Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLSIS LIMITED
Company Information for

SOLSIS LIMITED

LILY HILL HOUSE, LILY HILL ROAD, BRACKNELL, BERKSHIRE, RG12 2SJ,
Company Registration Number
03216791
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Solsis Ltd
SOLSIS LIMITED was founded on 1996-06-26 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". Solsis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SOLSIS LIMITED
 
Legal Registered Office
LILY HILL HOUSE
LILY HILL ROAD
BRACKNELL
BERKSHIRE
RG12 2SJ
Other companies in RG12
 
Telephone01189751166
 
Filing Information
Company Number 03216791
Company ID Number 03216791
Date formed 1996-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 16:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLSIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOLSIS LIMITED
The following companies were found which have the same name as SOLSIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLSIS (S) PTE LTD CECIL STREET Singapore 069538 Dissolved Company formed on the 2008-09-10
SOLSIS BLU LLC 6841 SW 44TH STREET MIAMI FL 33155 Active Company formed on the 2013-04-17
SOLSIS GROUP, LLC 3580 SW 129 Ave. MIAMI FL 33175 Active Company formed on the 2014-01-30
SOLSIS LLC 790 LATHROP RD GRANTS PASS OR 97526 Active Company formed on the 2007-01-29
SOLSIS, INC. 6325 SW 89 COURT MIAMI FL 33173 Inactive Company formed on the 2001-10-09
SOLSISNET (S) PTE LTD CECIL STREET Singapore 069538 Dissolved Company formed on the 2008-09-10
SOLSISTANCE LLC California Unknown
SOLSISTER LLC 4905 YACHT CLUB DR TAMPA FL 33616 Active Company formed on the 2017-09-18
SOLsisters, LLC 4306 Hummingbird Dr. Fort Collins CO 80526 Good Standing Company formed on the 2015-01-07

