Background WavePink WaveYellow Wave

SOLSTICE HOLDINGS LIMITED (09667410)

SOLSTICE HOLDINGS LIMITED (09667410) is a dissolved UK company. incorporated on 2 July 2015. with registered office in Curdridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOLSTICE HOLDINGS LIMITED has been registered for 10 years. Current directors include ANKERS, Amanda Jane, ANKERS, Richard William John.

Company Number
09667410
Status
dissolved
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANKERS, Amanda Jane, ANKERS, Richard William John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLSTICE HOLDINGS LIMITED

SOLSTICE HOLDINGS LIMITED is an dissolved company incorporated on 2 July 2015 with the registered office located in Curdridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOLSTICE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09667410

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 August 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 8 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

1st Floor New Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 23 April 2019To: 20 January 2021
Unit 15a Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 5 March 2019To: 23 April 2019
Hollythorn Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 4 March 2019To: 5 March 2019
Suite B, First Floor, Hollythorns House the Hollythorns, New Road Swanmore Southampton Hampshire SO32 2NW England
From: 1 July 2016To: 4 March 2019
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 2 July 2015To: 1 July 2016
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Apr 17
Director Left
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Jan 20
Loan Cleared
Jul 20
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANKERS, Amanda Jane

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1969
Director
Appointed 02 Jul 2015

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 02 Jul 2015

COLLIS, James David

Resigned
Mere Park, MarlowSL7 1FX
Born May 1970
Director
Appointed 02 Jul 2015
Resigned 05 Apr 2017

COLLIS, Rachel St Clare

Resigned
Mere Park, MarlowSL7 1FX
Born September 1970
Director
Appointed 02 Jul 2015
Resigned 05 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018

Mr Richard William John Ankers

Ceased
The Hollythorns, New Road, SouthamptonSO32 2NW
Born October 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Apr 2017
Ceased 31 Jul 2018

Mrs Amanda Jane Ankers

Ceased
The Hollythorns, New Road, SouthamptonSO32 2NW
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Apr 2017
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
19 November 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 August 2024
DS01DS01
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
20 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Incorporation Company
2 July 2015
NEWINCIncorporation