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

SURPLUS ONE LTD

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
04790190
Private Limited Company
Dissolved

Dissolved 2016-07-19

Company Overview

About Surplus One Ltd
SURPLUS ONE LTD was founded on 2003-06-06 and had its registered office in Leeds. The company was dissolved on the 2016-07-19 and is no longer trading or active.

Key Data
Company Name
SURPLUS ONE LTD
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
CITU LIMITED14/10/2015
ONE NORTH DEVELOPMENTS LIMITED26/02/2004
Filing Information
Company Number 04790190
Date formed 2003-06-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2016-07-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 SURPLUS ONE LTD
The following companies were found which have the same name as SURPLUS ONE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURPLUS ONE LIMITED Active Company formed on the 1997-12-03
SURPLUS ONE TRADING DEVELOP LIMITED Unknown Company formed on the 2017-10-23

Company Officers of SURPLUS ONE LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANDREW THOMPSON
Company Secretary 2004-10-04
CHRISTOPHER ANDREW THOMPSON
Director 2003-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
CITU PARTNERS LTD
Director 2015-01-01 2015-02-28
CITU INVESTMENTS LLP
Director 2013-12-01 2015-01-01
FRASER WILLIAM STRIDE
Director 2010-08-02 2013-12-01
DENNIS MACLEAN
Director 2004-10-04 2009-01-12
FAYE ELIZABETH JANE THOMPSON
Company Secretary 2003-06-06 2004-10-04
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-06-06 2003-06-09
HANOVER DIRECTORS LIMITED
Nominated Director 2003-06-06 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW THOMPSON PINEONE LIMITED Company Secretary 2008-08-12 CURRENT 2008-08-12 Dissolved 2017-10-24
CHRISTOPHER ANDREW THOMPSON TAO MABGATE LIMITED Company Secretary 2006-10-04 CURRENT 2005-08-22 Dissolved 2016-01-12
CHRISTOPHER ANDREW THOMPSON SUM DEVELOPMENT PROJECTS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-08 Dissolved 2014-01-14
CHRISTOPHER ANDREW THOMPSON CALLS LANDING LIMITED Company Secretary 2006-06-26 CURRENT 2006-04-28 Active - Proposal to Strike off
CHRISTOPHER ANDREW THOMPSON LEEDS MINT LIMITED Company Secretary 2004-05-04 CURRENT 2004-03-30 Liquidation
CHRISTOPHER ANDREW THOMPSON CLIMATE INNOVATION DISTRICT 312 UTILITIES LTD Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANDREW THOMPSON LITTLE KELHAM UTILITIES LTD Director 2017-07-25 CURRENT 2014-08-13 Active
CHRISTOPHER ANDREW THOMPSON LITTLE KELHAM CIC Director 2017-07-22 CURRENT 2014-06-17 Active
CHRISTOPHER ANDREW THOMPSON GREENHOUSE UTILITIES LTD Director 2015-10-01 CURRENT 2010-03-19 Active
CHRISTOPHER ANDREW THOMPSON CLIMATE INNOVATION DISTRICT PHASE 2 LTD Director 2015-07-06 CURRENT 2015-07-06 Active
CHRISTOPHER ANDREW THOMPSON ART CENTRE (LEEDS) LTD Director 2015-01-03 CURRENT 2010-11-23 Active
CHRISTOPHER ANDREW THOMPSON ACTUATED FUTURES (ONE) LIMITED Director 2015-01-01 CURRENT 2013-12-20 Dissolved 2015-10-13
CHRISTOPHER ANDREW THOMPSON TEMPLE SOUTHBANK Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2016-05-24
CHRISTOPHER ANDREW THOMPSON CITU LOW FOLD LEEDS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
CHRISTOPHER ANDREW THOMPSON CITU DESIGN LTD Director 2014-10-31 CURRENT 2014-10-31 Active
CHRISTOPHER ANDREW THOMPSON KELHAM CENTRAL LTD Director 2014-06-24 CURRENT 2014-06-24 Active
CHRISTOPHER ANDREW THOMPSON CITU MANUFACTURING LTD Director 2014-03-25 CURRENT 2014-03-25 Active
CHRISTOPHER ANDREW THOMPSON CITU GROUP DEVELOPMENTS LTD Director 2013-10-09 CURRENT 2013-10-09 Active
CHRISTOPHER ANDREW THOMPSON ELLIOTT MARKETING LIMITED Director 2009-01-12 CURRENT 2007-11-22 Dissolved 2016-07-26
CHRISTOPHER ANDREW THOMPSON LIMEONE INVESTMENTS LIMITED Director 2008-08-12 CURRENT 2008-08-12 Dissolved 2015-03-31
CHRISTOPHER ANDREW THOMPSON LEEDS MINT LIMITED Director 2004-05-04 CURRENT 2004-03-30 Liquidation

