Background WavePink WaveYellow Wave

SOLLER NINE LIMITED (11283957)

SOLLER NINE LIMITED (11283957) is an active UK company. incorporated on 29 March 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOLLER NINE LIMITED has been registered for 8 years. Current directors include TREADAWAY, Nicholas James, WATTS, Thomas Stephen.

Company Number
11283957
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TREADAWAY, Nicholas James, WATTS, Thomas Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLER NINE LIMITED

SOLLER NINE LIMITED is an active company incorporated on 29 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOLLER NINE LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11283957

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 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: 29 March 2018To: 12 December 2019
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
New Owner
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Funding Round
Jan 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAGLIONE, Nigel Raymond

Active
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 09 Mar 2026

TREADAWAY, Nicholas James

Active
2 London Wall Place, LondonEC2Y 5AU
Born June 1978
Director
Appointed 29 Mar 2018

WATTS, Thomas Stephen

Active
2 London Wall Place, LondonEC2Y 5AU
Born May 1958
Director
Appointed 09 Mar 2026

MAGLIONE, Nigel Raymond

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born March 1956
Director
Appointed 26 Nov 2019
Resigned 09 Mar 2026

Persons with significant control

2

Mr Thomas Stephen Watts

Active
2 London Wall Place, LondonEC2Y 5AU
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Nicholas James Treadaway

Active
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
Right to appoint and remove directors
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2018
NEWINCIncorporation