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

SOFTWARE SOLUTIONS (UK) LIMITED

6-10 KIRBY STREET, LONDON, EC1N,
Company Registration Number
02647467
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Software Solutions (uk) Ltd
SOFTWARE SOLUTIONS (UK) LIMITED was founded on 1991-09-20 and had its registered office in 6-10 Kirby Street. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
SOFTWARE SOLUTIONS (UK) LIMITED
 
Legal Registered Office
6-10 KIRBY STREET
LONDON
 
Filing Information
Company Number 02647467
Date formed 1991-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2017-08-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-21 08:53:56
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.

Company Officers of SOFTWARE SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK EVANS
Director 1991-09-20
JEREMY GRAHAME LLOYD
Director 1992-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON KINGSLEY OSBORNE
Director 2011-10-06 2017-02-15
RUSSELL MARTIN MORRICE
Company Secretary 2002-07-17 2014-11-07
DAVID WILSON
Director 2009-09-09 2011-08-30
ROGER MARTIN DICKINSON
Director 2007-11-26 2009-09-09
MERVYN JOHN AINSWORTH
Director 2002-07-17 2007-11-26
JEREMY GRAHAME LLOYD
Company Secretary 1993-10-09 2002-07-17
LEE-ANNE EVANS
Director 1991-09-20 2001-11-29
LEE-ANNE EVANS
Company Secretary 1991-09-20 1993-10-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-20 1991-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK EVANS BLUEPRINT 360 LIMITED Director 2007-10-01 CURRENT 2007-10-01 Dissolved 2015-05-12
MICHAEL PATRICK EVANS WEBSITE SOLUTIONS LIMITED Director 1997-06-13 CURRENT 1996-11-18 Dissolved 2017-05-02
MICHAEL PATRICK EVANS QUALITY ASSURED SOFTWARE LIMITED Director 1992-08-10 CURRENT 1992-08-10 Dissolved 2017-01-24
MICHAEL PATRICK EVANS SAGE SOLUTIONS LIMITED Director 1991-09-24 CURRENT 1991-09-24 Dissolved 2017-02-28
JEREMY GRAHAME LLOYD PAY DASHBOARD LIMITED Director 2017-11-21 CURRENT 2014-01-21 Liquidation
JEREMY GRAHAME LLOYD CODED SYSTEMS LIMITED Director 2017-06-12 CURRENT 2017-06-01 Active
JEREMY GRAHAME LLOYD J.W.A. DEVELOPMENTS LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
JEREMY GRAHAME LLOYD BLUEPRINT 360 LIMITED Director 2007-10-01 CURRENT 2007-10-01 Dissolved 2015-05-12
JEREMY GRAHAME LLOYD SAGE SOLUTIONS LIMITED Director 2004-08-05 CURRENT 1991-09-24 Dissolved 2017-02-28
JEREMY GRAHAME LLOYD WEBSITE SOLUTIONS LIMITED Director 1997-06-13 CURRENT 1996-11-18 Dissolved 2017-05-02
JEREMY GRAHAME LLOYD QUALITY ASSURED SOFTWARE LIMITED Director 1992-08-11 CURRENT 1992-08-10 Dissolved 2017-01-24

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
2017-08-15GAZ2STRUCK OFF AND DISSOLVED
2017-05-30GAZ1FIRST GAZETTE
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORNE
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-29AA01CURRSHO FROM 31/07/2016 TO 30/06/2016
2016-04-22AA31/07/15 TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-15AR0119/09/15 FULL LIST
2015-04-27AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-07TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL MORRICE
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-23AR0119/09/14 FULL LIST
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ICSA 16 PARK CRESCENT LONDON W1B 1AH
2013-10-07AR0119/09/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-03AR0119/09/12 FULL LIST
2012-04-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-06AP01DIRECTOR APPOINTED SIMON OSBORNE
2011-11-09AR0119/09/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2010-09-21AR0119/09/10 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-19AR0119/09/09 FULL LIST
2009-12-17AP01DIRECTOR APPOINTED DAVID WILSON
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DICKINSON
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-05363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-08363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 04/06/2008
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-23363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-07363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-28363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: WATERMAN HOUSE 41 KINGSWAY LONDON WC2B 6TP
2003-11-07363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-03-10363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-07-30225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-30288aNEW SECRETARY APPOINTED
2002-07-30288bSECRETARY RESIGNED
2002-01-16363aRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2002-01-16287REGISTERED OFFICE CHANGED ON 16/01/02 FROM: C/O BROOKING KNOWLES & LAWRENCE NORGAR HOUSE 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN
2002-01-16288cDIRECTOR'S PARTICULARS CHANGED
2002-01-16288cDIRECTOR'S PARTICULARS CHANGED
2002-01-02288bDIRECTOR RESIGNED
2002-01-0288(2)RAD 30/11/01--------- £ SI 400@1=400 £ IC 100/500
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-11363aRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-08-10ORES04NC INC ALREADY ADJUSTED 23/09/99
2000-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-10123£ NC 100/100000 23/09/99
2000-08-10122S-DIV 23/09/99
2000-08-10ORES12VARYING SHARE RIGHTS AND NAMES 23/09/99
2000-08-10288cDIRECTOR'S PARTICULARS CHANGED
2000-08-10288cDIRECTOR'S PARTICULARS CHANGED
2000-08-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/99
2000-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-11-22363aRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1998-11-16363aRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SOFTWARE SOLUTIONS (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 SOFTWARE SOLUTIONS (UK) LIMITED
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
MORTGAGE DEBENTURE 1997-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 100
Creditors Due Within One Year 2011-08-01 £ 100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31

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 SOFTWARE SOLUTIONS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 500
Called Up Share Capital 2011-08-01 £ 500
Current Assets 2012-08-01 £ 6,825
Current Assets 2011-08-01 £ 6,825
Debtors 2012-08-01 £ 6,825
Debtors 2011-08-01 £ 6,825
Fixed Assets 2012-08-01 £ 100
Fixed Assets 2011-08-01 £ 100
Secured Debts 2012-08-01 £ 6,825
Secured Debts 2011-08-01 £ 100
Shareholder Funds 2012-08-01 £ 6,825
Shareholder Funds 2011-08-01 £ 6,825

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOFTWARE SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names

SOFTWARE SOLUTIONS (UK) LIMITED owns 3 domain names.

icsaweb.co.uk   sage-solutions.co.uk   units.co.uk  

Trademarks
We have not found any records of SOFTWARE SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFTWARE SOLUTIONS (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 (62090 - Other information technology service activities) as SOFTWARE SOLUTIONS (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SOFTWARE SOLUTIONS (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 SOFTWARE SOLUTIONS (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 SOFTWARE SOLUTIONS (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.