Background WavePink WaveYellow Wave

SOLID VIBE LIMITED (10239340)

SOLID VIBE LIMITED (10239340) is an active UK company. incorporated on 20 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOLID VIBE LIMITED has been registered for 9 years. Current directors include BLES, Eelke Jan, ELLIS, Caliopi Panaiota, KELLEHER, Damian Patrick and 1 others.

Company Number
10239340
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Unit 7 11-29 Fashion Street, London, E1 6PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLES, Eelke Jan, ELLIS, Caliopi Panaiota, KELLEHER, Damian Patrick, WEEMS, Robert Antony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLID VIBE LIMITED

SOLID VIBE LIMITED is an active company incorporated on 20 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOLID VIBE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10239340

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 7 11-29 Fashion Street London, E1 6PX,

Previous Addresses

7a Ezra Street London E2 7RH England
From: 23 July 2019To: 26 March 2026
4th Floor 100 Fenchurch Street London EC3M 5JD England
From: 5 January 2017To: 23 July 2019
Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
From: 20 June 2016To: 5 January 2017
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLES, Eelke Jan

Active
11-29 Fashion Street, LondonE1 6PX
Born December 1965
Director
Appointed 20 Jun 2016

ELLIS, Caliopi Panaiota

Active
11-29 Fashion Street, LondonE1 6PX
Born June 1962
Director
Appointed 20 Jun 2016

KELLEHER, Damian Patrick

Active
11-29 Fashion Street, LondonE1 6PX
Born November 1960
Director
Appointed 20 Jun 2016

WEEMS, Robert Antony

Active
11-29 Fashion Street, LondonE1 6PX
Born September 1966
Director
Appointed 30 Jun 2018

ESPIN NAJERA, Raul

Resigned
Pembridge Road, LondonW11 3HG
Born July 1973
Director
Appointed 20 Jun 2016
Resigned 30 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Eelke Jan Bles

Active
11-29 Fashion Street, LondonE1 6PX
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Feb 2018
100 Fenchurch Street, LondonEC3M 5JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Ceased 15 Feb 2018
100 Fenchurch Street, LondonEC3M 5JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Incorporation Company
20 June 2016
NEWINCIncorporation