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

STERIA UK LIMITED

2/3 Pavilion Buildings, Brighton, EAST SUSSEX, BN1 1EE,
Company Registration Number
03693084
Private Limited Company
Liquidation

Company Overview

About Steria Uk Ltd
STERIA UK LIMITED was founded on 1999-01-08 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Steria Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERIA UK LIMITED
 
Legal Registered Office
2/3 Pavilion Buildings
Brighton
EAST SUSSEX
BN1 1EE
Other companies in HP2
 
Filing Information
Company Number 03693084
Company ID Number 03693084
Date formed 1999-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-19 12:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERIA UK 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 STERIA UK LIMITED
The following companies were found which have the same name as STERIA UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERIA UK CORPORATE LIMITED Singapore Active Company formed on the 2017-04-05

Company Officers of STERIA UK LIMITED

Current Directors
Officer Role Date Appointed
PETER CASHMORE
Company Secretary 2012-12-21
DAVINDER SINGH AHLUWALIA
Director 2002-08-19
JOHN POWELL TORRIE
Director 2002-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ENAUD FRANCOIS
Director 1999-01-08 2015-03-17
ALAN WHITFIELD
Company Secretary 2008-07-08 2012-12-21
JEREMY GIDEON SHEWRING
Company Secretary 2004-09-30 2008-07-08
IAN STUART HANCOCK
Company Secretary 2002-08-19 2004-09-30
SYLVIE JOUREAU
Company Secretary 1999-01-08 2002-08-19
JACQUES BACHELART
Director 1999-01-08 2002-08-19
ALFRED NESGUICH
Director 2002-02-01 2002-04-24
JACKY ARMAND ELHARRAR
Director 2001-01-01 2002-02-01
SEGUIN NICOLAS
Director 1999-01-08 2001-06-13
FRANK OWEN
Director 2000-03-15 2000-12-31
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1999-01-08 1999-01-08
L.C.I. DIRECTORS LIMITED
Nominated Director 1999-01-08 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINDER SINGH AHLUWALIA FIRST BANKING SYSTEMS LIMITED Director 2009-07-22 CURRENT 1997-12-19 Liquidation
DAVINDER SINGH AHLUWALIA STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
DAVINDER SINGH AHLUWALIA NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-10-17 CURRENT 2005-01-31 Active
DAVINDER SINGH AHLUWALIA DRUID GROUP LIMITED Director 2007-10-17 CURRENT 1993-10-27 Liquidation
DAVINDER SINGH AHLUWALIA NHS SHARED BUSINESS SERVICES LIMITED Director 2007-10-17 CURRENT 2004-11-08 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
DAVINDER SINGH AHLUWALIA INTELLIGENT RESOURCE LIMITED Director 2007-10-17 CURRENT 1979-07-18 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
DAVINDER SINGH AHLUWALIA MUMMERT + PARTNER UK LIMITED Director 2006-09-22 CURRENT 1998-03-26 Dissolved 2016-11-30
DAVINDER SINGH AHLUWALIA SOPRA STERIA HOLDINGS LIMITED Director 2001-12-18 CURRENT 2001-08-07 Active
DAVINDER SINGH AHLUWALIA CABOODLE SOLUTIONS LIMITED Director 1999-10-07 CURRENT 1999-01-19 Liquidation
DAVINDER SINGH AHLUWALIA SOPRA STERIA SERVICES LIMITED Director 1999-04-01 CURRENT 1992-04-13 Active
JOHN POWELL TORRIE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
JOHN POWELL TORRIE STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JOHN POWELL TORRIE NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-12-31 CURRENT 2005-01-31 Active
JOHN POWELL TORRIE NHS SHARED BUSINESS SERVICES LIMITED Director 2007-12-31 CURRENT 2004-11-08 Active
JOHN POWELL TORRIE DRUID GROUP LIMITED Director 2007-10-17 CURRENT 1993-10-27 Liquidation
JOHN POWELL TORRIE SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
JOHN POWELL TORRIE SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
JOHN POWELL TORRIE CABOODLE SOLUTIONS LIMITED Director 2002-09-06 CURRENT 1999-01-19 Liquidation
JOHN POWELL TORRIE SOPRA STERIA HOLDINGS LIMITED Director 2002-04-04 CURRENT 2001-08-07 Active
JOHN POWELL TORRIE SOPRA STERIA SERVICES LIMITED Director 2002-04-04 CURRENT 1992-04-13 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
2022-05-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-08-24RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of allotment of securitiesResolution of removal of pre-emption rightsAuth share cap restricti...
2021-08-11LIQ01Voluntary liquidation declaration of solvency
2021-08-06MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30600Appointment of a voluntary liquidator
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH
2021-07-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-16
2021-07-27SH19Statement of capital on 2021-07-27 GBP 1
2021-07-12SH20Statement by Directors
2021-07-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-12CAP-SSSolvency Statement dated 22/06/21
2021-07-06SH0117/06/21 STATEMENT OF CAPITAL GBP 955522
2021-03-15TM02Termination of appointment of Peter Cashmore on 2021-03-15
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL TORRIE
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ENAUD FRANCOIS
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-29AAMDAmended dormat accounts made up to 2015-12-31
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 500000
2016-01-11AR0108/01/16 ANNUAL RETURN FULL LIST
2015-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15TM01Termination of appointment of a director
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2014-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 500000
2014-01-09AR0108/01/14 ANNUAL RETURN FULL LIST
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-04AR0108/01/13 ANNUAL RETURN FULL LIST
2012-12-31AP03Appointment of Peter Cashmore as company secretary
2012-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WHITFIELD
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0108/01/12 ANNUAL RETURN FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0108/01/11 ANNUAL RETURN FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0108/01/10 ANNUAL RETURN FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TORRIE / 01/01/2008
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY JEREMY SHEWRING
2008-07-17288aSECRETARY APPOINTED ALAN WHITFIELD
2008-01-30363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-19288cSECRETARY'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22288aNEW SECRETARY APPOINTED
2004-10-22288bSECRETARY RESIGNED
2004-01-19363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-11-12ELRESS252 DISP LAYING ACC 30/10/03
2003-11-12RES13ACC AGREED. AUD REMUNER 30/10/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: COMPUTER HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DH
2003-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-23363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25RES13APPT AUDITORS 22/08/02
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 20 OLD BAILEY LONDON EC4M 7BH
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288aNEW SECRETARY APPOINTED
2002-10-25ELRESS366A DISP HOLDING AGM 22/08/02
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25288bSECRETARY RESIGNED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-09MISCAMEND 882-RESCIND 300000 X £1 SH
2002-03-05288bDIRECTOR RESIGNED
2002-02-07363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2002-02-07288bDIRECTOR RESIGNED
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-0788(2)RAD 14/11/00--------- £ SI 300000@1
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288bDIRECTOR RESIGNED
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-21288aNEW DIRECTOR APPOINTED
2000-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-03363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
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 STERIA UK 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 STERIA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERIA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of STERIA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERIA UK LIMITED
Trademarks
We have not found any records of STERIA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERIA UK 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 STERIA UK 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 STERIA UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERIA UK 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 STERIA UK 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.