ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Access Solaris Holdings Limited

Access Solaris Holdings Limited is a dormant company incorporated on 23 June 2023 with the registered office located in London, Greater London. Access Solaris Holdings Limited was registered 2 years 4 months ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
14956682
Private limited company
Age
2 years 4 months
Incorporated 23 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 June 2025 (4 months ago)
Next confirmation dated 22 June 2026
Due by 6 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 23 Jun30 Nov 2024 (1 year 5 months)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
30 Churchill Place
Canary Wharf
London
E14 5RE
England
Address changed on 16 Sep 2025 (1 month ago)
Previous address was Birds House Danes Green Claines Worcester WR3 7RU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1968
Director • British • Lives in England • Born in Oct 1978
Mr Christopher George David Mepham
PSC • British • Lives in England • Born in Jun 1968
Mr. Edwin Michael Williams
PSC • British • Lives in England • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Access Solaris Infrastructure Limited
Mr Edwin Michael Williams and Christopher George David Mepham are mutual people.
Active
Excelmate Consulting Limited
Mr Edwin Michael Williams is a mutual person.
Active
Universal Trustme Engine Limited
Mr Edwin Michael Williams is a mutual person.
Active
Beechville Ltd
Christopher George David Mepham is a mutual person.
Active
Network Science Ltd
Mr Edwin Michael Williams is a mutual person.
Active
Network Science Buzzmint Ltd
Mr Edwin Michael Williams is a mutual person.
Active
The Loan Checker (TLC) Ltd
Mr Edwin Michael Williams is a mutual person.
Active
Cheyenne Holdings (UK) Ltd
Mr Edwin Michael Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1K
Turnover
Unreported
Employees
Unreported
Total Assets
£1K
Total Liabilities
£0
Net Assets
£1K
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
1 Month Ago on 16 Sep 2025
Christopher George David Mepham Resigned
1 Month Ago on 15 Sep 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 31 May 2025
Dormant Accounts Submitted
4 Months Ago on 30 May 2025
Compulsory Gazette Notice
5 Months Ago on 20 May 2025
Accounting Period Extended
7 Months Ago on 14 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 9 Nov 2023
Incorporated
2 Years 4 Months Ago on 23 Jun 2023
Get Credit Report
Discover Access Solaris 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 Christopher George David Mepham as a director on 15 September 2025
Submitted on 16 Sep 2025
Registered office address changed from Birds House Danes Green Claines Worcester WR3 7RU England to 30 Churchill Place Canary Wharf London E14 5RE on 16 September 2025
Submitted on 16 Sep 2025
Confirmation statement made on 22 June 2025 with no updates
Submitted on 24 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 31 May 2025
Accounts for a dormant company made up to 30 November 2024
Submitted on 30 May 2025
First Gazette notice for compulsory strike-off
Submitted on 20 May 2025
Previous accounting period extended from 30 June 2024 to 30 November 2024
Submitted on 14 Mar 2025
Confirmation statement made on 22 June 2024 with no updates
Submitted on 24 Jun 2024
Registered office address changed from 3 Dunstall Court Croome D'abitot Severn Stoke Worcester WR8 9AZ England to Birds House Danes Green Claines Worcester WR3 7RU on 9 November 2023
Submitted on 9 Nov 2023
Incorporation
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year