ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solomon Group Cross Street Ltd

Solomon Group Cross Street Ltd is an active company incorporated on 8 March 2023 with the registered office located in Chester, Cheshire. Solomon Group Cross Street Ltd was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14714527
Private limited company
Age
2 years 6 months
Incorporated 8 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 July 2025 (1 month ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 8 Mar31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
45 City Road
Chester
CH1 3AE
England
Address changed on 15 Jul 2024 (1 year 2 months ago)
Previous address was Pioneer House Office 108 North Road Ellesmere Port CH65 1AD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Wales • Born in Feb 1967
Director • British • Lives in Wales • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solomon Group Holdings Limited
Lisa Claire Cooper is a mutual person.
Active
Danum House Management Limited
Lisa Claire Cooper is a mutual person.
In Administration
The Portus Group Ltd
Lisa Claire Cooper is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
£86
Turnover
Unreported
Employees
2
Total Assets
£114.76K
Total Liabilities
-£151.07K
Net Assets
-£36.31K
Debt Ratio (%)
132%
Latest Activity
Confirmation Submitted
12 Days Ago on 1 Sep 2025
Full Accounts Submitted
7 Months Ago on 5 Feb 2025
Lisa Claire Cooper Resigned
10 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Andrew Michael Ward (PSC) Resigned
1 Year 2 Months Ago on 15 Jul 2024
Marian Ward (PSC) Appointed
1 Year 2 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Mrs Lisa Claire Cooper Appointed
1 Year 3 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 Mar 2024
Get Credit Report
Discover Solomon Group Cross Street Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 July 2025 with no updates
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Feb 2025
Termination of appointment of Lisa Claire Cooper as a director on 28 October 2024
Submitted on 30 Oct 2024
Notification of Marian Ward as a person with significant control on 15 July 2024
Submitted on 19 Jul 2024
Confirmation statement made on 19 July 2024 with updates
Submitted on 19 Jul 2024
Cessation of Andrew Michael Ward as a person with significant control on 15 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Pioneer House Office 108 North Road Ellesmere Port CH65 1AD England to 45 City Road Chester CH1 3AE on 15 July 2024
Submitted on 15 Jul 2024
Registered office address changed from Knights Court Weaver Street Chester CH1 2BQ United Kingdom to Pioneer House Office 108 North Road Ellesmere Port CH65 1AD on 8 July 2024
Submitted on 8 Jul 2024
Appointment of Mrs Lisa Claire Cooper as a director on 1 June 2024
Submitted on 11 Jun 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year