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

SOLIFI GROUP (UK) LIMITED

WHITE CLARKE HOUSE WOODLANDS BUSINESS PARK, BRECKLAND, LINFORD WOOD, MILTON KEYNES, MK14 6FG,
Company Registration Number
02869895
Private Limited Company
Active

Company Overview

About Solifi Group (uk) Ltd
SOLIFI GROUP (UK) LIMITED was founded on 1993-11-08 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Solifi Group (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
SOLIFI GROUP (UK) LIMITED
 
Legal Registered Office
WHITE CLARKE HOUSE WOODLANDS BUSINESS PARK
BRECKLAND, LINFORD WOOD
MILTON KEYNES
MK14 6FG
Other companies in RG24
 
Previous Names
IDS GROUP LIMITED29/10/2021
Filing Information
Company Number 02869895
Company ID Number 02869895
Date formed 1993-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB235124592  
Last Datalog update: 2023-11-06 06:33:21
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 SOLIFI GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
PENNSEC LIMITED
Company Secretary 2010-09-30
PHILIP NEAL COLE
Director 2010-03-24
NICHOLAS E SOMERS
Director 2003-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK POWER
Director 2014-12-17 2017-04-20
GAEL PATRICIA NICHOLLS
Director 2010-10-18 2014-12-17
SIMON RICHARD MILLS
Company Secretary 2004-08-11 2010-09-30
SIMON RICHARD MILLS
Director 2007-02-15 2010-09-30
MATTHEW YOUNG JU RHO
Director 2009-03-05 2010-03-24
KATHLEEN JORDAN-STOWE
Director 2004-10-01 2009-03-05
ANTHONY LAUDICO
Director 2004-10-01 2007-12-10
MICHAEL MEHR
Director 2004-09-29 2007-02-15
VAUGHAN BRISTOW
Director 2004-06-22 2007-02-14
STUART DELMEGE
Company Secretary 2003-03-11 2004-08-10
STUART DELMEGE
Director 2004-02-18 2004-08-10
JAMES STANLEY MEINEN
Director 2000-10-26 2004-02-19
THOMAS CHARLES GLUCKLICH
Director 2001-03-26 2003-08-15
JAMES GRANGER
Director 2002-05-15 2003-08-15
MICHAEL ROY DAVID ROLLER
Company Secretary 2001-06-15 2003-03-11
MICHAEL ROY DAVID ROLLER
Director 2001-06-15 2003-03-11
JOHN MARTYN HUBERT
Director 2000-08-31 2003-01-20
RICHARD JAMES BORCHERS
Director 2000-10-26 2002-05-15
PETER GORTY
Company Secretary 2001-05-01 2001-06-15
TERENCE JOHN IKEL
Company Secretary 1993-11-19 2001-04-30
NEIL GEOFFREY CANDELAND
Director 1996-04-02 2001-04-30
JAMES RICHARD MACKAY
Director 2000-05-25 2001-04-30
THOMAS FREDERICK BROCKBANK
Director 1994-01-20 2001-01-05
FREDERICK NEWALL
Director 1996-10-31 2001-01-05
VICTOR VINOD BHALLA
Director 1999-02-01 2000-05-30
MICHAEL JAY EPSTEIN
Director 1994-01-20 1999-10-22
PATRICK GERARD LYNCH
Director 1996-06-01 1999-02-01
GEOFFREY DAVID GOULD
Director 1994-01-20 1998-07-21
JAMES RICHARD MACKAY
Director 1994-01-20 1996-10-31
TERENCE JOHN IKEL
Director 1993-11-19 1996-04-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-08 1993-11-19
INSTANT COMPANIES LIMITED
Nominated Director 1993-11-08 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENNSEC LIMITED BLYTHE TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED FILMER MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PENNSEC LIMITED STITCH FIX UK LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED BMORE GROUP LTD Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
PENNSEC LIMITED SUGAROX LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
PENNSEC LIMITED OXFORD OLEFINS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
PENNSEC LIMITED PTV KP LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
PENNSEC LIMITED FOUNDRY 3 LTD Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
PENNSEC LIMITED DEEPREASON.AI LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
PENNSEC LIMITED ANAR MANAGEMENT LIMITED Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
PENNSEC LIMITED EVOLPHIN INTERNATIONAL LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED EVOLPHIN UK LIMITED Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
PENNSEC LIMITED ROUGH GUIDES LIMITED(THE) Company Secretary 2017-11-01 CURRENT 1985-12-05 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS I LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK HOLDINGS II LTD Company Secretary 2017-10-27 CURRENT 2015-04-02 Active
PENNSEC LIMITED DIGITAL RIVER UK LIMITED Company Secretary 2017-10-23 CURRENT 2006-04-20 Active
PENNSEC LIMITED OXFORD ENDOVASCULAR LIMITED Company Secretary 2017-09-20 CURRENT 2015-09-09 Active
PENNSEC LIMITED GRAPPLING INDUSTRIES LIMITED Company Secretary 2017-09-11 CURRENT 2017-09-11 Active