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
2016-07-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 102
2016-06-09AR0112/05/16 FULL LIST
2016-05-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-22DS01APPLICATION FOR STRIKING-OFF
2015-11-27AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 102
2015-10-14AR0101/09/15 FULL LIST
2015-10-14RES15CHANGE OF NAME 01/03/2015
2015-10-14CERTNMCOMPANY NAME CHANGED CITU LIMITED CERTIFICATE ISSUED ON 14/10/15
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CITU PARTNERS LTD
2015-06-22AP02CORPORATE DIRECTOR APPOINTED CITU PARTNERS LTD
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CITU INVESTMENTS LLP
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-12AR0112/05/15 FULL LIST
2015-05-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITU INVESTMENTS LLP / 01/01/2015
2014-12-03AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-17LATEST SOC17/08/14 STATEMENT OF CAPITAL;GBP 102
2014-08-17AR0116/08/14 FULL LIST
2014-08-17AP02CORPORATE DIRECTOR APPOINTED CITU INVESTMENTS LLP
2014-08-17TM01APPOINTMENT TERMINATED, DIRECTOR FRASER STRIDE
2014-04-23AR0102/04/14 FULL LIST
2014-01-03AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-10AA01PREVSHO FROM 30/06/2013 TO 28/02/2013
2013-04-26AR0102/04/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW THOMPSON / 31/12/2012
2013-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW THOMPSON / 31/12/2012
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM WORK SPACE 3 GREENHOUSE BEESTON ROAD LEEDS WEST YORKSHIRE LS11 6AD
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-05AR0102/04/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-23AR0103/04/11 FULL LIST
2011-04-04AR0102/04/11 FULL LIST
2011-03-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-14AP01DIRECTOR APPOINTED MR FRASER WILLIAM STRIDE
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 40 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW
2010-05-11AR0102/04/10 FULL LIST
2009-11-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-07AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-05-20353LOCATION OF REGISTER OF MEMBERS
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR DENNIS MACLEAN
2008-10-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMPSON / 02/04/2008
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16RES13RE SHARE CHARGE 28/09/07
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: CALLS LANDING 38 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW
2007-06-08363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: STUDIO 5 30-38 DOCK STREET LEEDS LS10 1JF
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-17363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-06-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-08288bSECRETARY RESIGNED
2004-10-08288aNEW SECRETARY APPOINTED
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-02-26CERTNMCOMPANY NAME CHANGED ONE NORTH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/02/04
2003-11-20288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW SECRETARY APPOINTED
2003-06-13287REGISTERED OFFICE CHANGED ON 13/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-06-13288bSECRETARY RESIGNED
2003-06-13288bDIRECTOR RESIGNED
2003-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SURPLUS ONE LTD 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 SURPLUS ONE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2007-10-08 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 447,723
Provisions For Liabilities Charges 2011-07-01 £ 1,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-02-28

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 SURPLUS ONE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 2,224
Current Assets 2011-07-01 £ 431,528
Debtors 2011-07-01 £ 429,304
Fixed Assets 2011-07-01 £ 28,053
Shareholder Funds 2011-07-01 £ 10,597
Tangible Fixed Assets 2011-07-01 £ 27,941

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURPLUS ONE LTD registering or being granted any patents
Domain Names

SURPLUS ONE LTD owns 2 domain names.

citu.co.uk   greenhouseleeds.co.uk  

Trademarks
We have not found any records of SURPLUS ONE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURPLUS ONE LTD. 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 (70100 - Activities of head offices) as SURPLUS ONE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for SURPLUS ONE LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises W9A GREENHOUSE BEESTON ROAD LEEDS LS11 6AL 14,75003/09/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURPLUS ONE LTD 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 SURPLUS ONE LTD 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.