Background WavePink WaveYellow Wave

SOLVENOX LTD (14382004)

SOLVENOX LTD (14382004) is an active UK company. incorporated on 28 September 2022. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). SOLVENOX LTD has been registered for 3 years. Current directors include ARGO, Russel Ian, BYRNE, Michael James, GILBERT, Christopher John and 1 others.

Company Number
14382004
Status
active
Type
ltd
Incorporated
28 September 2022
Age
3 years
Address
Alpha House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
ARGO, Russel Ian, BYRNE, Michael James, GILBERT, Christopher John, GRATTON, Martin
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLVENOX LTD

SOLVENOX LTD is an active company incorporated on 28 September 2022 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). SOLVENOX LTD was registered 3 years ago.(SIC: 20590)

Status

active

Active since 3 years ago

Company No

14382004

LTD Company

Age

3 Years

Incorporated 28 September 2022

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ADBLUE DIRECT LTD
From: 28 September 2022To: 14 November 2022
Contact
Address

Alpha House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

Compton House the Guildway Old Portsmouth Road Guildford GU3 1LR United Kingdom
From: 28 September 2022To: 20 June 2024
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Apr 23
Loan Secured
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ARGO, Russel Ian

Active
Lawnswood Business Park, LeedsLS16 6QY
Born December 1973
Director
Appointed 03 Jun 2024

BYRNE, Michael James

Active
Lawnswood Business Park, LeedsLS16 6QY
Born January 1988
Director
Appointed 10 Mar 2023

GILBERT, Christopher John

Active
Lawnswood Business Park, LeedsLS16 6QY
Born December 1973
Director
Appointed 10 Mar 2023

GRATTON, Martin

Active
Lawnswood Business Park, LeedsLS16 6QY
Born June 1969
Director
Appointed 03 Jun 2024

LUBBOCK, David Warwick Andrew

Resigned
The Guildway, GuildfordGU3 1LR
Born April 1959
Director
Appointed 28 Sept 2022
Resigned 03 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
The Guildway, GuildfordGU3 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2022

Mr David Warwick Andrew Lubbock

Ceased
The Guildway, GuildfordGU3 1LR
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Ceased 27 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2022
NEWINCIncorporation