ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Elizabeth Solomon House Ltd

The Elizabeth Solomon House Ltd is an active company incorporated on 4 September 2023 with the registered office located in London, Greater London. The Elizabeth Solomon House Ltd was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15112402
Private limited by guarantee without share capital
Age
2 years
Incorporated 4 September 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 September 2025 (10 days ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (1 year remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 4 Sep30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
128 City Road City Road
London
EC1V 2NX
England
Address changed on 13 Oct 2024 (11 months ago)
Previous address was 11 st Katherines Court Derby DE22 3AY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
4
PSC • Director • Secretary • Nigerian • Lives in UK • Born in Oct 1985 • It Director
PSC • Director • Nigerian • Lives in England • Born in May 1986 • Accountant
Director • Nigerian • Lives in UK • Born in Jul 1979
Director • Nigerian • Lives in England • Born in Dec 1985
Mrs Yetunde Omobolaji Olufemi
PSC • Nigerian • Lives in UK • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tes Community Cic
Funke Elizabeth Akindolani, Mr Akindayo Solomon Akindolani, and 2 more are mutual people.
Active
McAnderson Associates Limited
Funke Elizabeth Akindolani and Mr Akindayo Solomon Akindolani are mutual people.
Active
Goldenshield Christian Center Limited
Mr Oluwatosin Caleb Olaniyan is a mutual person.
Active
Circlenest Technology Limited
Mr Akindayo Solomon Akindolani is a mutual person.
Active
Absolute Tutors Limited
Mr Akindayo Solomon Akindolani is a mutual person.
Active
Tiny Wells Limited
Yetunde Omobolaji Olufemi is a mutual person.
Active
The Elizabeth Solomon's House Limited
Mr Akindayo Solomon Akindolani is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£9
Total Liabilities
-£9
Net Assets
£0
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
8 Days Ago on 5 Sep 2025
Micro Accounts Submitted
3 Months Ago on 2 Jun 2025
Confirmation Submitted
11 Months Ago on 13 Oct 2024
Registered Address Changed
11 Months Ago on 13 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Jul 2024
Mrs. Funke Akindolani Details Changed
1 Year 8 Months Ago on 17 Jan 2024
Mr. Akindayo Akindolani Details Changed
1 Year 8 Months Ago on 17 Jan 2024
Mr. Akindayo Akindolani Details Changed
1 Year 8 Months Ago on 17 Jan 2024
Oluwatosin Caleb Olaniyan (PSC) Appointed
2 Years Ago on 4 Sep 2023
Yetunde Omobolaji Olufemi (PSC) Appointed
2 Years Ago on 4 Sep 2023
Get Credit Report
Discover The Elizabeth Solomon House Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 September 2025 with no updates
Submitted on 5 Sep 2025
Micro company accounts made up to 30 September 2024
Submitted on 2 Jun 2025
Registered office address changed from 11 st Katherines Court Derby DE22 3AY England to 128 City Road City Road London EC1V 2NX on 13 October 2024
Submitted on 13 Oct 2024
Confirmation statement made on 3 September 2024 with no updates
Submitted on 13 Oct 2024
Notification of Yetunde Omobolaji Olufemi as a person with significant control on 4 September 2023
Submitted on 13 Oct 2024
Notification of Oluwatosin Caleb Olaniyan as a person with significant control on 4 September 2023
Submitted on 13 Oct 2024
Registered office address changed from Derwent Business Center Clarke Street Derby DE1 2BU England to 11 st Katherines Court Derby DE22 3AY on 15 July 2024
Submitted on 15 Jul 2024
Secretary's details changed for Mr. Akindayo Akindolani on 17 January 2024
Submitted on 26 Jan 2024
Director's details changed for Mr. Akindayo Akindolani on 17 January 2024
Submitted on 26 Jan 2024
Director's details changed for Mrs. Funke Akindolani on 17 January 2024
Submitted on 26 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year