Background WavePink WaveYellow Wave

SOLLER SEVEN LIMITED (11172113)

SOLLER SEVEN LIMITED (11172113) is an active UK company. incorporated on 26 January 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOLLER SEVEN LIMITED has been registered for 8 years. Current directors include MCCABE, Traolach.

Company Number
11172113
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCABE, Traolach
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLER SEVEN LIMITED

SOLLER SEVEN LIMITED is an active company incorporated on 26 January 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOLLER SEVEN LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11172113

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

, New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom
From: 26 January 2018To: 12 December 2019
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
May 24
Loan Secured
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Owner Exit
Oct 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCCABE, Traolach

Active
Copeland Cottages, TaplowSL6 0DF
Born December 1968
Director
Appointed 11 Jan 2026

TREADAWAY, Nicholas James

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born June 1978
Director
Appointed 26 Jan 2018
Resigned 19 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021

Mr Nicholas James Treadaway

Ceased
2 London Wall Place, LondonEC2Y 5AU
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Resolution
9 November 2024
RESOLUTIONSResolutions
Resolution
9 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 November 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
6 November 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
21 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement
26 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
2 March 2023
MAMA
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 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 Updates
6 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2018
NEWINCIncorporation