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

SOLEGUARD LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
01381020
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Soleguard Ltd
SOLEGUARD LIMITED was founded on 1978-07-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Soleguard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOLEGUARD LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in EC4M
 
Filing Information
Company Number 01381020
Company ID Number 01381020
Date formed 1978-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 14:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLEGUARD 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.

Company Officers of SOLEGUARD LIMITED

Current Directors
Officer Role Date Appointed
NARESH SHAH
Company Secretary 1997-06-10
ROHIT MAJITHIA
Director 2007-11-30
LAURENCE DAVID NEWMAN
Director 2015-01-02
RUSSELL MARC RICH
Director 2015-01-02
NARESH SHAH
Director 1996-01-15
PANKAJ NATHALAL SHAH
Director 2003-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY GOODYEAR
Director 1991-12-31 2015-01-02
ANTHONY LIONEL SOBER
Director 1992-11-30 2007-11-30
DAVID LAWRENCE LEVY
Director 1991-12-31 2003-11-27
M & N SECRETARIES LIMITED
Nominated Secretary 1991-12-31 1997-06-10
JOANNA MARIA FIELD
Director 1995-06-22 1996-01-02
KAREN JAYNE MILLINER
Director 1991-12-31 1995-06-22
COLIN ANTHONY BAKER
Director 1993-10-21 1994-11-30
ANTHONY LESLIE MURTY
Director 1991-12-31 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NARESH SHAH MORGRACE LIMITED Company Secretary 2007-11-30 CURRENT 1991-08-09 Active
NARESH SHAH RUSSELL-BEDFORD LIMITED Company Secretary 2003-11-27 CURRENT 1980-02-01 Active
NARESH SHAH LORDHALL SECURITIES LIMITED Company Secretary 1997-06-10 CURRENT 1974-11-26 Active
NARESH SHAH AMARFORD FINANCE LIMITED Company Secretary 1997-06-10 CURRENT 1964-07-13 Active
NARESH SHAH GUARDHEATH SECURITIES LIMITED Company Secretary 1997-06-10 CURRENT 1974-11-27 Active
NARESH SHAH BOOMWORTH LIMITED Company Secretary 1991-12-31 CURRENT 1991-08-07 Active
ROHIT MAJITHIA THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
ROHIT MAJITHIA DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
ROHIT MAJITHIA LUBBOCK FINE RESOURCING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
ROHIT MAJITHIA LFPH(3RD FLOOR) LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
ROHIT MAJITHIA STEVENAGE INVESTMENTS LIMITED Director 2009-11-30 CURRENT 2000-02-14 Active - Proposal to Strike off
ROHIT MAJITHIA BERBERA FINANCE LIMITED Director 2007-11-30 CURRENT 1978-09-26 Active
ROHIT MAJITHIA LORDHALL SECURITIES LIMITED Director 2007-11-30 CURRENT 1974-11-26 Active
ROHIT MAJITHIA MORGRACE LIMITED Director 2007-11-30 CURRENT 1991-08-09 Active
ROHIT MAJITHIA BALLORA LIMITED Director 2007-11-30 CURRENT 1964-09-01 Active
ROHIT MAJITHIA BARLEIGH WELLS LIMITED Director 2007-11-30 CURRENT 1978-04-17 Active
ROHIT MAJITHIA GUARDHEATH SECURITIES LIMITED Director 2007-11-30 CURRENT 1974-11-27 Active
ROHIT MAJITHIA LUBBOCK FINE (UK) LIMITED Director 2004-09-02 CURRENT 1990-08-14 Active
ROHIT MAJITHIA RUSSELL-BEDFORD LIMITED Director 2004-09-02 CURRENT 1980-02-01 Active
LAURENCE DAVID NEWMAN THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
LAURENCE DAVID NEWMAN DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
LAURENCE DAVID NEWMAN TOWERMEAD ENTERPRISES LIMITED Director 2017-10-16 CURRENT 1989-11-29 Active
LAURENCE DAVID NEWMAN TOWERMEAD ENTERPRISES (HOLDINGS) LIMITED Director 2017-10-16 CURRENT 1993-03-30 Active
LAURENCE DAVID NEWMAN GRIFFITE FINANCE CO. LIMITED Director 2017-10-16 CURRENT 1958-08-14 Active
LAURENCE DAVID NEWMAN BERBERA FINANCE LIMITED Director 2015-01-02 CURRENT 1978-09-26 Active
LAURENCE DAVID NEWMAN STEVENAGE INVESTMENTS LIMITED Director 2015-01-02 CURRENT 2000-02-14 Active - Proposal to Strike off
LAURENCE DAVID NEWMAN LORDHALL SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-26 Active
LAURENCE DAVID NEWMAN MORGRACE LIMITED Director 2015-01-02 CURRENT 1991-08-09 Active
LAURENCE DAVID NEWMAN BOOMWORTH LIMITED Director 2015-01-02 CURRENT 1991-08-07 Active
LAURENCE DAVID NEWMAN BALLORA LIMITED Director 2015-01-02 CURRENT 1964-09-01 Active
LAURENCE DAVID NEWMAN AMARFORD FINANCE LIMITED Director 2015-01-02 CURRENT 1964-07-13 Active
LAURENCE DAVID NEWMAN BARLEIGH WELLS LIMITED Director 2015-01-02 CURRENT 1978-04-17 Active
LAURENCE DAVID NEWMAN RUSSELL-BEDFORD LIMITED Director 2015-01-02 CURRENT 1980-02-01 Active
LAURENCE DAVID NEWMAN GUARDHEATH SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-27 Active
