Background WavePink WaveYellow Wave

SOLLER SIX LIMITED (10772529)

SOLLER SIX LIMITED (10772529) is an active UK company. incorporated on 16 May 2017. with registered office in Toft. The company operates in the Construction sector, engaged in development of building projects. SOLLER SIX LIMITED has been registered for 8 years. Current directors include MAGLIONE, Nigel Raymond.

Company Number
10772529
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Unit 5 Old Farm Business Centre, Toft, CB23 2RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAGLIONE, Nigel Raymond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLER SIX LIMITED

SOLLER SIX LIMITED is an active company incorporated on 16 May 2017 with the registered office located in Toft. The company operates in the Construction sector, specifically engaged in development of building projects. SOLLER SIX LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10772529

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 5 Old Farm Business Centre Church Road Toft, CB23 2RF,

Previous Addresses

Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England
From: 18 June 2020To: 25 July 2024
6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
From: 12 December 2019To: 18 June 2020
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
From: 16 May 2017To: 12 December 2019
Timeline

13 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Feb 18
Director Left
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAGLIONE, Nigel Raymond

Active
Old Farm Business Centre, ToftCB23 2RF
Born March 1956
Director
Appointed 04 Feb 2018

TREADAWAY, Nicholas James

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Born June 1978
Director
Appointed 16 May 2017
Resigned 19 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Stephen Watts

Active
Old Farm Business Centre, ToftCB23 2RF
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 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 16 May 2017
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2017
NEWINCIncorporation