SOLID STATE PLC

Active Redditch

Non-trading company

429 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Non-trading company
S

SOLID STATE PLC

Non-trading company

Founded 20 Aug 1963 Active Redditch, United Kingdom 429 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Non-trading company

Previous Company Names

SOLID STATE SUPPLIES PLC 4 Apr 1990 — 3 May 2006
CARTER LANE DEALERS LIMITED 20 Aug 1963 — 4 Apr 1990
Accounts Submitted 1 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 8 Sept 2025 Next due 15 Sept 2026 4 months remaining
Net assets £61M £3M 2024 year on year
Total assets £104M £9M 2024 year on year
Total Liabilities £43M £6M 2024 year on year
Charges 23
12 outstanding 11 satisfied

Contact & Details

Contact

Registered Address

2 Ravensbank Business Park Hedera Road Redditch B98 9EY

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SOLID STATE PLC (00771335), an active supply chain, manufacturing and commerce models company based in Redditch, United Kingdom. Incorporated 20 Aug 1963. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£3.51M

Decreased by £4.93M (-58%)

Net Assets

£61.50M

Decreased by £3.12M (-5%)

Total Liabilities

£42.85M

Decreased by £6.12M (-12%)

Turnover

£125.06M

Decreased by £38.24M (-23%)

Employees

429

Decreased by 4 (-1%)

Debt Ratio

41%

Decreased by 2 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (2)

Investor NameInvestor SinceParticipating Rounds
Investor 1Jul 2022IPO
Investor 2Jul 2022IPO

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 45,705,076 Shares £2.29m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Oct 2024133,500£7k£7k
11 Oct 202465,000£3k£3k
2 Oct 202445,506,576£2.28m£0.05

Officers

Officers

1 active 2 resigned
Status
Peter John MagowanDirectorBritishEngland581 Jan 2021Active

Shareholders

Shareholders (17)

Charles Stanley & Co. Limited
14.1%
Bgf Investment Management Limited
10.4%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

SOLID STATE PLC Current Company

Charges

Charges

12 outstanding 11 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
2 Hedera Road, Redditch (B98 9EY) BROMSGROVE
Leasehold-17 Oct 2012
2 Hedera Road, Redditch (B98 9EY)
Leasehold
Added 17 Oct 2012
District BROMSGROVE

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jan 2026OfficersAppointment of Mr Victor Manuel Chavez as director on 2026-01-01
18 Nov 2025OfficersTermination of Gary Stephen Marsh as director on 2025-11-11
1 Oct 2025AccountsAnnual accounts made up to 2025-03-31
8 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-01 with no updates
22 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Jan 2026 Officers

Appointment of Mr Victor Manuel Chavez as director on 2026-01-01

18 Nov 2025 Officers

Termination of Gary Stephen Marsh as director on 2025-11-11

1 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

8 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-01 with no updates

22 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Mr Victor Manuel Chavez as director on 2026-01-01

3 months ago on 8 Jan 2026

Termination of Gary Stephen Marsh as director on 2025-11-11

5 months ago on 18 Nov 2025

Annual accounts made up to 2025-03-31

6 months ago on 1 Oct 2025

Confirmation statement made on 2025-09-01 with no updates

7 months ago on 8 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 22 May 2025