Background WavePink WaveYellow Wave

SOLON & PYTHEAS CAPITAL NAVIGATION LTD (11018182)

SOLON & PYTHEAS CAPITAL NAVIGATION LTD (11018182) is an active UK company. incorporated on 17 October 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SOLON & PYTHEAS CAPITAL NAVIGATION LTD has been registered for 8 years. Current directors include KOKKINOU, Maria, THEOFANOPOULOS, Vasileios.

Company Number
11018182
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Aston House, London, N3 1LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
KOKKINOU, Maria, THEOFANOPOULOS, Vasileios
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLON & PYTHEAS CAPITAL NAVIGATION LTD

SOLON & PYTHEAS CAPITAL NAVIGATION LTD is an active company incorporated on 17 October 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SOLON & PYTHEAS CAPITAL NAVIGATION LTD was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

11018182

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SYLON & PYTHEAS NAVIGATION LTD
From: 17 October 2017To: 18 October 2017
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Apr 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KOKKINOU, Maria

Active
Cornwall Avenue, LondonN3 1LF
Born November 1977
Director
Appointed 17 Oct 2017

THEOFANOPOULOS, Vasileios

Active
Cornwall Avenue, LondonN3 1LF
Born January 1973
Director
Appointed 17 Oct 2017

Persons with significant control

1

Mr Vasileios Theofanopoulos

Active
Cornwall Avenue, LondonN3 1LF
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Resolution
1 December 2017
RESOLUTIONSResolutions
Resolution
18 October 2017
RESOLUTIONSResolutions
Incorporation Company
17 October 2017
NEWINCIncorporation