Background WavePink WaveYellow Wave

SOLARA PROPERTY LTD (16332080)

SOLARA PROPERTY LTD (16332080) is an active UK company. incorporated on 20 March 2025. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SOLARA PROPERTY LTD has been registered for 1 year. Current directors include AMDUR, Ian Michael, AMDUR, Zachary David, KOFFMAN, Sam Grant and 1 others.

Company Number
16332080
Status
active
Type
ltd
Incorporated
20 March 2025
Age
1 years
Address
8 Coldbath Square, London, EC1R 5HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AMDUR, Ian Michael, AMDUR, Zachary David, KOFFMAN, Sam Grant, MYERS, Avi Meir
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARA PROPERTY LTD

SOLARA PROPERTY LTD is an active company incorporated on 20 March 2025 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SOLARA PROPERTY LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

16332080

LTD Company

Age

1 Years

Incorporated 20 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 20 December 2026
Period: 20 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

8 Coldbath Square London, EC1R 5HL,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 20 March 2025To: 3 September 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Director Joined
Apr 25
Funding Round
May 25
New Owner
May 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Secured
Oct 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

AMDUR, Ian Michael

Active
LondonEC1R 5HL
Born January 1963
Director
Appointed 01 May 2025

AMDUR, Zachary David

Active
LondonEC1R 5HL
Born November 1995
Director
Appointed 20 Mar 2025

KOFFMAN, Sam Grant

Active
LondonEC1R 5HL
Born August 1998
Director
Appointed 20 Mar 2025

MYERS, Avi Meir

Active
LondonEC1R 5HL
Born September 1992
Director
Appointed 20 Mar 2025

Persons with significant control

7

4 Active
3 Ceased

Mr Ian Michael Amdur

Active
LondonEC1R 5HL
Born January 1963

Nature of Control

Significant influence or control
Notified 01 May 2025
LondonEC1R 5HL

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2025
LondonEC1R 5HL

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2025
LondonEC1R 5HL

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2025

Mr Zachary David Amdur

Ceased
LondonEC1R 5HL
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2025
Ceased 01 May 2025

Mr Avi Meir Myers

Ceased
LondonEC1R 5HL
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2025
Ceased 01 May 2025

Mr Sam Grant Koffman

Ceased
LondonEC1R 5HL
Born August 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2025
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

15

Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 September 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Incorporation Company
20 March 2025
NEWINCIncorporation