Company Officers of SOLSIS LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL KENNETH ROULSTON
Company Secretary 2016-07-01
ROBERT CHRISTOPHER BRITTAINE
Director 2016-07-01
SAMUEL KENNETH ROULSTON
Director 2016-07-01
GRAHAM KENNETH STEAD
Director 1996-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM KENNETH STEAD
Company Secretary 1999-07-01 2016-07-01
GRAHAM JOHN BROMHAM
Director 1996-06-26 2016-07-01
GRAHAM JOHN BROMHAM
Company Secretary 1996-06-26 1999-07-01
GRAHAM JOHN BROMHAM
Director 1996-06-26 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHRISTOPHER BRITTAINE GOHYBRID LIMITED Director 2016-07-01 CURRENT 2014-03-13 Active - Proposal to Strike off
ROBERT CHRISTOPHER BRITTAINE BCN MANAGED LIMITED Director 2014-05-01 CURRENT 2000-04-07 Active
SAMUEL KENNETH ROULSTON GOHYBRID LIMITED Director 2016-07-01 CURRENT 2014-03-13 Active - Proposal to Strike off
SAMUEL KENNETH ROULSTON MOMENTUM ICT FEDERATION Director 2011-12-09 CURRENT 1991-04-25 Liquidation
GRAHAM KENNETH STEAD CANDELA ENTERPRISES LIMITED Director 2016-10-29 CURRENT 2009-03-24 Active
GRAHAM KENNETH STEAD BCN MANAGED LIMITED Director 2016-10-29 CURRENT 2000-04-07 Active
GRAHAM KENNETH STEAD GOHYBRID LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-06-21DS01Application to strike the company off the register
2017-09-19DISS40Compulsory strike-off action has been discontinued
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-09-18PSC02Notification of Candela Enterprises Limited as a person with significant control on 2016-07-01
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-01AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032167910005
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032167910004
2016-07-04AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BRITTAINE
2016-07-04AP01DIRECTOR APPOINTED MR SAMUEL KENNETH ROULSTON
2016-07-04AP03Appointment of Mr Samuel Kenneth Roulston as company secretary on 2016-07-01
2016-07-01TM02Termination of appointment of Graham Kenneth Stead on 2016-07-01
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BROMHAM
2016-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/16 FROM Waterside Park Cookham Road Bracknell Berkshire RG12 1RB
2015-11-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 20000
2015-07-13AR0126/06/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 20000
2014-07-21AR0126/06/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0126/06/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-02AR0126/06/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-19AR0126/06/11 FULL LIST
2011-06-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-20AR0126/06/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BROMHAM / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH STEAD / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KENNETH STEAD / 29/10/2009
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-25AA30/09/07 TOTAL EXEMPTION FULL
2008-07-23363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM UNIT 3 CUTBUSH PARK INDUSTRIAL ESTATE DANEHILL LOWER EARLEY BERKSHIRE RG6 4UT
2007-08-08363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-06363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-29363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-22363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-06-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-13288cDIRECTOR'S PARTICULARS CHANGED
2002-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-22353LOCATION OF REGISTER OF MEMBERS
2001-07-31363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-02-0988(2)RAD 02/01/01--------- £ SI 19000@1=19000 £ IC 1000/20000
2001-01-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-21363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-06-30288bSECRETARY RESIGNED
2000-03-07AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-06WRES01ADOPTARTICLES20/02/00
1999-07-13288bDIRECTOR RESIGNED
1999-07-13363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-07-13287REGISTERED OFFICE CHANGED ON 13/07/99 FROM: PARK HOUSE 17 HEADLEY ROAD WOODLEY BERKSHIRE RG5 4JB
1999-07-13288aNEW SECRETARY APPOINTED
1999-07-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-26363sRETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS
1998-03-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-21287REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 63 HILMANTON LOWER EARLEY READING RG6 4HN
1997-07-14363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1996-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-21225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97
1996-07-02288SECRETARY RESIGNED
1996-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SOLSIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLSIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding UPSTREAM WORKING CAPITAL LTD
2016-07-01 Outstanding TVB LOAN MANAGEMENT LIMITED
DEBENTURE 2012-11-15 Outstanding SME INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-12-01 Satisfied COMPUTER 2000 DISTRIBUTION LIMITED
DEBENTURE 2001-03-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-09-30 £ 10,646
Creditors Due Within One Year 2013-09-30 £ 464,106
Creditors Due Within One Year 2012-09-30 £ 508,115
Creditors Due Within One Year 2012-09-30 £ 508,115
Creditors Due Within One Year 2011-09-30 £ 527,354
Provisions For Liabilities Charges 2012-09-30 £ 8,558
Provisions For Liabilities Charges 2012-09-30 £ 8,558
Provisions For Liabilities Charges 2011-09-30 £ 13,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLSIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 20,000
Called Up Share Capital 2012-09-30 £ 20,000
Called Up Share Capital 2012-09-30 £ 20,000
Called Up Share Capital 2011-09-30 £ 20,000
Cash Bank In Hand 2013-09-30 £ 22,109
Cash Bank In Hand 2011-09-30 £ 1,836
Current Assets 2013-09-30 £ 489,130
Current Assets 2012-09-30 £ 477,160
Current Assets 2012-09-30 £ 477,160
Current Assets 2011-09-30 £ 477,110
Debtors 2013-09-30 £ 467,021
Debtors 2012-09-30 £ 476,871
Debtors 2012-09-30 £ 476,871
Debtors 2011-09-30 £ 475,274
Fixed Assets 2013-09-30 £ 53,236
Fixed Assets 2012-09-30 £ 93,528
Fixed Assets 2012-09-30 £ 93,528
Fixed Assets 2011-09-30 £ 97,935
Shareholder Funds 2013-09-30 £ 77,340
Shareholder Funds 2012-09-30 £ 54,015
Shareholder Funds 2012-09-30 £ 54,015
Shareholder Funds 2011-09-30 £ 23,786
Tangible Fixed Assets 2013-09-30 £ 18,966
Tangible Fixed Assets 2012-09-30 £ 60,286
Tangible Fixed Assets 2012-09-30 £ 60,286
Tangible Fixed Assets 2011-09-30 £ 87,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLSIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SOLSIS LIMITED owns 1 domain names.

solsis.co.uk  

Trademarks
We have not found any records of SOLSIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLSIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SOLSIS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SOLSIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOLSIS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLSIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLSIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.