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

SOLUSA LIMITED

19 REDAN STREET, LONDON, W14 0AB,
Company Registration Number
03459136
Private Limited Company
Active

Company Overview

About Solusa Ltd
SOLUSA LIMITED was founded on 1997-11-03 and has its registered office in London. The organisation's status is listed as "Active". Solusa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOLUSA LIMITED
 
Legal Registered Office
19 REDAN STREET
LONDON
W14 0AB
Other companies in LA1
 
Previous Names
VACANZE BARTOLOMEI LIMITED19/07/2021
Filing Information
Company Number 03459136
Company ID Number 03459136
Date formed 1997-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB400567331  
Last Datalog update: 2024-06-06 10:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUSA 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 SOLUSA LIMITED
The following companies were found which have the same name as SOLUSA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Solusa LLC Delaware Unknown
SOLUSA LLC New Jersey Unknown
SOLUSA PTY LTD Active Company formed on the 2004-06-22
SOLUSA USA, LLC 7500 NW 25th street Miami FL 33122 Active Company formed on the 2018-05-10
SOLUSA(CHINA)., LIMITED Unknown Company formed on the 2016-10-26
Solusale Services LLC 2236 E 109th Dr Northglenn CO 80233 Good Standing Company formed on the 2023-04-21
Solusan Consulting Inc. 3100 - 40 KING STREET WEST TORONTO Ontario M5H 3Y2 Dissolved Company formed on the 2010-01-04
Solusan Energy LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-08-11
SOLUSAN LLC Georgia Unknown
SOLUSAN LLC Georgia Unknown

Company Officers of SOLUSA LIMITED

Current Directors
Officer Role Date Appointed
LEONIE DOBBIE
Director 2018-05-01
WILLIAM DOBBIE
Director 2014-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES DRYBURGH
Director 2009-12-01 2017-10-02
KESA CONSULTING LLP
Company Secretary 2010-12-09 2012-12-31
WILLIAM MCCOLL
Director 2009-12-01 2011-10-14
GILLIAN ARGER
Company Secretary 1999-07-18 2009-12-01
GILLIAN ARGER
Director 1999-12-06 2009-12-01
FILIPPO RUSSO
Director 2006-11-22 2009-12-01
CHRISTOPHER JOHN DYSON
Director 1997-11-25 2006-11-22
DAVID BAYNES
Director 1998-02-19 2004-02-26
HILARY JOAN DYSON
Company Secretary 1997-11-25 1999-07-18
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1997-11-03 1997-11-25
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1997-11-03 1997-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE IDE GROUP VOICE LIMITED Director 2018-04-20 CURRENT 2005-03-23 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
WILLIAM DOBBIE IDE GROUP PROTECT LIMITED Director 2018-04-20 CURRENT 1999-11-25 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE KORIS365 SOUTH LIMITED Director 2018-04-20 CURRENT 2011-07-18 Active
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE AGGREGATED TELECOM LIMITED Director 2015-03-27 CURRENT 2011-08-08 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE HOUSEOLOGY DESIGN GROUP LIMITED Director 2014-04-22 CURRENT 2010-04-23 In Administration
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE TAG GAMES LIMITED Director 2007-09-13 CURRENT 2006-04-11 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01
WILLIAM DOBBIE BIEBOD TRADING AND SERVICES LIMITED Director 1997-08-15 CURRENT 1997-08-15 Active

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
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-28AP01DIRECTOR APPOINTED MR STUART BLUES
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM 76 Church Street Lancaster LA1 1ET
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-19RES15CHANGE OF COMPANY NAME 19/07/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-26AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2019-05-22PSC05Change of details for Biebod Properties Limited as a person with significant control on 2019-05-20
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-11AP01DIRECTOR APPOINTED MRS LEONIE DOBBIE
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES DRYBURGH
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-01-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 50
2015-11-06AR0103/11/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-19AR0103/11/14 ANNUAL RETURN FULL LIST
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-15SH06Cancellation of shares. Statement of capital on 2014-02-27 GBP 50
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM C/O Ggc Ltd Tythe House 1 High St North Stewkley Leighton Buzzard Bedfordshire LU7 0HJ
2014-04-14AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AR0103/11/13 ANNUAL RETURN FULL LIST
2013-03-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16CH04SECRETARY'S DETAILS CHNAGED FOR KESA CONSULTING LLP on 2012-12-31
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O KESA EHD UNIT A VICKERS DRIVE NORTH BROOKLANDS INDUSTRIAL PARK WEYBRIDGE SURREY KT13 0YU ENGLAND
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY KESA CONSULTING LLP
2012-12-20AR0103/11/12 FULL LIST
2011-12-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-12AR0103/11/11 FULL LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOLL
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-09AR0103/11/10 FULL LIST
2010-12-09AP04CORPORATE SECRETARY APPOINTED KESA CONSULTING LLP
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM C/O KESA 5 VANNERS PARADE, HIGH ROAD BYFLEET WEST BYFLEET SURREY KT14 7RA ENGLAND
2010-04-19AR0103/11/09 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FILIPPO RUSSO / 03/11/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ARGER / 03/11/2009
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM CENTURY COURT, LOWER ROAD EFFINGHAM SURREY KT24 5JP
2010-03-08AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-21AP01DIRECTOR APPOINTED WILLIAM MCCOLL
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ARGER
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN ARGER
2010-01-08AP01DIRECTOR APPOINTED MR ROBERT JAMES DRYBURGH
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO RUSSO
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-03-11AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-05AA30/04/06 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2008-01-04363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: ENTERPRISE SYSTEMS SEMER BUSINESS PARK CHURCH LANE SEMER IPSWICH SUFFOLK IP7 6JB
2007-10-09DISS6STRIKE-OFF ACTION SUSPENDED
2007-10-02GAZ1FIRST GAZETTE
2007-01-07288aNEW DIRECTOR APPOINTED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: PAVEHAM COURT PAVENHAM BEDFORD BEDFORDSHIRE MK43 7PX
2006-12-01288bDIRECTOR RESIGNED
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-25363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-24363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-03-30288bDIRECTOR RESIGNED
2003-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-18363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-12-0688(2)RAD 05/08/02-29/08/02 £ SI 3488@.1=348 £ IC 17/365
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-25244DELIVERY EXT'D 3 MTH 30/04/01
2001-12-06363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
2001-03-24395PARTICULARS OF MORTGAGE/CHARGE
2000-11-06363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-05-08288aNEW DIRECTOR APPOINTED
2000-05-05ORES04NC INC ALREADY ADJUSTED 05/01/00
2000-05-05123£ NC 10000/1000000 05/01/00
2000-03-31SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 11/07/99
2000-03-31SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/99
2000-03-30122S-DIV 04/12/99
1999-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/99
1999-12-20363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to SOLUSA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-10-02
Fines / Sanctions
No fines or sanctions have been issued against SOLUSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-24 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SOLUSA LIMITED

Intangible Assets
Patents
We have not found any records of SOLUSA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUSA LIMITED
Trademarks
We have not found any records of SOLUSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUSA 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as SOLUSA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLUSA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVACANZE BARTOLOMEI LIMITEDEvent Date2007-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLUSA 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 SOLUSA 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.