Background WavePink WaveYellow Wave

CEASED TRADING 09811276 LIMITED (09811276)

CEASED TRADING 09811276 LIMITED (09811276) is an active UK company. incorporated on 6 October 2015. with registered office in Cardiff. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 3 other business activities. CEASED TRADING 09811276 LIMITED has been registered for 10 years. Current directors include SOPHIA, Edson.

Company Number
09811276
Status
active
Type
ltd
Incorporated
6 October 2015
Age
10 years
Address
09811276 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
SOPHIA, Edson
SIC Codes
02100, 42120, 42990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEASED TRADING 09811276 LIMITED

CEASED TRADING 09811276 LIMITED is an active company incorporated on 6 October 2015 with the registered office located in Cardiff. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 3 other business activities. CEASED TRADING 09811276 LIMITED was registered 10 years ago.(SIC: 02100, 42120, 42990, 85590)

Status

active

Active since 10 years ago

Company No

09811276

LTD Company

Age

10 Years

Incorporated 6 October 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

SOLAR FM LIMITED
From: 6 October 2015To: 2 May 2025
Contact
Address

09811276 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

400 Pavilion Drive Victory House Northampton NN4 7PA England
From: 29 May 2025To: 4 June 2025
Crown House 27 Old Gloucester Street London WC1N 3AX England
From: 1 May 2025To: 29 May 2025
400 Pavilion Drive Victory House, Northampton Business Park Northampton NN4 7PA England
From: 12 August 2021To: 1 May 2025
152 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH England
From: 29 July 2020To: 12 August 2021
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 6 October 2015To: 29 July 2020
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SOPHIA, Edson

Active
CardiffCF14 8LH
Born February 1984
Director
Appointed 29 May 2025

AYENI, Ilogben

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 29 Jul 2019
Resigned 01 May 2025

AYENI, Ilogben Emmanuel Adeola

Resigned
City Road, LondonEC1V 2NX
Born October 1982
Director
Appointed 01 May 2025
Resigned 29 May 2025

AYENI, Ilogben

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born October 1982
Director
Appointed 29 Jul 2019
Resigned 01 May 2025

DRAGONETTE, Olivia Danielle

Resigned
Pavilion Drive, NorthamptonNN4 7PA
Born March 1991
Director
Appointed 01 May 2025
Resigned 01 May 2025

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 06 Oct 2015
Resigned 29 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Edson Acquisitions Europe

Active
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2025

Mr Ilogben Emmanuel Adeola Ayeni

Ceased
City Road, LondonEC1V 2NX
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025
Ceased 29 May 2025
Superior St, Deltona32725

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025
Ceased 01 May 2025

Mr Ilogben Ayeni

Ceased
27 Old Gloucester Street, LondonWC1N 3AX
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2019
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

57

Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
16 September 2025
RP05RP05
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Incorporation Company
6 October 2015
NEWINCIncorporation