Solderstar Limited

General information

Name:

Solderstar Ltd

Office Address:

Unit C2 Castle Park Industrial Estate Bower Street OL1 3LN Oldham

Number: 04099062

Incorporation date: 2000-10-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Solderstar Limited has been on the British market for twenty four years. Registered under the number 04099062 in the year 2000, the company is based at Unit C2 Castle Park Industrial Estate, Oldham OL1 3LN. This company is known under the name of Solderstar Limited. However, it also was listed as Embedded Data Systems until the name was changed 20 years ago. This company's declared SIC number is 62012 and their NACE code stands for Business and domestic software development. Solderstar Ltd released its account information for the period that ended on 2022-04-30. The company's most recent annual confirmation statement was released on 2022-10-31.

The corporation's trademark is "SMARTLINE". They filed a trademark application on January 19, 2016 and it was licensed after two months. The trademark's registration is valid until January 19, 2026.

There seems to be a group of four directors supervising the following firm right now, specifically Julie M., Joanne S., Mark S. and Patrick M. who have been utilizing the directors assignments since 2019. Moreover, the director's assignments are regularly aided with by a secretary - Mark S., who was appointed by this specific firm in 2000.

  • Previous company's names
  • Solderstar Limited 2004-12-20
  • Embedded Data Systems Limited 2000-10-31

Trade marks

Trademark UK00003145145
Trademark image:-
Trademark name:SMARTLINE
Status:Registered
Filing date:2016-01-19
Date of entry in register:2016-04-15
Renewal date:2026-01-19
Owner name:Solderstar Limited
Owner address:Unit 1 Chichester Road, Milnrow Road, ROCHDALE, United Kingdom, OL16 1UG

Financial data based on annual reports

Company staff

Julie M.

Role: Director

Appointed: 06 August 2019

Latest update: 15 February 2024

Joanne S.

Role: Director

Appointed: 06 August 2019

Latest update: 15 February 2024

Mark S.

Role: Director

Appointed: 31 October 2000

Latest update: 15 February 2024

Mark S.

Role: Secretary

Appointed: 31 October 2000

Latest update: 15 February 2024

Patrick M.

Role: Director

Appointed: 31 October 2000

Latest update: 15 February 2024

People with significant control

Executives who have control over the firm are as follows: Mark S. has substantial control or influence over the company. Patrick M. has substantial control or influence over the company.

Mark S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Patrick M.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 24th November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24th November 2014
Annual Accounts 6th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6th January 2016
Annual Accounts 4th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2017/04/30 (AA)
filed on: 17th, November 2017
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

55 Dale Street Milnrow

Post code:

OL16 3NJ

City / Town:

Rochdale

HQ address,
2015

Address:

Unit 1, Chichester Road Milnrow Road

Post code:

OL16 1UG

City / Town:

Rochdale

HQ address,
2016

Address:

Unit 1, Chichester Road Milnrow Road

Post code:

OL16 1UG

City / Town:

Rochdale

Accountant/Auditor,
2015 - 2014

Name:

Kppbusiness Limited

Address:

55 Dale Street Milnrow

Post code:

OL16 3NJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
23
Company Age

Similar companies nearby

Closest companies