Background WavePink WaveYellow Wave

SOLLER EIGHT LIMITED (11284329)

SOLLER EIGHT LIMITED (11284329) 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 EIGHT LIMITED has been registered for 8 years. Current directors include MAGLIONE, Nigel Raymond, TREADAWAY, Nicholas James.

Company Number
11284329
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
MAGLIONE, Nigel Raymond, TREADAWAY, Nicholas James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLER EIGHT LIMITED

SOLLER EIGHT 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 EIGHT LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11284329

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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
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

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Sept 19
Loan Secured
Sept 19
New Owner
Oct 19
Loan Secured
Dec 19
Director Joined
Dec 19
Owner Exit
May 21
Loan Cleared
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MAGLIONE, Nigel Raymond

Active
2 London Wall Place, LondonEC2Y 5AU
Born March 1956
Director
Appointed 26 Nov 2019

TREADAWAY, Nicholas James

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

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Stephen Watts

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Aug 2018

Mr Nicholas James Treadaway

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
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
4 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 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
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 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