Rutland House Call Lane Leeds LS1 6DT England
From: 17 November 2015To: 13 October 2021
5 Davies Avenue Roundhay Leeds LS8 1JZ
From: 7 February 2014To: 17 November 2015
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
May 20
New Owner
Oct 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BETTS, Paul Aaron

Active
Lidgett Lane, LeedsLS17 6PD
Born June 1975
Director
Appointed 11 Sept 2014

ROBERTS, Kevin Wei

Active
Lidgett Lane, LeedsLS17 6PD
Born January 1969
Director
Appointed 15 May 2020

SMITH, Graham

Active
Lidgett Lane, LeedsLS17 6PD
Born May 1950
Director
Appointed 31 Oct 2014

WOMERSLEY, Robin Neil

Active
Lidgett Lane, LeedsLS17 6PD
Born March 1971
Director
Appointed 07 Feb 2014

Persons with significant control

2

Mr Paul Aaron Betts

Active
Lidgett Lane, LeedsLS17 6PD
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Mr Robin Neil Womersley

Active
Lidgett Lane, LeedsLS17 6PD
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
29 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2020
RESOLUTIONSResolutions
Memorandum Articles
29 May 2020
MAMA
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
2 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2015
SH10Notice of Particulars of Variation
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Certificate Change Of Name Company
12 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Resolution
9 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Incorporation Company
7 February 2014
NEWINCIncorporation