ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solomon Group Holdings Limited

Solomon Group Holdings Limited is an active company incorporated on 16 November 2016 with the registered office located in Chester, Cheshire. Solomon Group Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
10481689
Private limited company
Age
8 years
Incorporated 16 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 15 November 2024 (11 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (26 days remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
45 City Road
Chester
CH1 3AE
England
Address changed on 29 Oct 2024 (1 year ago)
Previous address was Pioneer House Office 108 North Road Ellesmere Port CH65 1AD United Kingdom
Telephone
01244 478574
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Feb 1967
Director • British • Lives in Wales • Born in May 1963
Director • British • Lives in Wales • Born in Jun 1974
Mr Andrew Michael Ward
PSC • British • Lives in Wales • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solomon New Homes Ltd
Marian Ward is a mutual person.
Active
GG-839-661 Limited
Marian Ward is a mutual person.
Active
Solomon Group Northgate Ltd
Marian Ward is a mutual person.
Active
Dpe Ah Limited
Marian Ward is a mutual person.
Active
Solomon Group Cross Street Ltd
Lisa Claire Cooper is a mutual person.
Active
The Portus Group Ltd
Andrew Michael Ward, Marian Ward, and 1 more are mutual people.
Liquidation
Danum House Management Limited
Lisa Claire Cooper is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £13.56K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£1.33M
Decreased by £4.43M (-77%)
Total Liabilities
-£1.87M
Decreased by £5.53M (-75%)
Net Assets
-£540.57K
Increased by £1.1M (-67%)
Debt Ratio (%)
141%
Increased by 12.13% (+9%)
Latest Activity
Andrew Michael Ward Resigned
7 Months Ago on 24 Mar 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 21 Dec 2024
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year Ago on 29 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
Lisa Claire Cooper Resigned
1 Year 9 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 7 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Get Credit Report
Discover Solomon Group 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 Andrew Michael Ward as a director on 24 March 2025
Submitted on 7 Apr 2025
Termination of appointment of Lisa Claire Cooper as a director on 31 January 2024
Submitted on 14 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Dec 2024
Confirmation statement made on 15 November 2024 with no updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Registered office address changed from Pioneer House Office 108 North Road Ellesmere Port CH65 1AD United Kingdom to 45 City Road Chester CH1 3AE on 29 October 2024
Submitted on 29 Oct 2024
Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to Pioneer House Office 108 North Road Ellesmere Port CH65 1AD on 10 July 2024
Submitted on 10 Jul 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 7 Dec 2023
Confirmation statement made on 15 November 2023 with no updates
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year