Background WavePink WaveYellow Wave

SOLENT EDGE LIMITED (10531224)

SOLENT EDGE LIMITED (10531224) is an active UK company. incorporated on 19 December 2016. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOLENT EDGE LIMITED has been registered for 9 years. Current directors include BENTLEY, Natasha Frances, PROSSER, Terry John.

Company Number
10531224
Status
active
Type
ltd
Incorporated
19 December 2016
Age
9 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENTLEY, Natasha Frances, PROSSER, Terry John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT EDGE LIMITED

SOLENT EDGE LIMITED is an active company incorporated on 19 December 2016 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOLENT EDGE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10531224

LTD Company

Age

9 Years

Incorporated 19 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

73 GURNARD PINES LIMITED
From: 19 December 2016To: 11 September 2023
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Jul 18
Director Left
Jul 18
Funding Round
Feb 25
Director Joined
Oct 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENTLEY, Natasha Frances

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born December 1979
Director
Appointed 15 Oct 2025

PROSSER, Terry John

Active
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 19 Dec 2016

PROSSER, Seema Kaur

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1974
Director
Appointed 19 Dec 2016
Resigned 13 Jul 2018

Persons with significant control

3

2 Active
1 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2025
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2018

S.T.A.A.D. Investments Llp

Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Incorporation Company
19 December 2016
NEWINCIncorporation