SOLVD LTD
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8PF

Company number 06504508
Status Active
Incorporation Date 14 February 2008
Company Type Private Limited Company
Address UNIT 2 FARADAY COURT, RANKINE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8PF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SOLVD LTD are www.solvd.co.uk, and www.solvd.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Bramley (Hants) Rail Station is 3.7 miles; to Hook Rail Station is 4.8 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solvd Ltd is a Private Limited Company. The company registration number is 06504508. Solvd Ltd has been working since 14 February 2008. The present status of the company is Active. The registered address of Solvd Ltd is Unit 2 Faraday Court Rankine Road Basingstoke Hampshire Rg24 8pf. . HOLBURN, Mark is a Secretary of the company. JAKEWAY, Christopher is a Director of the company. Secretary KEANE, Stephen Patrick has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director KEANE, Stephen Patrick has been resigned. Director WYRE, Nicholas David has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HOLBURN, Mark
Appointed Date: 24 February 2011

Director
JAKEWAY, Christopher
Appointed Date: 28 April 2008
56 years old

Resigned Directors

Secretary
KEANE, Stephen Patrick
Resigned: 24 February 2011
Appointed Date: 28 April 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 16 April 2008
Appointed Date: 14 February 2008

Director
KEANE, Stephen Patrick
Resigned: 24 February 2011
Appointed Date: 25 September 2008
51 years old

Director
WYRE, Nicholas David
Resigned: 03 September 2008
Appointed Date: 20 May 2008
57 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 16 April 2008
Appointed Date: 14 February 2008

Persons With Significant Control

Mr Christopher Jakeway
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SOLVD LTD Events

12 Jan 2017
Total exemption small company accounts made up to 30 September 2016
04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 September 2015
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

09 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 28 more events
28 Apr 2008
Secretary appointed mr stephen patrick keane
16 Apr 2008
Registered office changed on 16/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
16 Apr 2008
Appointment terminated secretary duport secretary LIMITED
16 Apr 2008
Appointment terminated director duport director LIMITED
14 Feb 2008
Incorporation

SOLVD LTD Charges

16 May 2012
Rent deposit deed
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Willowbrite (Estates) Limited
Description: The tenants interest in a designated interest bearing…
14 November 2008
Rent deposit deed
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Willowbrite (Estates) Limited
Description: Interest in the separate designated interest bearing…