Background WavePink WaveYellow Wave

SOLSTICE LIMITED (11012093)

SOLSTICE LIMITED (11012093) is an active UK company. incorporated on 13 October 2017. with registered office in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. SOLSTICE LIMITED has been registered for 8 years. Current directors include AUSTIN, Andrew David, COLLINS, Glenn Robert, REYNOLDS, Antony William.

Company Number
11012093
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
National Distribution Centre, Waltham Cross, EN8 7RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
AUSTIN, Andrew David, COLLINS, Glenn Robert, REYNOLDS, Antony William
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLSTICE LIMITED

SOLSTICE LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Waltham Cross. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. SOLSTICE LIMITED was registered 8 years ago.(SIC: 46310)

Status

active

Active since 8 years ago

Company No

11012093

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

HAMSARD 3471 LTD
From: 13 October 2017To: 16 February 2018
Contact
Address

National Distribution Centre Britannia Road Waltham Cross, EN8 7RQ,

Previous Addresses

National Distribution Centre Britannia Road Waltham Cross Hertfordshire EN7 7RQ United Kingdom
From: 9 February 2018To: 16 February 2018
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 13 October 2017To: 9 February 2018
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Aug 19
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AUSTIN, Andrew David

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1973
Director
Appointed 09 Feb 2018

COLLINS, Glenn Robert

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1982
Director
Appointed 16 Dec 2024

REYNOLDS, Antony William

Active
Britannia Road, Waltham CrossEN8 7RQ
Born January 1964
Director
Appointed 09 Feb 2018

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 13 Oct 2017
Resigned 09 Feb 2018

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 13 Oct 2017
Resigned 09 Feb 2018

PEGG, Paul Stephen William

Resigned
Britannia Road, Waltham CrossEN8 7RQ
Born March 1957
Director
Appointed 19 Aug 2019
Resigned 16 Dec 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 13 Oct 2017
Resigned 09 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Britannia Road, Waltham CrossEN8 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAMDAAMD
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Resolution
16 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 February 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 October 2017
NEWINCIncorporation