Background WavePink WaveYellow Wave

SOLENT VERANDAHS LTD (09876681)

SOLENT VERANDAHS LTD (09876681) is an active UK company. incorporated on 17 November 2015. with registered office in Solihull. The company operates in the Construction sector, engaged in other construction installation. SOLENT VERANDAHS LTD has been registered for 10 years. Current directors include WILLIAMS, Anthony John.

Company Number
09876681
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
WILLIAMS, Anthony John
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT VERANDAHS LTD

SOLENT VERANDAHS LTD is an active company incorporated on 17 November 2015 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in other construction installation. SOLENT VERANDAHS LTD was registered 10 years ago.(SIC: 43290)

Status

active

Active since 10 years ago

Company No

09876681

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Together Accounting Ltd 17-19 st Georges Street Norwich Norfolk NR3 1AB England
From: 30 November 2017To: 5 August 2024
Together Accounting Ltd 17-19 st Georges Street Norwich Norfolk NR3 1AB England
From: 30 November 2017To: 30 November 2017
17-19 st Georges Street Norwich Norfolk NR3 1AB England
From: 27 November 2017To: 30 November 2017
Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England
From: 17 November 2015To: 27 November 2017
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 26 Jul 2024

WILLIAMS, Anthony John

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1962
Director
Appointed 26 Jul 2024

LAWRENCE, Jason

Resigned
17-19 St. George's Street, NorwichNR3 1AB
Born February 1974
Director
Appointed 17 Nov 2015
Resigned 26 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
1011 Stratford Road, SolihullB90 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2024

Mr Jason Lawrence

Ceased
17-19 St Georges Street, NorwichNR3 1AB
Born February 1974

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 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 July 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Incorporation Company
17 November 2015
NEWINCIncorporation