Background WavePink WaveYellow Wave

SOLAS FIBRE LTD (15577832)

SOLAS FIBRE LTD (15577832) is an active UK company. incorporated on 19 March 2024. with registered office in Caterham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SOLAS FIBRE LTD has been registered for 2 years. Current directors include APPLETON, Matthew Leon, LEIGHTON, Steven John, WILLIAMS, David Paul.

Company Number
15577832
Status
active
Type
ltd
Incorporated
19 March 2024
Age
2 years
Address
1-7 Park Road, Caterham, CR3 5TB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
APPLETON, Matthew Leon, LEIGHTON, Steven John, WILLIAMS, David Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAS FIBRE LTD

SOLAS FIBRE LTD is an active company incorporated on 19 March 2024 with the registered office located in Caterham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SOLAS FIBRE LTD was registered 2 years ago.(SIC: 61900)

Status

active

Active since 2 years ago

Company No

15577832

LTD Company

Age

2 Years

Incorporated 19 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 19 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

1-7 Park Road Caterham, CR3 5TB,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 19 March 2024To: 31 May 2025
Timeline

5 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Sept 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

APPLETON, Matthew Leon

Active
Park Road, CaterhamCR3 5TB
Born December 1979
Director
Appointed 23 Jan 2026

LEIGHTON, Steven John

Active
Park Road, CaterhamCR3 5TB
Born January 1961
Director
Appointed 23 Jan 2026

WILLIAMS, David Paul

Active
Northwest Business Complex, DerryBT48 8SE
Born October 1976
Director
Appointed 19 Mar 2024

HUGHES, Gareth Stewart

Resigned
Northwest Business Complex, DerryBT48 8SE
Born November 1981
Director
Appointed 19 Mar 2024
Resigned 01 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Shaun Devlin

Ceased
London Road, High WycombeHP11 1DQ
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2025
AD01Change of Registered Office Address
Incorporation Company
19 March 2024
NEWINCIncorporation