Background WavePink WaveYellow Wave

SOLIS CONSULTANTS LTD (11222246)

SOLIS CONSULTANTS LTD (11222246) is an active UK company. incorporated on 23 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SOLIS CONSULTANTS LTD has been registered for 8 years. Current directors include SOLIS-HERRAIZ, Guillermo Gonzalo.

Company Number
11222246
Status
active
Type
ltd
Incorporated
23 February 2018
Age
8 years
Address
19 The Circle, London, SE1 2JE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SOLIS-HERRAIZ, Guillermo Gonzalo
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIS CONSULTANTS LTD

SOLIS CONSULTANTS LTD is an active company incorporated on 23 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SOLIS CONSULTANTS LTD was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11222246

LTD Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BONUS BUSINESS LTD
From: 23 February 2018To: 10 October 2018
Contact
Address

19 The Circle Queen Elizabeth Street London, SE1 2JE,

Previous Addresses

17 Carlisle Street First Floor London W1D 3BU England
From: 2 March 2022To: 9 August 2023
10 Philpot Lane London EC3M 8AA United Kingdom
From: 9 October 2018To: 2 March 2022
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 23 February 2018To: 9 October 2018
Timeline

6 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SOLIS-HERRAIZ, Guillermo Gonzalo

Active
The Circle, LondonSE1 2JE
Born August 1983
Director
Appointed 04 Oct 2018

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 23 Feb 2018
Resigned 04 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Guillermo Gonzalo Solis-Herraiz

Active
The Circle, LondonSE1 2JE
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 23 Feb 2018
Ceased 04 Oct 2018
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2018
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 March 2020
AAMDAAMD
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Resolution
10 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Incorporation Company
23 February 2018
NEWINCIncorporation