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

SOLIDSOFT REPLY LIMITED

38 GROSVENOR GARDENS, LONDON, SW1W 0EB,
Company Registration Number
02853022
Private Limited Company
Active

Company Overview

About Solidsoft Reply Ltd
SOLIDSOFT REPLY LIMITED was founded on 1993-09-14 and has its registered office in London. The organisation's status is listed as "Active". Solidsoft Reply 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
SOLIDSOFT REPLY LIMITED
 
Legal Registered Office
38 GROSVENOR GARDENS
LONDON
SW1W 0EB
Other companies in SW1W
 
Previous Names
SOLIDSOFT LIMITED17/12/2013
Filing Information
Company Number 02853022
Company ID Number 02853022
Date formed 1993-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB591746016  
Last Datalog update: 2024-10-05 06:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLIDSOFT REPLY 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 SOLIDSOFT REPLY LIMITED
The following companies were found which have the same name as SOLIDSOFT REPLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLIDSOFT REPLY INC Delaware Unknown

Company Officers of SOLIDSOFT REPLY LIMITED

Current Directors
Officer Role Date Appointed
JASON SIMON HILL
Director 2014-12-03
RICCARDO LODIGIANI
Director 2013-12-06
FILIPPO RIZZANTE
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIAL LIMITED
Company Secretary 2013-12-17 2016-04-01
GARTH ERIC PICKUP
Director 1993-09-14 2015-09-24
PAMELA PICKUP
Company Secretary 2007-10-18 2013-12-06
LIAM KELLY
Director 1993-09-14 2007-10-21
GARTH ERIC PICKUP
Company Secretary 1993-09-14 2007-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-09-14 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON SIMON HILL PORTALTECH REPLY LIMITED Director 2016-01-12 CURRENT 2000-05-23 Active
RICCARDO LODIGIANI WM360 RESOURCING LTD Director 2016-03-22 CURRENT 2007-05-04 Active - Proposal to Strike off
RICCARDO LODIGIANI WM REPLY LIMITED Director 2016-03-22 CURRENT 2010-12-10 Active
RICCARDO LODIGIANI WM360 CONSULTANCY SERVICES LTD Director 2016-03-22 CURRENT 2013-10-15 Active - Proposal to Strike off
RICCARDO LODIGIANI WM360 LTD. Director 2016-03-22 CURRENT 2014-01-22 Active - Proposal to Strike off
RICCARDO LODIGIANI WM360 CRASHPAD LTD. Director 2016-03-22 CURRENT 2014-05-08 Active - Proposal to Strike off
RICCARDO LODIGIANI REPLY NL LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
RICCARDO LODIGIANI BREED REPLY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Liquidation
RICCARDO LODIGIANI RISK REPLY LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
RICCARDO LODIGIANI FRANCE REPLY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
RICCARDO LODIGIANI PORTALTECH REPLY LIMITED Director 2011-11-18 CURRENT 2000-05-23 Active
RICCARDO LODIGIANI AVANTAGE REPLY LIMITED Director 2011-02-04 CURRENT 2004-07-13 Active
RICCARDO LODIGIANI CORTEX REPLY LIMITED Director 2010-10-27 CURRENT 2010-09-02 Active
RICCARDO LODIGIANI REPLY SERVICES LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
RICCARDO LODIGIANI GLUE REPLY LIMITED Director 2010-07-18 CURRENT 2010-06-30 Active
RICCARDO LODIGIANI 38 GROSVENOR GARDENS LIMITED Director 2009-12-18 CURRENT 2009-11-18 Active
RICCARDO LODIGIANI OPEN REPLY LIMITED Director 2008-07-15 CURRENT 2000-03-27 Active
RICCARDO LODIGIANI REPLY LIMITED Director 2008-07-15 CURRENT 1999-09-23 Active
FILIPPO RIZZANTE LYNX RECRUITMENT LIMITED Director 2016-07-06 CURRENT 2001-09-18 Active
FILIPPO RIZZANTE WM360 RESOURCING LTD Director 2016-03-22 CURRENT 2007-05-04 Active - Proposal to Strike off
FILIPPO RIZZANTE WM REPLY LIMITED Director 2016-03-22 CURRENT 2010-12-10 Active
FILIPPO RIZZANTE WM360 CONSULTANCY SERVICES LTD Director 2016-03-22 CURRENT 2013-10-15 Active - Proposal to Strike off
FILIPPO RIZZANTE WM360 LTD. Director 2016-03-22 CURRENT 2014-01-22 Active - Proposal to Strike off
FILIPPO RIZZANTE WM360 CRASHPAD LTD. Director 2016-03-22 CURRENT 2014-05-08 Active - Proposal to Strike off
FILIPPO RIZZANTE AVANTAGE REPLY LIMITED Director 2011-02-04 CURRENT 2004-07-13 Active
FILIPPO RIZZANTE REPLY LIMITED Director 2008-07-15 CURRENT 1999-09-23 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
2024-09-18Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-18Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-03Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-03Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-07-01CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2024-06-20Director's details changed for Mr Filippo Rizzante on 2024-06-20
2024-05-02APPOINTMENT TERMINATED, DIRECTOR FLAVIA REBUFFAT
2024-05-02DIRECTOR APPOINTED MR. MARCO CUSINATO
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-07Register inspection address changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN
2023-09-06Registers moved to registered inspection location of 38 Grosvenor Gardens London SW1W 0EB
2023-08-24CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-12Memorandum articles filed
2023-03-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-02Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-14Memorandum articles filed
2022-12-14MEM/ARTSARTICLES OF ASSOCIATION
2022-12-14RES01ADOPT ARTICLES 14/12/22
2022-07-05CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-10Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MRS FLAVIA REBUFFAT
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO LODIGIANI
2021-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-08AD02Register inspection address changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB
