Solution Eu Holdings Ltd

General information

Name:

Solution Eu Holdings Limited

Office Address:

264 Banbury Road OX2 7DY Oxford

Number: 09706741

Incorporation date: 2015-07-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Oxford with reg. no. 09706741. It was registered in 2015. The office of this firm is located at 264 Banbury Road . The post code for this address is OX2 7DY. This firm's SIC and NACE codes are 64209 : Activities of other holding companies n.e.c.. 2021-12-31 is the last time company accounts were filed.

According to the company's register, since July 2015 there have been two directors: Mark M. and Thomas M..

Executives who control the firm include: Mark M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Solution International Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Oxford at Banbury Road, OX2 7DY and was registered as a PSC under the registration number 14537686.

Financial data based on annual report

Company staff

Mark M.

Role: Director

Appointed: 28 July 2015

Latest update: 7 January 2024

Thomas M.

Role: Director

Appointed: 28 July 2015

Latest update: 7 January 2024

People with significant control

Mark M.
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Solution International Holdings Limited
Address: Shaw Gibbs Banbury Road, Oxford, OX2 7DY, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14537686
Notified on 5 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark M.
Notified on 1 April 2021
Ceased on 5 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas M.
Notified on 1 April 2021
Ceased on 5 March 2024
Nature of control:
1/2 or less of voting rights
Alison M.
Notified on 6 April 2016
Ceased on 28 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas M.
Notified on 6 April 2016
Ceased on 28 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark M.
Notified on 6 April 2016
Ceased on 28 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Takako M.
Notified on 6 April 2016
Ceased on 28 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-07-28
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Similar companies nearby

Closest companies