logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Cooling, John Alfred
    Born in April 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-12-05 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Tuula Kristiina Martin
    Born in January 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Martin, Christopher John, Dr
    Born in July 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-09-07 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Sykes, Richard John, Dr
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar 1999-08-09 ~ 2014-12-05
    OF - Director → CIF 0
  • 2
    Owrid, Peter James
    Marketing born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-01 ~ 1999-10-22
    OF - Director → CIF 0
  • 3
    White, Michael
    Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-16 ~ 2004-08-03
    OF - Director → CIF 0
  • 4
    Mallinson, James Hugh Charteris
    Director born in March 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2001-08-09
    OF - Director → CIF 0
  • 5
    Fagan, Stephen
    Director born in August 1954
    Individual
    Officer
    icon of calendar 2001-02-19 ~ 2002-03-12
    OF - Director → CIF 0
  • 6
    Moilanen, Tuula Kristiina
    Company Director born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-15 ~ 1998-07-07
    OF - Director → CIF 0
    Moilanen, Tuula Kristiina
    Finance Director born in January 1960
    Individual (1 offspring)
    icon of calendar 1999-12-06 ~ 2013-10-17
    OF - Director → CIF 0
    Moilanen, Tuula Kristiina
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-15 ~ 2013-10-17
    OF - Secretary → CIF 0
  • 7
    Heathcock, Andrew Edward
    Solicitor born in December 1951
    Individual
    Officer
    icon of calendar 1998-03-11 ~ 1998-05-15
    OF - Director → CIF 0
  • 8
    Martin, Christopher John, Dr
    Company Director born in July 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-05-15 ~ 2004-08-03
    OF - Director → CIF 0
  • 9
    Davies, Sean Paul
    Individual
    Officer
    icon of calendar 1998-03-11 ~ 1998-05-15
    OF - Secretary → CIF 0
  • 10
    Chessell, Keith
    Company Director born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-06-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 11
    Brachman, Christopher
    Engineer born in November 1965
    Individual
    Officer
    icon of calendar 2000-08-09 ~ 2001-06-28
    OF - Director → CIF 0
  • 12
    icon of addressSt John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    2004-08-02 ~ 2008-10-15
    PE - Director → CIF 0
parent relation
Company in focus

SOLCOM LIMITED

Previous names
SOLUCOM LIMITED - 1998-06-01
KAMCOE LIMITED - 1998-04-17
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
3,984 GBP2024-06-30
6,976 GBP2023-06-30
Total Inventories
295,207 GBP2024-06-30
283,599 GBP2023-06-30
Debtors
261,987 GBP2024-06-30
539,094 GBP2023-06-30
Cash at bank and in hand
1,853,634 GBP2024-06-30
1,642,531 GBP2023-06-30
Current Assets
2,410,828 GBP2024-06-30
2,465,224 GBP2023-06-30
Creditors
Current
1,336,492 GBP2024-06-30
1,418,240 GBP2023-06-30
Net Current Assets/Liabilities
1,074,336 GBP2024-06-30
1,046,984 GBP2023-06-30
Total Assets Less Current Liabilities
1,078,320 GBP2024-06-30
1,053,960 GBP2023-06-30
Equity
Called up share capital
147,800 GBP2024-06-30
147,800 GBP2023-06-30
Capital redemption reserve
30,750 GBP2024-06-30
30,750 GBP2023-06-30
Retained earnings (accumulated losses)
899,770 GBP2024-06-30
875,410 GBP2023-06-30
Equity
1,078,320 GBP2024-06-30
1,053,960 GBP2023-06-30
Average Number of Employees
152023-07-01 ~ 2024-06-30
172022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
19,755 GBP2023-06-30
Furniture and fittings
17,566 GBP2024-06-30
18,536 GBP2023-06-30
Computers
17,514 GBP2024-06-30
19,699 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
54,835 GBP2024-06-30
57,990 GBP2023-06-30
Property, Plant & Equipment - Disposals
Furniture and fittings
-970 GBP2023-07-01 ~ 2024-06-30
Computers
-2,959 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Disposals
-3,929 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
15,856 GBP2024-06-30
15,808 GBP2023-06-30
Computers
15,240 GBP2024-06-30
15,451 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
50,851 GBP2024-06-30
51,014 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,018 GBP2023-07-01 ~ 2024-06-30
Computers
2,535 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,553 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-970 GBP2023-07-01 ~ 2024-06-30
Computers
-2,746 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,716 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
1,710 GBP2024-06-30
2,728 GBP2023-06-30
Computers
2,274 GBP2024-06-30
4,248 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
240,986 GBP2024-06-30
502,635 GBP2023-06-30
Prepayments
Current
21,001 GBP2024-06-30
36,459 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
261,987 GBP2024-06-30
Amounts falling due within one year, Current
539,094 GBP2023-06-30
Trade Creditors/Trade Payables
Current
41,088 GBP2024-06-30
12,106 GBP2023-06-30
Corporation Tax Payable
Current
5,675 GBP2024-06-30
2,003 GBP2023-06-30
Other Taxation & Social Security Payable
Current
18,775 GBP2024-06-30
78,416 GBP2023-06-30
Accrued Liabilities
Current
111,844 GBP2024-06-30
40,226 GBP2023-06-30

Related profiles found in government register
  • SOLCOM LIMITED
    Info
    SOLUCOM LIMITED - 1998-06-01
    KAMCOE LIMITED - 1998-06-01
    Registered number 03525534
    icon of addressSolcom House, 79 George Street, Ryde, Isle Of Wight PO33 2JF
    PRIVATE LIMITED COMPANY incorporated on 1998-03-11 (27 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • SOLCOM LIMITED
    S
    Registered number 03525534
    icon of address79, George Street, Ryde, England, PO33 2JF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • SOLCOM LIMITED
    S
    Registered number 03525534
    icon of address79, George Street, Ryde, Isle Of Wight, United Kingdom, PO33 2JF
    Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address79 George Street, Ryde, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address79 George Street, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.