2018-10-26CH01Director's details changed for Mr Riccardo Lodigiani on 2018-10-01
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-23CH01Director's details changed for Mr Riccardo Lodigiani on 2018-08-23
2018-08-02AD02Register inspection address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 11556
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-07PSC02Notification of Reply Limited as a person with significant control on 2016-04-06
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 11556
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-31TM02Termination of appointment of Temple Secretarial Limited on 2016-04-01
2015-12-29CC04Statement of company's objects
2015-10-15MEM/ARTSARTICLES OF ASSOCIATION
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GARTH ERIC PICKUP
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 11556
2015-09-18AR0114/09/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED JASON SIMON HILL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 11556
2014-09-19AR0114/09/14 FULL LIST
2014-02-07MISCSECTION 519
2014-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-20MISCSECTION 519
2013-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-18AP01DIRECTOR APPOINTED RICCARDO LODIGIANI
2013-12-18AP01DIRECTOR APPOINTED FILIPPO RIZZANTE
2013-12-18AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-12-17RES15CHANGE OF NAME 06/12/2013
2013-12-17CERTNMCOMPANY NAME CHANGED SOLIDSOFT LIMITED CERTIFICATE ISSUED ON 17/12/13
2013-12-17AD02SAIL ADDRESS CREATED
2013-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-12-17AP04CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY PAMELA PICKUP
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM
2013-12-17SH0106/12/13 STATEMENT OF CAPITAL GBP 11556
2013-12-17REGISTERED OFFICE CHANGED ON 17/12/13 FROM , Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom
2013-09-20AR0114/09/13 FULL LIST
2013-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA PICKUP / 12/07/2013
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA MCCLELLAND / 05/11/2012
2012-10-09AR0114/09/12 FULL LIST
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-08RES13INREASE NOM 15/09/2011
2011-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08SH0115/09/11 STATEMENT OF CAPITAL GBP 10000
2011-10-07AR0114/09/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH ERIC PICKUP / 21/04/2011
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-08AR0114/09/10 FULL LIST
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-09AR0114/09/09 FULL LIST
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM RINGWAY HOUSE BELL ROAD BASINGSTOKE HAMPSHIRE RG24 8FB
2009-04-29Registered office changed on 29/04/2009 from, ringway house, bell road, basingstoke, hampshire, RG24 8FB
2009-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-24288aSECRETARY APPOINTED PAMELA MCCLELLAND
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY GARTH PICKUP
2007-10-25288bDIRECTOR RESIGNED
2007-09-19363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-15363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-16363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-11-15353LOCATION OF REGISTER OF MEMBERS
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: COUNTY HOUSE ARMSTRONG ROAD DANESHILL BASINGSTOKE HAMPSHIRE RG24 8NU
2004-07-29Registered office changed on 29/07/04 from:\county house, armstrong road daneshill, basingstoke, hampshire RG24 8NU
2004-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-04363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-01363aRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-09-10123NC INC ALREADY ADJUSTED 24/01/02
2002-09-10122S-DIV 24/01/02
2002-08-17288cDIRECTOR'S PARTICULARS CHANGED
1998-09-22Registered office changed on 22/09/98 from:\six bay barn, grange farm, herriard, hampshire RG25 2QB
1994-10-20Registered office changed on 20/10/94 from:\the courtyard, 51 st marys road, weybridge, surrey KT13 9PX
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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 SOLIDSOFT REPLY 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 SOLIDSOFT REPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2004-10-26 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2003-12-15 Satisfied GLP PROPERTIES AB
DEBENTURE 1997-12-10 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SOLIDSOFT REPLY LIMITED registering or being granted any patents
Domain Names

SOLIDSOFT REPLY LIMITED owns 2 domain names.

solidsoft.co.uk   tellusonce.co.uk  

Trademarks
We have not found any records of SOLIDSOFT REPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLIDSOFT REPLY 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 (62012 - Business and domestic software development) as SOLIDSOFT REPLY 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 SOLIDSOFT REPLY 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.
Import/Export of Goods
Goods imported/exported by SOLIDSOFT REPLY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2015-06-0184717020Central storage units for automatic data-processing machines
2015-06-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-06-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2015-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-01-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-08-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-08-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLIDSOFT REPLY 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 SOLIDSOFT REPLY 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.