Solsoft Group Limited BRISTOL


Founded in 2011, Solsoft Group, classified under reg no. 07768426 is an active company. Currently registered at Fourth Floor Canningford House BS1 6BY, Bristol the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Neil F., Louise R. and Clive M. and others. Of them, Michael R. has been with the company the longest, being appointed on 9 September 2011 and Neil F. has been with the company for the least time - from 17 April 2023. As of 28 April 2024, there were 5 ex directors - David M., Mark W. and others listed below. There were no ex secretaries.

Solsoft Group Limited Address / Contact

Office Address Fourth Floor Canningford House
Office Address2 Victoria Street
Town Bristol
Post code BS1 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07768426
Date of Incorporation Fri, 9th Sep 2011
Industry Other information technology service activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Neil F.

Position: Director

Appointed: 17 April 2023

Louise R.

Position: Director

Appointed: 18 October 2011

Clive M.

Position: Director

Appointed: 04 October 2011

Michael R.

Position: Director

Appointed: 09 September 2011

David M.

Position: Director

Appointed: 12 April 2021

Resigned: 13 December 2022

Mark W.

Position: Director

Appointed: 03 September 2018

Resigned: 30 June 2021

Richard M.

Position: Director

Appointed: 15 May 2018

Resigned: 03 September 2018

Mark V.

Position: Director

Appointed: 06 February 2012

Resigned: 09 August 2012

Patrick M.

Position: Director

Appointed: 18 October 2011

Resigned: 27 February 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Ralston Enterprises Limited from Bristol, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael R. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ralston Enterprises Limited

Queen Charlotte House Queen Charlotte Street, Bristol, BS1 4HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07766654
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael R.

Notified on 6 April 2016
Ceased on 10 September 2017
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 37353 158      
Balance Sheet
Cash Bank On Hand 38 11885 411124 570138 183317 074313 918434 135
Current Assets260 742388 832461 064485 800698 881885 208916 569824 915
Debtors255 693347 063374 788354 877559 825568 134602 464390 593
Net Assets Liabilities 53 15864 1958 23622 872180 876265 956135 017
Other Debtors 210 903247 034207 261398 780498 344548 277307 312
Property Plant Equipment 110 16580 087129 669165 665151 337128 40817 612
Total Inventories 3 6518656 353873 187187
Cash Bank In Hand1 55038 118      
Stocks Inventory3 4993 651      
Tangible Fixed Assets149 668110 165      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve44 37253 157      
Shareholder Funds44 37353 158      
Other
Accumulated Depreciation Impairment Property Plant Equipment 52 07178 867109 17887 63993 375123 87568 295
Additions Other Than Through Business Combinations Property Plant Equipment  4 19782 642105 14423 159  
Amounts Owed To Related Parties 4452 67922 16510 352  
Average Number Employees During Period 20202421211718
Creditors 61 58233 31581 859272 331305 798227 915128 133
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -6 601-1 810-50 635-27 8764 19680 239
Disposals Property Plant Equipment  -7 478-2 749-90 685-31 7524 332172 182
Finished Goods Goods For Resale 3 6518656 353873   
Fixed Assets149 672110 16980 091129 673165 669151 337  
Increase From Depreciation Charge For Year Property Plant Equipment  33 39732 12129 09833 61234 69624 659
Investments Fixed Assets44444   
Investments In Subsidiaries 4444-4  
Net Current Assets Liabilities-4 43418 79528 179-18 741157 168363 929390 278250 768
Number Shares Issued Fully Paid  1111  
Other Creditors 24 04670 22327 30638 720248 389263 907276 872
Ownership Interest In Subsidiary Percent 100100100100   
Par Value Share 1 111  
Prepayments    78 97659 774  
Property Plant Equipment Gross Cost 162 235158 954238 847253 305244 712252 28385 907
Provisions For Liabilities Balance Sheet Subtotal 14 22410 76020 83727 63428 59224 8155 230
Taxation Social Security Payable 104 297120 541132 973112 062112 638  
Total Assets Less Current Liabilities145 238128 964108 270110 932322 837515 266518 686268 380
Total Borrowings 61 58233 31581 859272 331120 35761 250 
Trade Creditors Trade Payables 46 58962 79064 925110 264112 34785 19960 318
Trade Debtors Trade Receivables 57 31461 36896 70582 06969 79054 18783 281
Amount Specific Advance Or Credit Directors    20 23010 3529638 675
Amount Specific Advance Or Credit Made In Period Directors     196 32496194 764
Amount Specific Advance Or Credit Repaid In Period Directors     186 446100 12696
Bank Borrowings Overdrafts     208 499177 733128 133
Finance Lease Liabilities Present Value Total     97 29950 182 
Other Taxation Social Security Payable     112 638116 517187 357
Total Additions Including From Business Combinations Property Plant Equipment      11 9035 806
Creditors Due After One Year78 81661 582      
Creditors Due Within One Year265 176370 037      
Number Shares Allotted 1      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges22 04914 224      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 7 045      
Tangible Fixed Assets Cost Or Valuation156 629162 235      
Tangible Fixed Assets Depreciation6 96152 070      
Tangible Fixed Assets Depreciation Charged In Period 45 748      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 639      
Tangible Fixed Assets Disposals 1 439      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Fourth Floor Canningford House Victoria Street Bristol BS1 6BY England to St Brandons House Suite 34 27-29 Great George Street Bristol BS1 5QT on Monday 15th January 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search