Background WavePink WaveYellow Wave

SOLLER TWO LIMITED (09689064)

SOLLER TWO LIMITED (09689064) is an active UK company. incorporated on 16 July 2015. with registered office in Toft. The company operates in the Construction sector, engaged in development of building projects. SOLLER TWO LIMITED has been registered for 10 years. Current directors include MAGLIONE, Nigel Raymond, TREADAWAY, Nicholas James.

Company Number
09689064
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Unit 5 Old Farm Business Centre, Toft, CB23 2RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAGLIONE, Nigel Raymond, TREADAWAY, Nicholas James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLER TWO LIMITED

SOLLER TWO LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Toft. The company operates in the Construction sector, specifically engaged in development of building projects. SOLLER TWO LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09689064

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 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

5 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Unit 5 Old Farm Business Centre Church Road Toft, CB23 2RF,

Previous Addresses

Wyndmere House Ashwell Road Steeple Morden Royston SG8 0NZ England
From: 15 June 2023To: 25 July 2024
6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
From: 12 December 2019To: 15 June 2023
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
From: 16 July 2015To: 12 December 2019
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Share Issue
Sept 17
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Aug 18
New Owner
Mar 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MAGLIONE, Nigel Raymond

Active
Old Farm Business Centre, ToftCB23 2RF
Born March 1956
Director
Appointed 13 Apr 2018

TREADAWAY, Nicholas James

Active
Old Farm Business Centre, ToftCB23 2RF
Born June 1978
Director
Appointed 16 Jul 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Stephen Watts

Active
Old Farm Business Centre, ToftCB23 2RF
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 01 Apr 2018

Mrs Nicola Helen Mays Treadaway

Ceased
30-34 New Bridge Street, LondonEC4V 6BJ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2017

Mr Nicholas James Treadaway

Active
Old Farm Business Centre, ToftCB23 2RF
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Resolution
6 September 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 September 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2015
NEWINCIncorporation