Solcom Limited RYDE


Solcom started in year 1998 as Private Limited Company with registration number 03525534. The Solcom company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Ryde at Solcom House. Postal code: PO33 2JF. Since 1st June 1998 Solcom Limited is no longer carrying the name Solucom.

The firm has 3 directors, namely Christopher M., John C. and Keith C.. Of them, Keith C. has been with the company the longest, being appointed on 1 June 1998 and Christopher M. has been with the company for the least time - from 7 September 2021. At the moment 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.

Solcom Limited Address / Contact

Office Address Solcom House
Office Address2 79 George Street
Town Ryde
Post code PO33 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03525534
Date of Incorporation Wed, 11th Mar 1998
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Christopher M.

Position: Director

Appointed: 07 September 2021

John C.

Position: Director

Appointed: 05 December 2014

Keith C.

Position: Director

Appointed: 01 June 1998

Et Capital Directors Limited

Position: Corporate Director

Appointed: 02 August 2004

Resigned: 15 October 2008

Michael W.

Position: Director

Appointed: 16 January 2002

Resigned: 03 August 2004

Stephen F.

Position: Director

Appointed: 19 February 2001

Resigned: 12 March 2002

James M.

Position: Director

Appointed: 14 August 2000

Resigned: 09 August 2001

Christopher B.

Position: Director

Appointed: 09 August 2000

Resigned: 28 June 2001

Tuula M.

Position: Director

Appointed: 06 December 1999

Resigned: 17 October 2013

Richard S.

Position: Director

Appointed: 09 August 1999

Resigned: 05 December 2014

Peter O.

Position: Director

Appointed: 01 June 1998

Resigned: 22 October 1999

Tuula M.

Position: Secretary

Appointed: 15 May 1998

Resigned: 17 October 2013

Tuula M.

Position: Director

Appointed: 15 May 1998

Resigned: 07 July 1998

Christopher M.

Position: Director

Appointed: 15 May 1998

Resigned: 03 August 2004

Sean D.

Position: Secretary

Appointed: 11 March 1998

Resigned: 15 May 1998

Andrew H.

Position: Director

Appointed: 11 March 1998

Resigned: 15 May 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Tuula M. The abovementioned PSC and has 25-50% shares.

Tuula M.

Notified on 19 February 2021
Nature of control: 25-50% shares

Company previous names

Solucom June 1, 1998
Kamcoe April 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth52 661128 050184 596285 186       
Balance Sheet
Cash Bank In Hand61 992132 567199 353273 908       
Cash Bank On Hand   273 908312 554257 128429 797791 385915 0841 546 7781 642 531
Current Assets98 754199 961274 505462 778447 662375 638545 707985 6251 833 6412 233 5202 465 224
Debtors31 01259 71562 254159 21088 90659 30459 30059 739592 149479 771539 094
Property Plant Equipment   6 8146 8985 5369 2957 14311 837  
Stocks Inventory5 7507 67912 89829 660       
Tangible Fixed Assets3 4673 7904 4786 814       
Total Inventories   29 66046 20259 20656 610134 501326 408206 971283 599
Reserves/Capital
Called Up Share Capital178 550178 550178 550178 550       
Profit Loss Account Reserve-897 339-821 950-765 404-664 814       
Shareholder Funds52 661128 050184 596285 186       
Other
Accrued Liabilities   67 79844 68910 74679 13486 27720 11451 79540 226
Accumulated Depreciation Impairment Property Plant Equipment   43 24844 10745 32747 20837 58841 68819 75519 755
Average Number Employees During Period    5567101317
Corporation Tax Payable   15  7310412 2 003
Creditors   239 926195 226163 167249 691591 9051 086 0581 322 0361 418 240
Creditors Due Within One Year49 56075 70194 387184 406       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 5141 25680513 461275  
Disposals Property Plant Equipment    1 9101 3801 09313 461400  
Increase From Depreciation Charge For Year Property Plant Equipment    2 3732 4762 6863 8414 375 4 041
Net Current Assets Liabilities49 194124 260180 118278 372252 436212 471296 016393 720747 583911 4841 046 984
Number Shares Allotted 26 55026 55026 550       
Number Shares Issued Fully Paid    26 550      
Other Taxation Social Security Payable   7 5806 9767 7197 85411 98357 513102 72178 416
Par Value Share 1111      
Prepayments   13 2749 5349 80718 61412 62625 14724 02236 459
Profit Loss    29 668-41 32787 304    
Property Plant Equipment Gross Cost   50 06251 00550 86356 50344 73153 52519 75519 755
Share Capital Allotted Called Up Paid26 55026 55026 55026 550       
Share Premium Account771 450771 450771 450771 450       
Tangible Fixed Assets Additions 2 1721 9293 918       
Tangible Fixed Assets Cost Or Valuation59 24245 82047 74950 062       
Tangible Fixed Assets Depreciation55 77542 03043 27143 248       
Tangible Fixed Assets Depreciation Charged In Period 1 8491 2411 582       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 594 1 605       
Tangible Fixed Assets Disposals 15 594 1 605       
Total Additions Including From Business Combinations Property Plant Equipment    2 8531 2386 7331 6899 194 2 451
Total Assets Less Current Liabilities52 661128 050184 596229 666259 334218 007305 311400 863759 420920 0501 053 960
Trade Creditors Trade Payables   7 5538 9141 9582 77212 62562 41632 73912 106
Trade Debtors Trade Receivables   145 93679 37249 49740 68647 113567 002455 749502 635

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements