Background WavePink WaveYellow Wave

SOLID SOLUTIONS INTERNATIONAL LTD (12430554)

SOLID SOLUTIONS INTERNATIONAL LTD (12430554) is an active UK company. incorporated on 28 January 2020. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOLID SOLUTIONS INTERNATIONAL LTD has been registered for 6 years. Current directors include BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John and 1 others.

Company Number
12430554
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
Building 500 Abbey Park Stareton, Kenilworth, CV8 2LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John, TURNER, Simon Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLID SOLUTIONS INTERNATIONAL LTD

SOLID SOLUTIONS INTERNATIONAL LTD is an active company incorporated on 28 January 2020 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOLID SOLUTIONS INTERNATIONAL LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12430554

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

BRAMBLE BIDCO LIMITED
From: 28 January 2020To: 17 April 2020
Contact
Address

Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Sept 22
Loan Secured
Aug 24
Loan Secured
Mar 25
Loan Secured
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BYERLEY, Paul Richard Athol

Active
Stareton, KenilworthCV8 2LY
Born October 1981
Director
Appointed 06 Feb 2020

HINES, Jeremy Edward

Active
Stareton, KenilworthCV8 2LY
Born January 1965
Director
Appointed 06 Feb 2020

SAMPSON, Alan John

Active
Stareton, KenilworthCV8 2LY
Born November 1960
Director
Appointed 28 Jan 2020

TURNER, Simon Charles

Active
Stareton, KenilworthCV8 2LY
Born January 1969
Director
Appointed 28 Jan 2020

GARRETT, Colin

Resigned
Stareton, KenilworthCV8 2LY
Born February 1957
Director
Appointed 06 Feb 2020
Resigned 24 Jun 2022

SAMPSON, Katharine Rachel

Resigned
Stareton, KenilworthCV8 2LY
Born April 1962
Director
Appointed 06 Feb 2020
Resigned 24 Jun 2022

Persons with significant control

1

Abbey Park, KenilworthCV8 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 April 2020
RESOLUTIONSResolutions
Resolution
19 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2020
NEWINCIncorporation