Background WavePink WaveYellow Wave

SOLENT CAPITAL PARTNERS LTD (09234924)

SOLENT CAPITAL PARTNERS LTD (09234924) is an active UK company. incorporated on 25 September 2014. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SOLENT CAPITAL PARTNERS LTD has been registered for 11 years. Current directors include HEMSLEY, Sharon Diane, MISTRY, Binoy.

Company Number
09234924
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
Unit 201, 2nd Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEMSLEY, Sharon Diane, MISTRY, Binoy
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT CAPITAL PARTNERS LTD

SOLENT CAPITAL PARTNERS LTD is an active company incorporated on 25 September 2014 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SOLENT CAPITAL PARTNERS LTD was registered 11 years ago.(SIC: 41100, 68100)

Status

active

Active since 11 years ago

Company No

09234924

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ
From: 6 August 2020To: 26 May 2023
40 High Street Northwood Middlesex HA6 1BN
From: 3 July 2018To: 6 August 2020
6 Bruce Grove London N17 6RA
From: 19 June 2015To: 3 July 2018
Elmhurst House 17 Elm Avenue New Milton Hampshire BH25 6HE England
From: 25 September 2014To: 19 June 2015
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Apr 22
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MISTRY, Binoy

Active
Metroline House, HarrowHA1 1BQ
Secretary
Appointed 26 Jun 2015

HEMSLEY, Sharon Diane

Active
Metroline House, HarrowHA1 1BQ
Born September 1959
Director
Appointed 25 Sept 2014

MISTRY, Binoy

Active
Metroline House, HarrowHA1 1BQ
Born November 1978
Director
Appointed 26 Mar 2025

GILLS, Sarah Emily

Resigned
Metroline House, HarrowHA1 1BQ
Born September 1988
Director
Appointed 25 Sept 2014
Resigned 20 Apr 2022

HEMSLEY, Stephen Glen

Resigned
Metroline House, HarrowHA1 1BQ
Born August 1957
Director
Appointed 25 Sept 2014
Resigned 26 Mar 2025

Persons with significant control

2

Mrs Sharon Diane Hemsley

Active
Metroline House, HarrowHA1 1BQ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016

Mr Stephen Glen Hemsley

Active
Metroline House, HarrowHA1 1BQ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Incorporation Company
25 September 2014
NEWINCIncorporation