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

SOTHIS GROUP LIMITED

Russel House Mill Road, Langley Moor, Durham, DH7 8HJ,
Company Registration Number
06675487
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sothis Group Ltd
SOTHIS GROUP LIMITED was founded on 2008-08-18 and has its registered office in Durham. The organisation's status is listed as "Active - Proposal to Strike off". Sothis Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SOTHIS GROUP LIMITED
 
Legal Registered Office
Russel House Mill Road
Langley Moor
Durham
DH7 8HJ
Other companies in DH7
 
Filing Information
Company Number 06675487
Company ID Number 06675487
Date formed 2008-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB941908607  
Last Datalog update: 2023-07-12 04:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOTHIS GROUP 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.

Company Officers of SOTHIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS MILL
Company Secretary 2008-08-18
PATRICK EDWARD KANE
Director 2008-08-18
DOUGLAS MILL
Director 2008-08-18
MATTHEW JAMES POWELL
Director 2008-08-18
PAUL JOHN TAYLOR
Director 2008-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2008-08-18 2008-08-18
LONDON LAW SERVICES LIMITED
Nominated Director 2008-08-18 2008-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS MILL SIRIUS DEMOLITION LTD Company Secretary 2008-08-18 CURRENT 2008-08-18 Active
DOUGLAS MILL SIRIUS MIDLANDS LTD Company Secretary 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
DOUGLAS MILL SIRIUS STRATEGIC ENVIRONMENTAL MANAGEMENT LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Dissolved 2014-08-12
DOUGLAS MILL SIRIUS DRILLING SERVICES LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-12
DOUGLAS MILL SIRIUS CIVIL ENGINEERING LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active
DOUGLAS MILL SIRIUS ENGINEERING GROUP LTD Company Secretary 2003-09-01 CURRENT 2003-02-10 Active
DOUGLAS MILL SIRIUS REMEDIATION LIMITED Company Secretary 2003-08-07 CURRENT 2003-08-07 Active
DOUGLAS MILL SIRIUS GEOTECHNICAL LTD Company Secretary 2003-03-06 CURRENT 2003-02-24 Active
PATRICK EDWARD KANE STRATUS RENEWABLE ENERGY LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2016-04-05
PATRICK EDWARD KANE WR ENERGY LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
PATRICK EDWARD KANE SIRIUS GEOTECHNICAL LTD Director 2013-07-31 CURRENT 2003-02-24 Active
PATRICK EDWARD KANE SIRIUS DRILLING LTD Director 2011-01-24 CURRENT 2011-01-24 Active
PATRICK EDWARD KANE FLEXTIME LIMITED Director 2010-09-22 CURRENT 2010-09-22 Liquidation
PATRICK EDWARD KANE SIRIUS ENVIRONMENTAL LTD Director 2010-03-08 CURRENT 2009-10-27 Active
PATRICK EDWARD KANE SIRIUS DEMOLITION LTD Director 2008-08-18 CURRENT 2008-08-18 Active
PATRICK EDWARD KANE SIRIUS MIDLANDS LTD Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
PATRICK EDWARD KANE SIRIUS CIVIL ENGINEERING LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
PATRICK EDWARD KANE SIRIUS ENGINEERING GROUP LTD Director 2003-09-01 CURRENT 2003-02-10 Active
PATRICK EDWARD KANE SIRIUS REMEDIATION LIMITED Director 2003-08-26 CURRENT 2003-08-07 Active
DOUGLAS MILL SOUTHMOOR GOLF CLUB Director 2016-10-12 CURRENT 2014-12-10 Active
DOUGLAS MILL WR (BENNETT) LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
DOUGLAS MILL WR (GAINSBOROUGH) LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
DOUGLAS MILL INFINITE SIRIUS (BENNETT) LTD Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2016-09-13
DOUGLAS MILL ELM SOLAR (DARRAN) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
DOUGLAS MILL WR (TECHBOARD) LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
DOUGLAS MILL STORMY WEST SOLAR COMMUNITY SCHEME C.I.C. Director 2015-09-27 CURRENT 2015-09-27 Dissolved 2016-07-26
DOUGLAS MILL WRAYSBURY SOLAR COMMUNITY SCHEME C.I.C. Director 2015-09-27 CURRENT 2015-09-27 Dissolved 2017-01-03
