Background WavePink WaveYellow Wave

THE SOLENT CLUSTER LIMITED (14965836)

THE SOLENT CLUSTER LIMITED (14965836) is an active UK company. incorporated on 27 June 2023. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE SOLENT CLUSTER LIMITED has been registered for 2 years. Current directors include ARMSTRONG, Lindsay-Marie, Dr, BAKER, Stuart, COOK, Ian and 5 others.

Company Number
14965836
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2023
Age
2 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARMSTRONG, Lindsay-Marie, Dr, BAKER, Stuart, COOK, Ian, HUNT, Marcus Keith, LEWIS, Jack Lloyd, ODHAMS, Helen Julie, RASHBROOK, Ralf, SARGENT, Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOLENT CLUSTER LIMITED

THE SOLENT CLUSTER LIMITED is an active company incorporated on 27 June 2023 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE SOLENT CLUSTER LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

14965836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 27 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 27 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

1 London Road Southampton, SO15 2AE,

Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Jan 24
Owner Exit
Feb 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Aug 24
Director Joined
Oct 24
Owner Exit
Dec 24
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Nov 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

ARMSTRONG, Lindsay-Marie, Dr

Active
London Road, SouthamptonSO15 2AE
Born February 1984
Director
Appointed 22 Sept 2023

BAKER, Stuart

Active
London Road, SouthamptonSO15 2AE
Born October 1974
Director
Appointed 27 Jun 2023

COOK, Ian

Active
London Road, SouthamptonSO15 2AE
Born December 1989
Director
Appointed 28 Sept 2023

HUNT, Marcus Keith

Active
Station Approach, HorleyRH6 9HJ
Born August 1976
Director
Appointed 05 Apr 2024

LEWIS, Jack Lloyd

Active
London Road, SouthamptonSO15 2AE
Born March 1986
Director
Appointed 28 Aug 2024

ODHAMS, Helen Julie

Active
London Road, SouthamptonSO15 2AE
Born April 1977
Director
Appointed 18 Mar 2024

RASHBROOK, Ralf

Active
London Road, SouthamptonSO15 2AE
Born May 1973
Director
Appointed 02 Nov 2023

SARGENT, Richard

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born August 1977
Director
Appointed 05 Jun 2025

FIELKER, Lorna Eileen Lydia, Cllr

Resigned
Civic Centre Road, SouthamptonSO14 7LY
Born January 1970
Director
Appointed 21 Oct 2024
Resigned 23 Jun 2025

MOUNTIFIELD, Anne-Marie

Resigned
London Road, SouthamptonSO15 2AE
Born August 1967
Director
Appointed 11 Jul 2023
Resigned 31 Oct 2025

ROSE, Paul Stephen

Resigned
London Road, SouthamptonSO15 2AE
Born September 1973
Director
Appointed 02 Oct 2023
Resigned 18 Mar 2024

WOODWARD, Claire Elizabeth

Resigned
London Road, SouthamptonSO15 2AE
Born September 1975
Director
Appointed 15 Jan 2024
Resigned 28 May 2025

Persons with significant control

3

1 Active
2 Ceased
London Road, SouthamptonSO15 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024
London Road, SouthamptonSO15 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2024
Ceased 02 Dec 2024
London Road, SouthamptonSO15 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2023
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 January 2024
RESOLUTIONSResolutions
Memorandum Articles
29 January 2024
MAMA
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Incorporation Company
27 June 2023
NEWINCIncorporation