Soloprotect Limited SHEFFIELD


Soloprotect started in year 2003 as Private Limited Company with registration number 05003084. The Soloprotect company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sheffield at Suzy Lamplugh House 1 Vantage Drive. Postal code: S9 1RG. Since 2015/08/05 Soloprotect Limited is no longer carrying the name Connexion 2.

Currently there are 4 directors in the the firm, namely Anthony M., George B. and Stephen H. and others. In addition one secretary - Anthony M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Soloprotect Limited Address / Contact

Office Address Suzy Lamplugh House 1 Vantage Drive
Office Address2 Tinsley
Town Sheffield
Post code S9 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05003084
Date of Incorporation Tue, 23rd Dec 2003
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Anthony M.

Position: Director

Appointed: 22 December 2021

Anthony M.

Position: Secretary

Appointed: 22 December 2021

George B.

Position: Director

Appointed: 30 August 2019

Stephen H.

Position: Director

Appointed: 30 April 2018

George B.

Position: Director

Appointed: 17 May 2013

Michael W.

Position: Director

Appointed: 06 May 2020

Resigned: 21 October 2022

Dennis M.

Position: Director

Appointed: 17 May 2013

Resigned: 20 June 2017

John B.

Position: Director

Appointed: 17 May 2013

Resigned: 30 August 2019

Trevor M.

Position: Director

Appointed: 09 November 2012

Resigned: 22 December 2021

Timothy C.

Position: Director

Appointed: 18 January 2010

Resigned: 08 December 2010

Trevor M.

Position: Secretary

Appointed: 05 June 2009

Resigned: 22 December 2021

David J.

Position: Director

Appointed: 04 March 2009

Resigned: 17 May 2013

Jacqueline B.

Position: Secretary

Appointed: 11 December 2008

Resigned: 09 November 2012

Jacqueline B.

Position: Director

Appointed: 11 December 2008

Resigned: 17 May 2013

Michelle R.

Position: Director

Appointed: 12 November 2007

Resigned: 10 February 2010

Steven M.

Position: Director

Appointed: 14 November 2006

Resigned: 24 August 2007

Neil F.

Position: Director

Appointed: 14 November 2006

Resigned: 17 May 2013

Michael S.

Position: Secretary

Appointed: 10 February 2005

Resigned: 05 June 2009

Craig S.

Position: Director

Appointed: 23 December 2003

Resigned: 07 April 2020

Michelle W.

Position: Secretary

Appointed: 23 December 2003

Resigned: 23 December 2003

Gareth H.

Position: Director

Appointed: 23 December 2003

Resigned: 31 July 2011

Michelle E.

Position: Secretary

Appointed: 23 December 2003

Resigned: 10 February 2005

Karen H.

Position: Director

Appointed: 23 December 2003

Resigned: 23 December 2003

Steven L.

Position: Director

Appointed: 23 December 2003

Resigned: 17 May 2013

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is George B. This PSC and has 75,01-100% shares.

George B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Connexion 2 August 5, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 21st, September 2023
Free Download (46 pages)

Company search

Advertisements