DOUGLAS MILL WALLY CORNER SOLAR COMMUNITY SCHEME C.I.C. Director 2015-09-27 CURRENT 2015-09-27 Dissolved 2017-01-03
DOUGLAS MILL CORNTOWN SOLAR COMMUNITY SCHEME C.I.C. Director 2015-09-27 CURRENT 2015-09-27 Dissolved 2016-12-13
DOUGLAS MILL ISSBC (DYFFRYN) LTD Director 2015-08-20 CURRENT 2015-08-20 Dissolved 2017-08-22
DOUGLAS MILL SSR LLANTRISANT LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2017-06-06
DOUGLAS MILL SSR BAGILT LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2017-06-06
DOUGLAS MILL SSR ROSSETT LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2017-02-07
DOUGLAS MILL SSR TYN-Y-BRWYN LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-02-07
DOUGLAS MILL SSR PREESE HALL LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-02-07
DOUGLAS MILL SSR PANTGLAS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-02-07
DOUGLAS MILL SSR COLNBROOK LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-02-07
DOUGLAS MILL SSR CHURCH FARM LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-02-07
DOUGLAS MILL SSR POYLE PARK LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active - Proposal to Strike off
DOUGLAS MILL WR (LOUNGE) LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DOUGLAS MILL WR (HAREGROVE) LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
DOUGLAS MILL VENTURE HOUSE NO.1 LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2016-06-21
DOUGLAS MILL SSR CAERGEILIOG LTD Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
DOUGLAS MILL STRATUS RENEWABLE ENERGY LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2016-04-05
DOUGLAS MILL WR ENERGY LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
DOUGLAS MILL SIRIUS NORTH FARM LIMITED Director 2012-02-22 CURRENT 2012-02-22 Dissolved 2014-02-25
DOUGLAS MILL SIRIUS DRILLING LTD Director 2011-01-24 CURRENT 2011-01-24 Active
DOUGLAS MILL FLEXTIME LIMITED Director 2010-09-22 CURRENT 2010-09-22 Liquidation
DOUGLAS MILL SIRIUS DEMOLITION LTD Director 2008-08-18 CURRENT 2008-08-18 Active
DOUGLAS MILL SIRIUS MIDLANDS LTD Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
DOUGLAS MILL SIRIUS STRATEGIC ENVIRONMENTAL MANAGEMENT LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2014-08-12
DOUGLAS MILL SIRIUS DRILLING SERVICES LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-12
DOUGLAS MILL SIRIUS CIVIL ENGINEERING LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
DOUGLAS MILL SIRIUS ENGINEERING GROUP LTD Director 2003-09-01 CURRENT 2003-02-10 Active
DOUGLAS MILL SIRIUS REMEDIATION LIMITED Director 2003-08-07 CURRENT 2003-08-07 Active
DOUGLAS MILL SIRIUS GEOTECHNICAL LTD Director 2003-03-06 CURRENT 2003-02-24 Active
MATTHEW JAMES POWELL STRATUS RENEWABLE ENERGY LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2016-04-05
MATTHEW JAMES POWELL WR ENERGY LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
MATTHEW JAMES POWELL SIRIUS GEOTECHNICAL LTD Director 2013-07-31 CURRENT 2003-02-24 Active
MATTHEW JAMES POWELL SIRIUS DRILLING LTD Director 2011-01-24 CURRENT 2011-01-24 Active
MATTHEW JAMES POWELL FLEXTIME LIMITED Director 2010-09-22 CURRENT 2010-09-22 Liquidation
MATTHEW JAMES POWELL SIRIUS DEMOLITION LTD Director 2008-08-18 CURRENT 2008-08-18 Active
MATTHEW JAMES POWELL SIRIUS MIDLANDS LTD Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
MATTHEW JAMES POWELL SIRIUS ENGINEERING GROUP LTD Director 2003-09-01 CURRENT 2003-02-10 Active
MATTHEW JAMES POWELL SIRIUS REMEDIATION LIMITED Director 2003-08-26 CURRENT 2003-08-07 Active
PAUL JOHN TAYLOR STRATUS RENEWABLE ENERGY LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2016-04-05
PAUL JOHN TAYLOR WR ENERGY LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
PAUL JOHN TAYLOR SIRIUS REMEDIATION LIMITED Director 2013-07-31 CURRENT 2003-08-07 Active
PAUL JOHN TAYLOR SIRIUS DRILLING LTD Director 2011-01-26 CURRENT 2011-01-24 Active
PAUL JOHN TAYLOR FLEXTIME LIMITED Director 2010-09-22 CURRENT 2010-09-22 Liquidation