LAURENCE DAVID NEWMAN RUSSELL BEDFORD INTERNATIONAL Director 2014-10-16 CURRENT 1997-03-05 Active
LAURENCE DAVID NEWMAN LUBBOCK FINE (UK) LIMITED Director 1993-02-08 CURRENT 1990-08-14 Active
RUSSELL MARC RICH THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
RUSSELL MARC RICH DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
RUSSELL MARC RICH BERBERA FINANCE LIMITED Director 2015-01-02 CURRENT 1978-09-26 Active
RUSSELL MARC RICH STEVENAGE INVESTMENTS LIMITED Director 2015-01-02 CURRENT 2000-02-14 Active - Proposal to Strike off
RUSSELL MARC RICH LORDHALL SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-26 Active
RUSSELL MARC RICH MORGRACE LIMITED Director 2015-01-02 CURRENT 1991-08-09 Active
RUSSELL MARC RICH BOOMWORTH LIMITED Director 2015-01-02 CURRENT 1991-08-07 Active
RUSSELL MARC RICH BALLORA LIMITED Director 2015-01-02 CURRENT 1964-09-01 Active
RUSSELL MARC RICH AMARFORD FINANCE LIMITED Director 2015-01-02 CURRENT 1964-07-13 Active
RUSSELL MARC RICH LUBBOCK FINE (UK) LIMITED Director 2015-01-02 CURRENT 1990-08-14 Active
RUSSELL MARC RICH BARLEIGH WELLS LIMITED Director 2015-01-02 CURRENT 1978-04-17 Active
RUSSELL MARC RICH STAR INTERNATIONAL SERVICES LIMITED Director 2015-01-02 CURRENT 1959-05-11 Active
RUSSELL MARC RICH RUSSELL-BEDFORD LIMITED Director 2015-01-02 CURRENT 1980-02-01 Active
RUSSELL MARC RICH GUARDHEATH SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-27 Active
RUSSELL MARC RICH ISTECH UK LIMITED Director 2015-01-02 CURRENT 1999-01-20 Active
RUSSELL MARC RICH LUBBOCK FINE RESOURCING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
NARESH SHAH REASS LIMITED Director 2010-07-01 CURRENT 1996-06-13 Dissolved 2016-08-23
NARESH SHAH 13 QUEEN'S GATE PLACE MANAGEMENT LIMITED Director 2010-07-01 CURRENT 1995-08-21 Active
NARESH SHAH DIRECT SOLUTIONS PROJECTS LIMITED Director 2010-07-01 CURRENT 2007-06-27 Active
NARESH SHAH INCHBOND LIMITED Director 2010-04-01 CURRENT 1999-07-20 Dissolved 2013-09-10
NARESH SHAH BRITEWHITE CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2000-11-10 Dissolved 2015-03-31
NARESH SHAH FINE INDUSTRIAL TECHNOLOGY LIMITED Director 2010-04-01 CURRENT 1987-02-18 Dissolved 2016-08-23
NARESH SHAH PAN EUROPEAN RESOURCES LIMITED Director 2010-04-01 CURRENT 1996-01-12 Dissolved 2017-06-20
NARESH SHAH HOUSE OF MAISTER FINANCIAL SERVICES LTD Director 2010-04-01 CURRENT 2002-09-16 Active - Proposal to Strike off
NARESH SHAH INTAPULSE INTERNATIONAL LIMITED Director 2010-04-01 CURRENT 2001-04-05 Active - Proposal to Strike off
NARESH SHAH STATESMAN LIMITED Director 2010-04-01 CURRENT 1994-12-05 Active
NARESH SHAH THE LUDGATE BOND COMPANY LIMITED Director 2010-04-01 CURRENT 1998-03-27 Active
NARESH SHAH STEVENAGE INVESTMENTS LIMITED Director 2010-04-01 CURRENT 2000-02-14 Active - Proposal to Strike off
NARESH SHAH TRANSPORT HOUSE LIMITED Director 2010-04-01 CURRENT 2004-07-28 Active - Proposal to Strike off
NARESH SHAH ISTECH UK LIMITED Director 2010-04-01 CURRENT 1999-01-20 Active
NARESH SHAH LORDHALL SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-26 Active
NARESH SHAH MORGRACE LIMITED Director 2003-11-27 CURRENT 1991-08-09 Active
NARESH SHAH GUARDHEATH SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-27 Active
NARESH SHAH BOOMWORTH LIMITED Director 1991-09-05 CURRENT 1991-08-07 Active
PANKAJ NATHALAL SHAH THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
PANKAJ NATHALAL SHAH DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
PANKAJ NATHALAL SHAH STEVENAGE INVESTMENTS LIMITED Director 2009-11-30 CURRENT 2000-02-14 Active - Proposal to Strike off
PANKAJ NATHALAL SHAH SENSE INTERNATIONAL Director 2008-10-06 CURRENT 1999-03-29 Active
PANKAJ NATHALAL SHAH BERBERA FINANCE LIMITED Director 2003-11-27 CURRENT 1978-09-26 Active
PANKAJ NATHALAL SHAH LORDHALL SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-26 Active
PANKAJ NATHALAL SHAH BALLORA LIMITED Director 2003-11-27 CURRENT 1964-09-01 Active
PANKAJ NATHALAL SHAH LUBBOCK FINE (UK) LIMITED Director 2003-11-27 CURRENT 1990-08-14 Active
PANKAJ NATHALAL SHAH STAR INTERNATIONAL SERVICES LIMITED Director 2003-11-27 CURRENT 1959-05-11 Active
PANKAJ NATHALAL SHAH RUSSELL-BEDFORD LIMITED Director 2002-06-17 CURRENT 1980-02-01 Active
PANKAJ NATHALAL SHAH GUARDHEATH SECURITIES LIMITED Director 2000-12-06 CURRENT 1974-11-27 Active
PANKAJ NATHALAL SHAH BARLEIGH WELLS LIMITED Director 1995-07-05 CURRENT 1978-04-17 Active
PANKAJ NATHALAL SHAH MORGRACE LIMITED Director 1991-09-05 CURRENT 1991-08-09 Active

