Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLCV LIMITED
Company Information for

SOLCV LIMITED

FIRST FLOOR, WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW, TONBRIDGE, KENT, TN11 9QU,
Company Registration Number
04492047
Private Limited Company
Active

Company Overview

About Solcv Ltd
SOLCV LIMITED was founded on 2002-07-23 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Solcv Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLCV LIMITED
 
Legal Registered Office
FIRST FLOOR
WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW
TONBRIDGE
KENT
TN11 9QU
Other companies in TN2
 
Previous Names
MACKENZIE BYRNE LIMITED16/07/2019
WAKE UP - ADD VALUE LIMITED24/07/2018
MACKENZIE BYRNE LIMITED19/06/2017
OLAS LIMITED09/11/2005
Filing Information
Company Number 04492047
Company ID Number 04492047
Date formed 2002-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLCV LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEEKS EVANS AUDIT SERVICES LIMITED   P E GARSIDE LIMITED   R J YOUNG LIMITED   S J MOGER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOLCV LIMITED
The following companies were found which have the same name as SOLCV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLCV LLC 4351 CURRY RD MANVEL TX 77578 Active Company formed on the 2020-04-20

Company Officers of SOLCV LIMITED

Current Directors
Officer Role Date Appointed
SEAN PAUL O'LEARY
Director 2002-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA HELEN O`LEARY
Company Secretary 2005-10-10 2017-02-07
ANDREA HELEN O`LEARY
Director 2006-01-16 2012-09-26
MICHAEL PATRICK O'LEARY
Company Secretary 2002-07-23 2005-10-10
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-07-23 2002-07-24
HANOVER DIRECTORS LIMITED
Nominated Director 2002-07-23 2002-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN PAUL O'LEARY XANTHAN LIMITED Director 2013-01-17 CURRENT 2009-02-12 Dissolved 2014-05-06
SEAN PAUL O'LEARY REGALPOINT PROPERTIES (SILVER) LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active - Proposal to Strike off
SEAN PAUL O'LEARY REGALPOINT PROPERTIES (FOREST ROW) LIMITED Director 2007-07-20 CURRENT 2007-07-20 Dissolved 2017-08-19
SEAN PAUL O'LEARY REGALPOINT PROPERTIES (TUNBRIDGE WELLS) LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-03-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10Change of details for Mr Sean Paul O'leary as a person with significant control on 2022-11-25
2023-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA O'LEARY
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-01-10DIRECTOR APPOINTED FELIX BARTHOLOMEW THOMAS O'LEARY
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-03-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29AP01DIRECTOR APPOINTED JAKE O'LEARY
2021-10-30RP04AP01Second filing of director appointment of Mr Dominic O'leary
2021-10-25AP01DIRECTOR APPOINTED MR DOMINIC O'LEARY
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM 3 Boyne Park Tunbridge Wells Kent TN4 8EN United Kingdom
2021-05-06AP01DIRECTOR APPOINTED DOMINIC O'LEARY
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04AP01DIRECTOR APPOINTED ANDREA O'LEARY
2021-03-04CH01Director's details changed for Mr Sean Paul O'leary on 2021-02-15
2020-12-07AP01DIRECTOR APPOINTED JOSHUA O'LEARY
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-16RES15CHANGE OF COMPANY NAME 16/07/19
2019-03-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-24RES15CHANGE OF COMPANY NAME 24/07/18
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Oxford House 15 -17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-06-19RES15CHANGE OF COMPANY NAME 19/06/17
2017-06-19CERTNMCOMPANY NAME CHANGED MACKENZIE BYRNE LIMITED CERTIFICATE ISSUED ON 19/06/17
2017-02-07TM02Termination of appointment of Andrea Helen O`Leary on 2017-02-07
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0123/07/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM Farthings Forest Way Tunbridge Wells Kent TN2 5HA
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0123/07/13 ANNUAL RETURN FULL LIST
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/12 FROM 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA O`LEARY
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0123/07/12 ANNUAL RETURN FULL LIST
2011-08-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0123/07/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0123/07/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HELEN O`LEARY / 24/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PAUL O'LEARY / 24/02/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA HELEN O`LEARY / 24/02/2010
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM FARTHINGS FOREST WAY TUNBRIDGE WELLS TN2 5HA
2009-08-17363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-06AA31/12/07 TOTAL EXEMPTION FULL
2008-08-14363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA O`LEARY / 09/05/2007
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN O`LEARY / 09/05/2007
2007-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/07
2007-09-06363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 118 STEPHENS ROAD TUNBRIDGE WELLS KENT TN4 9QA
2007-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-31363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-09CERTNMCOMPANY NAME CHANGED OLAS LIMITED CERTIFICATE ISSUED ON 09/11/05
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-07-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-04363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-04225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 118 STEPHENS ROAD TUNBRIDGE WELLS KENT TN4 9QA
2002-09-04288aNEW DIRECTOR APPOINTED
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-07-30288bSECRETARY RESIGNED
2002-07-30288bDIRECTOR RESIGNED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SOLCV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLCV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLCV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-12-31 £ 31,613
Creditors Due Within One Year 2011-12-31 £ 26,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLCV LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 9,061
Current Assets 2012-12-31 £ 9,061
Current Assets 2011-12-31 £ 26,914
Debtors 2011-12-31 £ 26,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLCV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLCV LIMITED
Trademarks
We have not found any records of SOLCV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLCV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SOLCV LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SOLCV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLCV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLCV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.