Background WavePink WaveYellow Wave

SOLENT AUTOMATION LTD (12342259)

SOLENT AUTOMATION LTD (12342259) is an active UK company. incorporated on 2 December 2019. with registered office in Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SOLENT AUTOMATION LTD has been registered for 6 years. Current directors include KOS, Marinko, SMRCEK, Mario.

Company Number
12342259
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
Unit 10, Spring Business Park, Havant, PO9 2GJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
KOS, Marinko, SMRCEK, Mario
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLENT AUTOMATION LTD

SOLENT AUTOMATION LTD is an active company incorporated on 2 December 2019 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SOLENT AUTOMATION LTD was registered 6 years ago.(SIC: 28990)

Status

active

Active since 6 years ago

Company No

12342259

LTD Company

Age

6 Years

Incorporated 2 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Unit 10, Spring Business Park Stanbridge Road Havant, PO9 2GJ,

Previous Addresses

Unit 11, Fulcrum 4 Solent Way Whiteley Fareham PO15 7FT England
From: 25 March 2022To: 21 April 2023
Unit 11 Solent Way Whiteley Fareham PO15 7FT England
From: 25 March 2022To: 25 March 2022
Unit 1 Merlin Park Airport Service Road Portsmouth PO3 5FU England
From: 4 March 2022To: 25 March 2022
Unit 11 Fulcrum 4, Solent Way Fareham PO15 7FT England
From: 1 March 2022To: 4 March 2022
Unit 1 Airport Service Road Portsmouth PO3 5FU England
From: 9 November 2020To: 1 March 2022
Unit 5 Airport Service Road Portsmouth PO3 5FU England
From: 2 December 2019To: 9 November 2020
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Share Issue
Feb 20
Director Joined
May 21
Director Left
Jan 22
Funding Round
Mar 22
Director Joined
Mar 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Nov 22
Funding Round
Dec 22
Director Left
Jul 23
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Aug 24
Share Issue
Aug 24
Funding Round
Sept 24
Funding Round
May 25
Funding Round
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
Director Left
Dec 25
13
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KOS, Marinko

Active
Stanbridge Road, HavantPO9 2GJ
Born September 1982
Director
Appointed 01 Nov 2025

SMRCEK, Mario

Active
Stanbridge Road, HavantPO9 2GJ
Born January 1981
Director
Appointed 02 Dec 2019

GANDER, Adrian

Resigned
Hazlitts Place, MaidstoneME15 9US
Born February 1966
Director
Appointed 29 Nov 2022
Resigned 06 Jul 2023

LACKOVIC, Karlo

Resigned
Stanbridge Road, HavantPO9 2GJ
Born December 1994
Director
Appointed 15 Mar 2022
Resigned 30 Oct 2025

SIDWELL, Scott

Resigned
Airport Service Road, PortsmouthPO3 5FU
Born September 1994
Director
Appointed 17 May 2021
Resigned 01 Jan 2022

WERESZCZYNSKI, Adam

Resigned
Stanbridge Road, HavantPO9 2GJ
Born November 1982
Director
Appointed 26 Nov 2025
Resigned 08 Dec 2025

Persons with significant control

1

Mr Mario Smrcek

Active
Stanbridge Road, HavantPO9 2GJ
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

65

Legacy
26 March 2026
RP01SH01RP01SH01
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Legacy
16 September 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 July 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 July 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
27 June 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
26 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 June 2025
RP04SH01RP04SH01
Memorandum Articles
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
14 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Resolution
9 April 2024
RESOLUTIONSResolutions
Memorandum Articles
9 April 2024
MAMA
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Resolution
11 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2022
AAAnnual Accounts
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2020
RESOLUTIONSResolutions
Incorporation Company
2 December 2019
NEWINCIncorporation