Soll (vale) ABINGDON


Founded in 2004, Soll (vale), classified under reg no. 05184368 is an active company. Currently registered at The Park Club 17 Croft Drive OX14 4RP, Abingdon the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Paul S., Roger B. and Paul T. and others. Of them, Paul T., Timothy H. have been with the company the longest, being appointed on 1 April 2005 and Paul S. has been with the company for the least time - from 22 April 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Soll (vale) Address / Contact

Office Address The Park Club 17 Croft Drive
Office Address2 Milton Park
Town Abingdon
Post code OX14 4RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05184368
Date of Incorporation Tue, 20th Jul 2004
Industry Other sports activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Paul S.

Position: Director

Appointed: 22 April 2013

Roger B.

Position: Director

Appointed: 07 December 2009

Paul T.

Position: Director

Appointed: 01 April 2005

Timothy H.

Position: Director

Appointed: 01 April 2005

Timothy F.

Position: Director

Appointed: 16 October 2017

Resigned: 01 March 2022

Michael F.

Position: Director

Appointed: 06 June 2017

Resigned: 28 March 2018

Stephen H.

Position: Director

Appointed: 18 April 2017

Resigned: 01 March 2022

Ruth B.

Position: Secretary

Appointed: 27 July 2015

Resigned: 31 January 2022

Nigel R.

Position: Director

Appointed: 22 April 2013

Resigned: 01 December 2018

Adrian B.

Position: Secretary

Appointed: 07 September 2012

Resigned: 22 April 2013

Rebecca V.

Position: Director

Appointed: 05 September 2011

Resigned: 27 May 2013

David W.

Position: Director

Appointed: 28 February 2011

Resigned: 08 March 2013

Valerie J.

Position: Director

Appointed: 01 April 2009

Resigned: 06 June 2011

Nicholas M.

Position: Director

Appointed: 01 April 2005

Resigned: 24 October 2006

Roger C.

Position: Director

Appointed: 23 July 2004

Resigned: 01 April 2009

Michael H.

Position: Director

Appointed: 23 July 2004

Resigned: 29 November 2004

John W.

Position: Director

Appointed: 23 July 2004

Resigned: 01 July 2008

Mark J.

Position: Secretary

Appointed: 23 July 2004

Resigned: 02 March 2015

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 20 July 2004

Resigned: 23 July 2004

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2004

Resigned: 01 July 2005

People with significant control

The list of PSCs that own or control the company consists of 11 names. As we identified, there is Paul T. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Frederick S. This PSC has significiant influence or control over the company,. The third one is Roger B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frederick S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roger B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tim H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ruth B.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: significiant influence or control

Amanda W.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: significiant influence or control

Timothy F.

Notified on 16 October 2017
Ceased on 22 January 2022
Nature of control: significiant influence or control

Stephen H.

Notified on 18 April 2017
Ceased on 22 January 2022
Nature of control: significiant influence or control

Jonna M.

Notified on 20 April 2020
Ceased on 22 January 2022
Nature of control: significiant influence or control

Nigel R.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: significiant influence or control

Michael F.

Notified on 6 June 2017
Ceased on 28 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 25th, July 2023
Free Download (18 pages)

Company search

Advertisements