Background WavePink WaveYellow Wave

SOLUTIONS AV HOLDINGS LIMITED (09098650)

SOLUTIONS AV HOLDINGS LIMITED (09098650) is an active UK company. incorporated on 23 June 2014. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOLUTIONS AV HOLDINGS LIMITED has been registered for 11 years. Current directors include DANGERFIELD, Frances Pauline, DANGERFIELD, Peter Anthony.

Company Number
09098650
Status
active
Type
ltd
Incorporated
23 June 2014
Age
11 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANGERFIELD, Frances Pauline, DANGERFIELD, Peter Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS AV HOLDINGS LIMITED

SOLUTIONS AV HOLDINGS LIMITED is an active company incorporated on 23 June 2014 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOLUTIONS AV HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09098650

LTD Company

Age

11 Years

Incorporated 23 June 2014

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DANGERFIELD, Frances Pauline

Active
Bowdens Business Centre, LangportTA10 0BP
Born July 1974
Director
Appointed 16 Oct 2023

DANGERFIELD, Peter Anthony

Active
Crescent Road, WorthingBN11 1QR
Born October 1963
Director
Appointed 23 Jun 2014

HUGHES, Greg

Resigned
Crescent Road, WorthingBN11 1QR
Born October 1967
Director
Appointed 23 Jun 2014
Resigned 16 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Crescent Road, WorthingBN11 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2023

Mr Gregory John Hughes

Ceased
Crescent Road, WorthingBN11 1QR
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2023

Mr Peter Anthony Dangerfield

Ceased
Crescent Road, WorthingBN11 1QR
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Incorporation Company
23 June 2014
NEWINCIncorporation