Background WavePink WaveYellow Wave

THE SOLUS ORGANISATION LTD (11262745)

THE SOLUS ORGANISATION LTD (11262745) is an active UK company. incorporated on 19 March 2018. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. THE SOLUS ORGANISATION LTD has been registered for 8 years. Current directors include KAZMI, Syeda Misbah.

Company Number
11262745
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
11262745 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KAZMI, Syeda Misbah
SIC Codes
62090, 64999, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOLUS ORGANISATION LTD

THE SOLUS ORGANISATION LTD is an active company incorporated on 19 March 2018 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. THE SOLUS ORGANISATION LTD was registered 8 years ago.(SIC: 62090, 64999, 73110)

Status

active

Active since 8 years ago

Company No

11262745

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

IQOIN LTD
From: 19 March 2018To: 1 November 2018
Contact
Address

11262745 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

1 Davenport House 207 Regent St London London W1B 3HH United Kingdom
From: 19 August 2022To: 9 September 2024
1 Davenport House 261 Bolton Rd Bury Lancs BL8 2NZ United Kingdom
From: 19 March 2018To: 19 August 2022
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Dec 25
Director Joined
Dec 25
New Owner
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KAZMI, Syeda Misbah

Active
Princes Square, HarrogateHG1 1ND
Born February 1978
Director
Appointed 17 Feb 2026

DAVENPORT, Nick

Resigned
261 Bolton Rd, BuryBL8 2NZ
Born December 1965
Director
Appointed 19 Mar 2018
Resigned 17 Mar 2024

PATEL, Kishan Mahendrabhai

Resigned
CardiffCF14 8LH
Born July 1997
Director
Appointed 05 Dec 2025
Resigned 17 Feb 2026

WU, Zhenyu

Resigned
Manchester Road, ManchesterM34 5GJ
Born August 1996
Director
Appointed 18 Mar 2024
Resigned 07 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Miss Syeda Misbah Kazmi

Active
Princes Square, HarrogateHG1 1ND
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Feb 2026

Mr Kishan Mahendrabhai Patel

Ceased
CardiffCF14 8LH
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Dec 2025
Ceased 17 Feb 2026

Mr Zhenyu Wu

Ceased
Manchester Road, ManchesterM34 5GJ
Born August 1996

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Mar 2024
Ceased 07 Nov 2025

Mr Nick Davenport

Ceased
261 Bolton Rd, BuryBL8 2NZ
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2018
Ceased 17 Mar 2024
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
21 April 2026
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
12 February 2026
RP10RP10
Default Companies House Service Address Applied Officer
12 February 2026
RP09RP09
Default Companies House Registered Office Address Applied
12 February 2026
RP05RP05
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Resolution
1 November 2018
RESOLUTIONSResolutions
Incorporation Company
19 March 2018
NEWINCIncorporation