ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solsoft Group Limited

Solsoft Group Limited is an active company incorporated on 9 September 2011 with the registered office located in Bristol, Bristol. Solsoft Group Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07768426
Private limited company
Age
14 years
Incorporated 9 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 9 September 2024 (12 months ago)
Next confirmation dated 9 September 2025
Due by 23 September 2025 (15 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
St Brandons House Suite 34
27-29 Great George Street
Bristol
BS1 5QT
England
Address changed on 15 Jan 2024 (1 year 7 months ago)
Previous address was Fourth Floor Canningford House Victoria Street Bristol BS1 6BY England
Telephone
01179806060
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1965
Director • British • Lives in UK • Born in May 1976
Director • Finance & Operations Director • British • Lives in England • Born in Jun 1986
Director • British • Lives in England • Born in Feb 1973
Director • Chief Executive Officer • British • Lives in England • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ralston Enterprises Limited
Mr Michael David Ralston and Mrs Louise Jayne Ralston are mutual people.
Active
Cyber Tec Security Ltd
Clive William Arthur Madders is a mutual person.
Active
RGC (Eng) Limited
Mr Michael David Ralston and Mrs Louise Jayne Ralston are mutual people.
Dissolved
Brands
Solsoft
Solsoft is a technology strategy and support partner that focuses on collaboration and communication to meet the IT needs of SMEs and not-for-profit organizations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£543.48K
Increased by £136.15K (+33%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 4 (-22%)
Total Assets
£816.28K
Decreased by £49.38K (-6%)
Total Liabilities
-£711.92K
Decreased by £74.65K (-9%)
Net Assets
£104.36K
Increased by £25.27K (+32%)
Debt Ratio (%)
87%
Decreased by 3.65% (-4%)
Latest Activity
Clive William Arthur Madders Resigned
3 Months Ago on 3 Jun 2025
Full Accounts Submitted
3 Months Ago on 22 May 2025
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
12 Months Ago on 11 Sep 2024
Ilona Victoria Clark Appointed
1 Year 5 Months Ago on 8 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 2 Oct 2023
Full Accounts Submitted
2 Years Ago on 4 Sep 2023
Mr Neil Andrew Farnworth Appointed
2 Years 4 Months Ago on 17 Apr 2023
David James Frederick Mccarthy Resigned
2 Years 8 Months Ago on 13 Dec 2022
Get Credit Report
Discover Solsoft Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Clive William Arthur Madders as a director on 3 June 2025
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
Submitted on 11 Sep 2024
Appointment of Ilona Victoria Clark as a director on 8 April 2024
Submitted on 8 Apr 2024
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 15 January 2024
Submitted on 15 Jan 2024
Confirmation statement made on 9 September 2023 with no updates
Submitted on 2 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 4 Sep 2023
Appointment of Mr Neil Andrew Farnworth as a director on 17 April 2023
Submitted on 20 Apr 2023
Termination of appointment of David James Frederick Mccarthy as a director on 13 December 2022
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year