Solusa Limited LONDON


Founded in 1997, Solusa, classified under reg no. 03459136 is an active company. Currently registered at 19 Redan Street W14 0AB, London the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 19th July 2021 Solusa Limited is no longer carrying the name Vacanze Bartolomei.

The company has 5 directors, namely Stuart B., William D. and Emma D. and others. Of them, William D. has been with the company the longest, being appointed on 14 March 2014 and Stuart B. has been with the company for the least time - from 26 July 2022. Currently 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.

Solusa Limited Address / Contact

Office Address 19 Redan Street
Town London
Post code W14 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03459136
Date of Incorporation Mon, 3rd Nov 1997
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Stuart B.

Position: Director

Appointed: 26 July 2022

William D.

Position: Director

Appointed: 26 June 2019

Emma D.

Position: Director

Appointed: 26 June 2019

Leonie D.

Position: Director

Appointed: 01 May 2018

William D.

Position: Director

Appointed: 14 March 2014

Kesa Consulting Llp

Position: Corporate Secretary

Appointed: 09 December 2010

Resigned: 31 December 2012

Robert D.

Position: Director

Appointed: 01 December 2009

Resigned: 02 October 2017

William M.

Position: Director

Appointed: 01 December 2009

Resigned: 14 October 2011

Filippo R.

Position: Director

Appointed: 22 November 2006

Resigned: 01 December 2009

Gillian A.

Position: Director

Appointed: 06 December 1999

Resigned: 01 December 2009

Gillian A.

Position: Secretary

Appointed: 18 July 1999

Resigned: 01 December 2009

David B.

Position: Director

Appointed: 19 February 1998

Resigned: 26 February 2004

Hilary D.

Position: Secretary

Appointed: 25 November 1997

Resigned: 18 July 1999

Christopher D.

Position: Director

Appointed: 25 November 1997

Resigned: 22 November 2006

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 1997

Resigned: 25 November 1997

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 03 November 1997

Resigned: 25 November 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Biebod Trading and Services Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Biebod Trading And Services Limited

23 Manor Place, Edinburgh, EH3 7DX, Scotland

Legal authority Companies Acts
Legal form Limited Company
Country registered Scotland
Place registered Scotland Companies House
Registration number Sc177978
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Vacanze Bartolomei July 19, 2021
Bright Designs December 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-644 409-655 030-652 547-669 496-687 254      
Balance Sheet
Current Assets 2 09657 8596 4374 8655 3424 7769 33959 16388 96648 372
Cash Bank In Hand  45 8605 833       
Debtors 2 09611 999604       
Net Assets Liabilities Including Pension Asset Liability-644 409-655 030-652 547-669 496-687 254      
Tangible Fixed Assets695 127718 706925 7081 215 183       
Reserves/Capital
Called Up Share Capital366505050       
Profit Loss Account Reserve-644 775-655 080-652 597-669 546       
Shareholder Funds-644 409-655 030-652 547-669 496-687 254      
Other
Creditors    1 916 7911 927 7291 928 1831 938 8582 021 2352 114 3592 173 742
Fixed Assets695 127718 706925 7081 215 1831 224 6721 184 3541 164 0081 120 2611 078 3021 095 7571 067 747
Net Current Assets Liabilities-1 339 536-1 373 736-1 578 255-1 884 679-1 911 926-1 922 387-1 923 407-1 929 519-1 962 072-2 025 393-2 125 370
Total Assets Less Current Liabilities-644 409-655 030-652 547-669 496-687 254-738 033-759 399-809 258-883 770-929 636-1 057 623
Creditors Due Within One Year1 339 5361 375 8321 636 1141 891 1161 916 791      
Number Shares Allotted3 477100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid348505050       
Tangible Fixed Assets Additions 23 579207 002289 475       
Tangible Fixed Assets Cost Or Valuation777 363800 9421 007 9441 297 419       
Tangible Fixed Assets Depreciation82 23682 23682 23682 236       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search