Background WavePink WaveYellow Wave

SOLSTOR HOLDINGS LIMITED (09998874)

SOLSTOR HOLDINGS LIMITED (09998874) is an active UK company. incorporated on 10 February 2016. with registered office in Crayford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOLSTOR HOLDINGS LIMITED has been registered for 10 years. Current directors include AICHEN, David Alexander, DECHAINE, Kevin Stuart, DOE, Graham Neville and 1 others.

Company Number
09998874
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
Thames House, Crayford, DA1 4QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AICHEN, David Alexander, DECHAINE, Kevin Stuart, DOE, Graham Neville, SEAMONS, Benjamin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLSTOR HOLDINGS LIMITED

SOLSTOR HOLDINGS LIMITED is an active company incorporated on 10 February 2016 with the registered office located in Crayford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOLSTOR HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09998874

LTD Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Thames House Thames Road Crayford, DA1 4QP,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Mar 16
Director Joined
Aug 20
New Owner
Nov 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

DECHAINE, Kevin Stuart

Active
Thames Road, CrayfordDA1 4QP
Secretary
Appointed 10 Feb 2016

AICHEN, David Alexander

Active
Thames Road, CrayfordDA1 4QP
Born July 1969
Director
Appointed 10 Feb 2016

DECHAINE, Kevin Stuart

Active
Thames Road, CrayfordDA1 4QP
Born July 1979
Director
Appointed 10 Feb 2016

DOE, Graham Neville

Active
Thames Road, CrayfordDA1 4QP
Born December 1971
Director
Appointed 10 Feb 2016

SEAMONS, Benjamin

Active
Thames Road, CrayfordDA1 4QP
Born June 1983
Director
Appointed 07 Aug 2020

Persons with significant control

2

Mr David Alexander Aichen

Active
Thames Road, CrayfordDA1 4QP
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Leon Aichen

Active
Thames Road, CrayfordDA1 4QP
Born April 1941

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
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
15 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Incorporation Company
10 February 2016
NEWINCIncorporation