Solivus Limited LONDON


Founded in 2016, Solivus, classified under reg no. 10076849 is an active company. Currently registered at 3rd Floor, County Hall SE1 7PB, London the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 4th Aug 2016 Solivus Limited is no longer carrying the name Suncatcher.

The firm has 3 directors, namely James C., Nikolaos K. and Joanna P.. Of them, Joanna P. has been with the company the longest, being appointed on 22 March 2016 and James C. has been with the company for the least time - from 19 February 2024. As of 19 April 2024, there were 5 ex directors - James B., Brian L. and others listed below. There were no ex secretaries.

Solivus Limited Address / Contact

Office Address 3rd Floor, County Hall
Office Address2 Westminster Bridge Road
Town London
Post code SE1 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10076849
Date of Incorporation Tue, 22nd Mar 2016
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

James C.

Position: Director

Appointed: 19 February 2024

Nikolaos K.

Position: Director

Appointed: 01 December 2022

Joanna P.

Position: Director

Appointed: 22 March 2016

James B.

Position: Director

Appointed: 20 March 2020

Resigned: 19 February 2024

Brian L.

Position: Director

Appointed: 20 March 2020

Resigned: 30 September 2022

Matthew B.

Position: Director

Appointed: 20 March 2020

Resigned: 24 January 2023

Garry F.

Position: Director

Appointed: 22 October 2018

Resigned: 05 February 2020

Adrian B.

Position: Director

Appointed: 03 April 2018

Resigned: 31 May 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Joanna P. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Joanna P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Suncatcher August 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets40228 294432 067360 215668 0911 189 237
Cash Bank On Hand   213 97996 619845 477
Debtors   1 229 002433 437174 184
Net Assets Liabilities  339 438886 853-170 7791 338 403
Other Debtors   1 229 002279 129112 578
Property Plant Equipment   5 21810 18414 709
Total Inventories    138 035169 576
Other
Creditors49 22046 682100 03342 500187 500443 451
Fixed Assets14 31310 6777 4048 63310 184592 617
Net Current Assets Liabilities-48 818-18 388332 034920 7206 537745 786
Total Assets Less Current Liabilities-34 505-7 711339 438929 35316 7211 338 403
Accumulated Amortisation Impairment Intangible Assets   13 65717 072113 837
Accumulated Depreciation Impairment Property Plant Equipment   1 6256 10212 256
Average Number Employees During Period 1141119
Bank Borrowings Overdrafts   42 500187 500208 678
Called Up Share Capital Not Paid Not Expressed As Current Asset   1 082 766  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     77 910
Increase From Amortisation Charge For Year Intangible Assets    3 41596 765
Increase From Depreciation Charge For Year Property Plant Equipment    4 4776 154
Intangible Assets   3 415 577 908
Intangible Assets Gross Cost   17 07217 072691 745
Number Shares Issued Fully Paid    8 374 37610 590 559
Other Creditors   155 4415 2189 526
Other Taxation Social Security Payable   22 93233 78157 142
Par Value Share    00
Property Plant Equipment Gross Cost   6 84316 28626 965
Total Additions Including From Business Combinations Intangible Assets     674 673
Total Additions Including From Business Combinations Property Plant Equipment    9 44310 679
Trade Creditors Trade Payables   336 388310 055168 105
Trade Debtors Trade Receivables    154 3086 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 7th Dec 2023: 1093.31 GBP
filed on: 12th, February 2024
Free Download (3 pages)

Company search