Solascure Limited CAMBRIDGE


Solascure Limited is a private limited company located at Wellington House, East Road, Cambridge CB1 1BH. Incorporated on 2017-06-20, this 6-year-old company is run by 7 directors and 1 secretary.
Director Andreas W., appointed on 24 November 2023. Director Jane H., appointed on 01 November 2022. Director Francois F., appointed on 01 April 2020.
Changing the topic to secretaries, we can name: Oliver S., appointed on 01 June 2022.
The company is officially categorised as "research and experimental development on biotechnology" (Standard Industrial Classification code: 72110). According to Companies House data there was a change of name on 2018-02-13 and their previous name was Aurase Limited.
The latest confirmation statement was sent on 2023-09-12 and the date for the next filing is 2024-09-26. Likewise, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Solascure Limited Address / Contact

Office Address Wellington House
Office Address2 East Road
Town Cambridge
Post code CB1 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10826246
Date of Incorporation Tue, 20th Jun 2017
Industry Research and experimental development on biotechnology
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Andreas W.

Position: Director

Appointed: 24 November 2023

Jane H.

Position: Director

Appointed: 01 November 2022

Oliver S.

Position: Secretary

Appointed: 01 June 2022

Francois F.

Position: Director

Appointed: 01 April 2020

Adriaan M.

Position: Director

Appointed: 01 April 2020

Riad A.

Position: Director

Appointed: 26 June 2019

Frank G.

Position: Director

Appointed: 21 August 2018

Daniel W.

Position: Director

Appointed: 21 August 2018

Benjamin N.

Position: Secretary

Appointed: 01 October 2019

Resigned: 31 May 2022

Ludger R.

Position: Director

Appointed: 26 June 2019

Resigned: 01 April 2020

Charles B.

Position: Director

Appointed: 01 January 2019

Resigned: 09 June 2022

Rached B.

Position: Director

Appointed: 21 August 2018

Resigned: 06 December 2023

Goncalo R.

Position: Director

Appointed: 21 August 2018

Resigned: 01 April 2020

David G.

Position: Director

Appointed: 21 August 2018

Resigned: 11 September 2018

David G.

Position: Director

Appointed: 20 June 2017

Resigned: 21 August 2018

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is David G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David G.

Notified on 20 June 2017
Ceased on 21 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Aurase February 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand 2 513 6272 722 4101 307 858970 333
Debtors11 363748 090310 649170 6842 001 226
Net Assets Liabilities 6 687 0146 242 7894 749 3955 885 142
Other Debtors11 363715 92345 707  
Property Plant Equipment    1 088
Other
Accumulated Depreciation Impairment Property Plant Equipment    142
Amounts Owed By Group Undertakings Participating Interests   930 
Average Number Employees During Period79101111
Bank Borrowings Overdrafts   1626 663
Corporation Tax Recoverable 32 167264 351 1 758 329
Creditors380 82654 838290 270229 147587 505
Further Item Debtors Component Total Debtors  591  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6872 717
Increase From Depreciation Charge For Year Property Plant Equipment    142
Intangible Assets 3 500 0003 500 0003 500 0003 500 000
Intangible Assets Gross Cost 3 500 0003 500 0003 500 0003 500 000
Net Current Assets Liabilities-369 463    
Number Shares Issued Fully Paid1    
Other Creditors2 50054 838116 6182 6474 636
Other Taxation Payable  4 81613 53028 900
Par Value Share1    
Prepayments Accrued Income 4 35510 74696 378133 229
Property Plant Equipment Gross Cost    1 230
Recoverable Value-added Tax11 36364 06834 96173 376109 668
Remaining Financial Commitments    1 027
Total Additions Including From Business Combinations Intangible Assets 3 500 000   
Total Additions Including From Business Combinations Property Plant Equipment    1 230
Trade Creditors Trade Payables378 32617 282168 836212 954527 306
Useful Life Property Plant Equipment Years    3

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 5th, February 2024
Free Download (11 pages)

Company search