ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solid State Logic Holdings Limited

Solid State Logic Holdings Limited is an active company incorporated on 30 December 2011 with the registered office located in Kidlington, Oxfordshire. Solid State Logic Holdings Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07894403
Private limited company
Age
13 years
Incorporated 30 December 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (7 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
25 Spring Hill Road
Begbroke Kidlington
Oxford
OX5 1RU
Address changed on 2 May 2024 (1 year 4 months ago)
Previous address was
Telephone
01865848689
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Feb 1964
Director • Finance Director • British • Lives in UK • Born in Nov 1989
Director • Mexican • Lives in UK • Born in Sep 1978
Director • Managing Director • British • Lives in Scotland • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solid State Logic UK Limited
David Gareth Hearn, Dr Enrique Perez Gonzalez, and 2 more are mutual people.
Active
Digico UK Limited
Helen Mary Culleton and are mutual people.
Active
Solid State Logic Limited
David Gareth Hearn, Nigel Beaumont, and 1 more are mutual people.
Active
Audiotonix Holdings Limited
Helen Mary Culleton, James David Gordon, and 1 more are mutual people.
Active
Audiotonix Limited
Helen Mary Culleton, James David Gordon, and 1 more are mutual people.
Active
Digico Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
A6 Audio Bidco Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
Audiotonix Group Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£3.42M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3.42M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
David Gareth Hearn Resigned
4 Months Ago on 11 Apr 2025
Mr Matthew Anthony Jones Appointed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 27 Nov 2024
Mr David Gareth Hearn Details Changed
11 Months Ago on 27 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 24 Jul 2024
Inspection Address Changed
1 Year 4 Months Ago on 2 May 2024
Registers Moved To Inspection Address
1 Year 4 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover Solid State Logic Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David Gareth Hearn as a director on 11 April 2025
Submitted on 23 Apr 2025
Appointment of Mr Matthew Anthony Jones as a director on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 31 Jan 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 27 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 27 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 27 Nov 2024
Director's details changed for Mr David Gareth Hearn on 27 September 2024
Submitted on 30 Sep 2024
Satisfaction of charge 078944030003 in full
Submitted on 24 Jul 2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year