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
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-18Application to strike the company off the register
2023-06-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-01AP03Appointment of Mr Rohit Majithia as company secretary on 2022-11-30
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NARESH SHAH
2022-12-01TM02Termination of appointment of Naresh Shah on 2022-11-30
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-15PSC02Notification of Lubbock Fine Llp as a person with significant control on 2020-12-01
2021-01-15PSC09Withdrawal of a person with significant control statement on 2021-01-15
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ NATHALAL SHAH
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MR NARESH SHAH on 2014-05-06
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ NATHALAL SHAH / 06/05/2014
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT MAJITHIA / 06/05/2014
2018-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR NARESH SHAH on 2014-05-05
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 06/05/2014
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-02-22AR0131/12/15 ANNUAL RETURN FULL LIST
2015-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-26AP01DIRECTOR APPOINTED MR LAURENCE DAVID NEWMAN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODYEAR
2015-02-26AP01DIRECTOR APPOINTED RUSSELL MARC RICH
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ SHAH / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT MAJITHIA / 01/10/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/04
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-24288bSECRETARY RESIGNED
1997-06-24288aNEW SECRETARY APPOINTED
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-19363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-15288DIRECTOR RESIGNED
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-04-16363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-23288NEW DIRECTOR APPOINTED
1995-08-23288NEW DIRECTOR APPOINTED
1995-08-23288DIRECTOR RESIGNED
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-11363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-22288DIRECTOR RESIGNED
1994-07-01AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-01-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-12363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-30288NEW DIRECTOR APPOINTED
1993-06-23AAFULL ACCOUNTS MADE UP TO 31/08/92
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 SOLEGUARD 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 SOLEGUARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLEGUARD 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

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 SOLEGUARD LIMITED

Intangible Assets
Patents
We have not found any records of SOLEGUARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLEGUARD LIMITED
Trademarks
We have not found any records of SOLEGUARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLEGUARD 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 SOLEGUARD 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 SOLEGUARD 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 SOLEGUARD 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 SOLEGUARD 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.