CompanyTrack
S

SOLUTION IP COMMUNICATIONS LIMITED

Active Fareham

Wired telecommunications activities

10 employees Website
Wired telecommunications activities
S

SOLUTION IP COMMUNICATIONS LIMITED

Wired telecommunications activities

Founded 25 Jan 2007 Active Fareham, England 10 employees solutionip.co.uk
Wired telecommunications activities
Accounts Submitted 17 Oct 2024
Confirmation Statement Submitted 27 Jan 2025
Net assets £1.13M £319.96K 2023 year on year
Total assets £1.56M £829.56K 2023 year on year
Total Liabilities £430.55K £1.15M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England

Office (Bristol)

34 Cambridge Cres, Bristol BS9 3QG

Credit Report

Discover SOLUTION IP COMMUNICATIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.22M

Increased by £768.60k (+172%)

Net Assets

£1.13M

Increased by £319.96k (+39%)

Total Liabilities

£430.55k

Decreased by £1.15M (-73%)

Turnover

N/A

Employees

10

Decreased by 19 (-66%)

Debt Ratio

28%

Decreased by 38 (-58%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 40 Shares £40 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Mar 202028£28£1
3 Mar 202012£12£1

Officers

Officers

1 active 9 resigned
Status
Christian James Foxton CraggsDirectorBritishEngland5016 Sept 2022Active

Shareholders

Shareholders (4)

Onecom Group Limited
100.0%
2407 Feb 2023
Timothy Robert Lincoln
0.0%
07 Feb 2023
Patrick Lincoln
0.0%
07 Feb 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Onecom Group Limited

United Kingdom

Active
Notified 16 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Tim Lincoln

Ceased 16 Sept 2022

Ceased

Patrick Lincoln

Ceased 16 Sept 2022

Ceased

Group Structure

Group Structure

ONECOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO TOPCO LIMITED united kingdom shares 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
SOLUTION IP COMMUNICATIONS LIMITED Current Company
TELEFONIX VOICE & DATA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Jun 2025OfficersTermination of Adam Fowler as director on 2025-06-12View(1 page)
27 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-25 with no updatesView(3 pages)
17 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(9 pages)
17 Oct 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/23View(1 page)
17 Oct 2024AccountsAnnual accounts filedView(43 pages)
18 Jun 2025 Officers

Termination of Adam Fowler as director on 2025-06-12

27 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-25 with no updates

17 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

17 Oct 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/23

17 Oct 2024 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Termination of Adam Fowler as director on 2025-06-12

8 months ago on 18 Jun 2025

Confirmation statement made on 2025-01-25 with no updates

1 years ago on 27 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 17 Oct 2024

Notice of agreement to exemption from audit of accounts for period ending 31/12/23

1 years ago on 17 Oct 2024

Annual accounts filed

1 years ago on 17 Oct 2024