Background WavePink WaveYellow Wave

SOLLER FIVE LIMITED (10662980)

SOLLER FIVE LIMITED (10662980) is an active UK company. incorporated on 10 March 2017. with registered office in Salisbury. The company operates in the Construction sector, engaged in development of building projects. SOLLER FIVE LIMITED has been registered for 9 years. Current directors include MACKAY, John Sebastian, TREADAWAY, Nicholas James.

Company Number
10662980
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
The Granary Titchbourne Farm, Salisbury, SP5 2JX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACKAY, John Sebastian, TREADAWAY, Nicholas James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLER FIVE LIMITED

SOLLER FIVE LIMITED is an active company incorporated on 10 March 2017 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in development of building projects. SOLLER FIVE LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10662980

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

The Granary Titchbourne Farm Redlynch Salisbury, SP5 2JX,

Previous Addresses

6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
From: 12 December 2019To: 26 March 2025
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
From: 10 March 2017To: 12 December 2019
Timeline

9 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jan 18
Owner Exit
Mar 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MACKAY, John Sebastian

Active
Titchbourne Farm, SalisburySP5 2JX
Born May 1955
Director
Appointed 11 May 2017

TREADAWAY, Nicholas James

Active
Titchbourne Farm, SalisburySP5 2JX
Born June 1978
Director
Appointed 10 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Titchbourne Farm, RedlynchSP5 2JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2017

Mr Nicholas James Treadaway

Ceased
30-34 New Bridge Street, LondonEC4V 6BJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 May 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2017
NEWINCIncorporation