Solent Design Studio Limited

General information

Name:

Solent Design Studio Ltd

Office Address:

Claylands Road Bishops Waltham SO32 1BH Southampton

Number: 04645077

Incorporation date: 2003-01-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

04645077 is a registration number of Solent Design Studio Limited. It was registered as a Private Limited Company on 2003-01-22. It has been active in this business for 21 years. This enterprise could be reached at Claylands Road Bishops Waltham in Southampton. The company's post code assigned to this address is SO32 1BH. This business's SIC code is 18129, that means Printing n.e.c.. The firm's latest filed accounts documents were submitted for the period up to 2022-02-28 and the latest confirmation statement was filed on 2023-01-22.

4 transactions have been registered in 2015 with a sum total of £3,440. In 2014 there was a similar number of transactions (exactly 8) that added up to £6,034. The Council conducted 9 transactions in 2013, this added up to £9,300. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 22 transactions and issued invoices for £20,934. Cooperation with the Hampshire County Council council covered the following areas: Hired And Contracted Services, Publications, Printing and Adaptations - Private Contractors.

This limited company owes its success and unending growth to exactly three directors, specifically Jacqueline R., Craig R. and Martin R., who have been controlling the company since January 2003. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skillset of Jacqueline R. as a secretary since 2003.

Financial data based on annual reports

Company staff

Jacqueline R.

Role: Director

Appointed: 22 January 2003

Latest update: 26 February 2024

Jacqueline R.

Role: Secretary

Appointed: 22 January 2003

Latest update: 26 February 2024

Craig R.

Role: Director

Appointed: 22 January 2003

Latest update: 26 February 2024

Martin R.

Role: Director

Appointed: 22 January 2003

Latest update: 26 February 2024

People with significant control

Executives who have control over this firm are as follows: Craig R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Craig R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 4 £ 3 440.00
2015-06-10 2211212829 £ 955.00 Hired And Contracted Services
2015-01-23 2210856912 £ 920.00 Hired And Contracted Services
2015-02-16 2210913446 £ 870.00 Hired And Contracted Services
2014 Hampshire County Council 8 £ 6 034.42
2014-04-02 2210203331 £ 979.97 Hired And Contracted Services
2014-04-02 2210203333 £ 833.00 Hired And Contracted Services
2014-02-26 2210071584 £ 780.00 Hired & Contracted Services
2013 Hampshire County Council 9 £ 9 300.00
2013-11-15 2209816822 £ 2 075.00 Publications
2013-07-01 2209470418 £ 1 900.00 Printing
2013-09-04 2209616008 £ 860.00 Adaptations - Private Contractors
2012 Hampshire County Council 1 £ 2 160.00
2012-08-29 2208662588 £ 2 160.00 Books

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
21
Company Age

Similar companies nearby

Closest companies