Background WavePink WaveYellow Wave

SOLLER CAPITAL MANAGEMENT LIMITED (12359606)

SOLLER CAPITAL MANAGEMENT LIMITED (12359606) is an active UK company. incorporated on 11 December 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOLLER CAPITAL MANAGEMENT LIMITED has been registered for 6 years. Current directors include TREADAWAY, Nicholas James.

Company Number
12359606
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TREADAWAY, Nicholas James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLLER CAPITAL MANAGEMENT LIMITED

SOLLER CAPITAL MANAGEMENT LIMITED is an active company incorporated on 11 December 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOLLER CAPITAL MANAGEMENT LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12359606

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

6 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 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: 11 December 2019To: 17 December 2019
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Feb 21
Director Joined
Jun 22
Director Left
Dec 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TREADAWAY, Nicholas James

Active
2 London Wall Place, LondonEC2Y 5AU
Born June 1978
Director
Appointed 11 Dec 2019

PALMER, James Adam

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born June 1971
Director
Appointed 09 Jun 2022
Resigned 24 Oct 2024

Persons with significant control

1

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
Notified 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
27 September 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Incorporation Company
11 December 2019
NEWINCIncorporation