PAUL JOHN TAYLOR SIRIUS ENVIRONMENTAL LTD Director 2010-03-08 CURRENT 2009-10-27 Active
PAUL JOHN TAYLOR SIRIUS DEMOLITION LTD Director 2008-08-18 CURRENT 2008-08-18 Active
PAUL JOHN TAYLOR SIRIUS MIDLANDS LTD Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
PAUL JOHN TAYLOR SIRIUS CIVIL ENGINEERING LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
PAUL JOHN TAYLOR SIRIUS GEOTECHNICAL LTD Director 2003-05-23 CURRENT 2003-02-24 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
2023-07-18SECOND GAZETTE not voluntary dissolution
2023-05-02FIRST GAZETTE notice for voluntary strike-off
2023-04-24Application to strike the company off the register
2023-04-05All of the property or undertaking has been released from charge for charge number 1
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-06Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-06Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-06Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-06Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-25PSC07CESSATION OF DOUGLAS MILL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-03TM02Termination of appointment of Douglas Mill on 2020-09-03
2020-09-03AP01DIRECTOR APPOINTED MRS SALLY ROBINSON
2020-09-03AP03Appointment of Mrs Sally Robinson as company secretary on 2020-09-03
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15PSC02Notification of Sirius Engineering Group Ltd as a person with significant control on 2019-01-01
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0118/08/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0118/08/14 ANNUAL RETURN FULL LIST
2013-08-19AR0118/08/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21CH01Director's details changed for Matthew James Powell on 2011-11-01
2012-08-21AR0118/08/12 ANNUAL RETURN FULL LIST
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/12 FROM Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0118/08/11 ANNUAL RETURN FULL LIST
2010-08-19AR0118/08/10 ANNUAL RETURN FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN TAYLOR / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES POWELL / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MILL / 01/01/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK KANE / 01/01/2010
2010-08-19CH03SECRETARY'S DETAILS CHNAGED FOR DOUGLAS MILL on 2010-01-01
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-15AR0118/08/09 FULL LIST
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK KANE / 05/09/2008
2008-10-2388(2)AD 18/08/08 GBP SI 99@1=99 GBP IC 1/100
2008-10-23225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-09-16288aDIRECTOR APPOINTED PATRICK KANE
2008-09-16288aDIRECTOR AND SECRETARY APPOINTED DOUGLAS MILL
2008-09-16288aDIRECTOR APPOINTED PAUL JOHN TAYLOR
2008-09-16288aDIRECTOR APPOINTED MATTHEW JAMES POWELL
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-08-18NEWINCINCORPORATION 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

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions



Licences & Regulatory approval
We could not find any licences issued to SOTHIS GROUP 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 SOTHIS GROUP 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 2009-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 SOTHIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SOTHIS GROUP LIMITED registering or being granted any patents
Domain Names

SOTHIS GROUP LIMITED owns 1 domain names.

sothisgroup.co.uk  

Trademarks
We have not found any records of SOTHIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOTHIS GROUP 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 SOTHIS GROUP 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 SOTHIS GROUP 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 SOTHIS GROUP 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 SOTHIS GROUP 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.