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

SULA SYSTEMS LIMITED

1180 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TU,
Company Registration Number
02624519
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sula Systems Ltd
SULA SYSTEMS LIMITED was founded on 1991-06-27 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Sula Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SULA SYSTEMS LIMITED
 
Legal Registered Office
1180 ESKDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TU
Other companies in RG41
 
Filing Information
Company Number 02624519
Company ID Number 02624519
Date formed 1991-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2020-11-05 17:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SULA SYSTEMS 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 SULA SYSTEMS LIMITED
The following companies were found which have the same name as SULA SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SULA SYSTEMS ENGINEERING LIMITED THE BARN DIXTON CHELTENHAM UNITED KINGDOM GL52 9RB Dissolved Company formed on the 2013-04-26

Company Officers of SULA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
DAVID ELLIS
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TIMOTHY NORRIS
Company Secretary 2010-10-15 2018-05-23
ALAN ALEXANDER SEYWRIGHT
Director 2016-02-18 2017-06-22
KEVIN CHRISTOPHER BERRYMAN
Director 2015-01-13 2017-04-26
JOHN CONOR DOYLE
Director 2013-10-18 2016-10-07
DAVID BAIRD
Director 2010-12-15 2016-01-22
MICHAEL UDOVIC
Company Secretary 2010-10-15 2015-09-01
JOHN WARREN PROSSER
Director 2010-10-15 2015-01-08
MICHAEL WILLIAM FLEETWOOD
Director 2010-10-15 2014-09-25
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-06-07 2013-10-18
GRAHAM ROGER JONES
Director 2010-10-15 2012-01-01
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-06-07 2011-06-07
ALLYN BYRAM TAYLOR
Director 2010-10-15 2011-06-07
CLAIRE ALWYN MARGUERITE VAUGHAN
Company Secretary 1991-06-27 2010-10-15
MARK LOUIS JARRETT
Director 2000-07-01 2010-10-15
STEPHEN RICHARD SCULL
Director 2005-12-05 2010-10-15
CLAIRE ALWYN MARGUERITE VAUGHAN
Director 1991-06-27 2010-10-15
NIGEL ANTHONY VAUGHAN
Director 1991-06-27 2010-10-15
EUGENE PETER MORGAN
Director 2005-12-02 2006-12-15
ROGER DAVID HAYS
Director 1997-02-01 2005-12-02
JOHN WARDMAN SCHOFIELD
Director 1996-01-14 1999-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELLIS COLIN BUCHANAN AND PARTNERS LIMITED Director 2018-09-05 CURRENT 1976-12-24 Liquidation
DAVID ELLIS CH2M HILL UNITED KINGDOM Director 2018-03-21 CURRENT 1990-08-22 Active
DAVID ELLIS HALCROW GROUP LIMITED Director 2018-03-21 CURRENT 1997-08-06 Active
DAVID ELLIS CH2M HILL INTERNATIONAL NUCLEAR SERVICES LTD Director 2018-03-21 CURRENT 2005-08-10 Active
DAVID ELLIS JACOBS UK HOLDINGS LIMITED Director 2016-11-16 CURRENT 2002-04-18 Active
DAVID ELLIS JACOBS STOBBARTS LIMITED Director 2016-11-03 CURRENT 2013-06-25 Active
DAVID ELLIS WORLEY GROUP UK LIMITED Director 2016-11-03 CURRENT 1994-11-23 Active
DAVID ELLIS JACOBS FIELD SERVICES LIMITED Director 2016-04-11 CURRENT 1974-06-04 Active
DAVID ELLIS JACOBS U.K. LIMITED Director 2016-03-21 CURRENT 1991-03-22 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
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-13DS01Application to strike the company off the register
2020-08-28SH20Statement by Directors
2020-08-28SH19Statement of capital on 2020-08-28 GBP 1
2020-08-28CAP-SSSolvency Statement dated 07/08/20
2020-08-28RES13Resolutions passed:
  • Cancel share prem ac and cap redemption reserve 07/08/2020
  • Resolution of reduction in issued share capital
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Timothy Norris on 2018-05-23
2018-05-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-05PSC02Notification of Jacobs Uk Limited as a person with significant control on 2016-04-06
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER SEYWRIGHT
2017-07-05AP01DIRECTOR APPOINTED MR DAVID ELLIS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER BERRYMAN
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 6552
2016-07-18AR0127/06/16 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03AP01DIRECTOR APPOINTED MR ALAN ALEXANDER SEYWRIGHT
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD
2015-09-11TM02Termination of appointment of Michael Udovic on 2015-09-01
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 6552
2015-07-14AR0127/06/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-16AP01DIRECTOR APPOINTED MR KEVIN CHRISTOPHER BERRYMAN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARREN PROSSER
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM FLEETWOOD
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 6552
2014-07-21AR0127/06/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-11-22AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-07-24AR0127/06/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-08RES01ADOPT ARTICLES 01/10/2012
2012-07-04AR0127/06/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2012-04-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-05AR0127/06/11 FULL LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVINE
2011-06-23AP01DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN
2011-06-08AP01DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVINE
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR
2010-12-15AP01DIRECTOR APPOINTED MR DAVID BAIRD
2010-10-28AUDAUDITOR'S RESIGNATION
2010-10-27AP01DIRECTOR APPOINTED MR ALLYN BYRAM TAYLOR
2010-10-27AP01DIRECTOR APPOINTED MR JOHN WARREN PROSSER
2010-10-27AP01DIRECTOR APPOINTED MR GRAHAM ROGER JONES
2010-10-27SH0115/10/10 STATEMENT OF CAPITAL GBP 6552
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM, OLD CROWN HOUSE, MARKET STREET, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7AE
2010-10-26AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2010-10-26AP03SECRETARY APPOINTED MR MICHAEL UDOVIC
2010-10-26AP03SECRETARY APPOINTED MR MICHAEL TIMOTHY NORRIS
2010-10-26AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM FLEETWOOD
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL VAUGHAN
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE VAUGHAN
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCULL
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JARRETT
2010-10-26TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE VAUGHAN
2010-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-11AR0127/06/10 FULL LIST
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALWYN MARGUERITE VAUGHAN / 01/06/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY VAUGHAN / 01/06/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD SCULL / 01/06/2010
2010-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LOUIS JARRETT / 01/06/2010
2010-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALWYN MARGUERITE VAUGHAN / 01/06/2010
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-24363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-11-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCULL / 01/06/2008
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-19MEM/ARTSARTICLES OF ASSOCIATION
2007-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-18363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-18363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-01363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-23363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SULA SYSTEMS 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 SULA SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SULA SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Intangible Assets
Patents

Intellectual Property Patents Registered by SULA SYSTEMS LIMITED

SULA SYSTEMS LIMITED has registered 1 patents

GB2425905 ,

Domain Names

SULA SYSTEMS LIMITED owns 1 domain names.

sula.co.uk  

Trademarks
We have not found any records of SULA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SULA SYSTEMS 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 (71129 - Other engineering activities) as SULA SYSTEMS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where SULA SYSTEMS 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 SULA SYSTEMS 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 SULA SYSTEMS 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.