PENNSEC LIMITED OPSYDIA LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PENNSEC LIMITED BIMBLE STUDIOS LTD Company Secretary 2017-07-17 CURRENT 2017-07-17 Liquidation
PENNSEC LIMITED OXFORD QUANTUM CIRCUITS LIMITED Company Secretary 2017-06-05 CURRENT 2017-06-05 Active
PENNSEC LIMITED RUSSELL TOBIN AND ASSOCIATES LIMITED Company Secretary 2017-04-27 CURRENT 2017-04-27 Active
PENNSEC LIMITED BLUEVENTURE SERVICES LIMITED Company Secretary 2016-12-01 CURRENT 2016-12-01 Liquidation
PENNSEC LIMITED HILARY RUSSELL GROUP LTD Company Secretary 2016-11-30 CURRENT 2016-11-30 Active
PENNSEC LIMITED S CHAPLIN HOLDINGS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
PENNSEC LIMITED VENTRESS GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED THE ABINGTON GROUP LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
PENNSEC LIMITED TRIFECTA RETAIL VENTURES LTD Company Secretary 2016-10-26 CURRENT 2016-10-26 Active
PENNSEC LIMITED VITROLABS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PENNSEC LIMITED CHAPLIN GROUP LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
PENNSEC LIMITED COVATIC LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
PENNSEC LIMITED MAD SCIENTISTS PTY. LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
PENNSEC LIMITED PRO-MAPP LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active
PENNSEC LIMITED PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE Company Secretary 2016-03-30 CURRENT 2016-03-30 Dissolved 2018-02-13
PENNSEC LIMITED JANEWAYS TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-11-06 Active
PENNSEC LIMITED WM TRUSTEE COMPANY Company Secretary 2016-02-22 CURRENT 1975-10-27 Active
PENNSEC LIMITED LUMENISITY LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
PENNSEC LIMITED WINIT (UK) DELIVERY LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Dissolved 2018-04-17
PENNSEC LIMITED NHV HELICOPTERS LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
PENNSEC LIMITED HANSARD DEVELOPMENT SERVICES (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2000-09-05 Active
PENNSEC LIMITED CONIDIA BIOSCIENCE LIMITED Company Secretary 2015-11-17 CURRENT 2000-03-31 Active
PENNSEC LIMITED PALACE RESOURCE LIMITED Company Secretary 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
PENNSEC LIMITED MAHINDRA INTERNATIONAL UK LTD Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
PENNSEC LIMITED GLOBAL TECH ADVOCATES LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
PENNSEC LIMITED SILENT SCREAMS PLC Company Secretary 2015-08-04 CURRENT 2015-08-04 Liquidation
PENNSEC LIMITED MEDPHARM LIMITED Company Secretary 2015-07-14 CURRENT 1999-06-07 Active
PENNSEC LIMITED ASLEPIUS PLC Company Secretary 2015-04-14 CURRENT 2015-04-14 Dissolved 2016-04-12
PENNSEC LIMITED PSNC DATA SYSTEMS LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
PENNSEC LIMITED SKYLADS LTD Company Secretary 2015-02-26 CURRENT 2015-02-26 Active - Proposal to Strike off
PENNSEC LIMITED BLUECITY (UK) LTD Company Secretary 2015-01-02 CURRENT 2015-01-02 Active
PENNSEC LIMITED COALITION DEVELOPMENT LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-26 Active
PENNSEC LIMITED DOOWALY EUROPE LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
PENNSEC LIMITED TOR (HOOK) LTD Company Secretary 2014-10-30 CURRENT 2014-10-30 Active
PENNSEC LIMITED S P GLOBAL OPERATIONS LIMITED Company Secretary 2014-03-21 CURRENT 2014-03-21 Active
PENNSEC LIMITED LIVESTAGE UK LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
PENNSEC LIMITED MOBILE INTEGRATED SOLUTIONS LIMITED Company Secretary 2014-02-04 CURRENT 2014-02-04 Active
PENNSEC LIMITED GREVILLE MANAGEMENT LIMITED Company Secretary 2014-02-03 CURRENT 2002-09-04 Active - Proposal to Strike off
PENNSEC LIMITED SUB SALT SOLUTIONS LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Active
PENNSEC LIMITED TOTALENERGIES CHARGING SOLUTIONS UK LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
PENNSEC LIMITED UNDONE FILMS LTD Company Secretary 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
PENNSEC LIMITED HASOFFERS UK LIMITED Company Secretary 2013-11-07 CURRENT 2013-10-08 Active - Proposal to Strike off
PENNSEC LIMITED R SYSTEMS HPC LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
PENNSEC LIMITED TECH LONDON ADVOCATES LIMITED Company Secretary 2013-10-07 CURRENT 2013-09-11 Active
PENNSEC LIMITED RFT (PORTSMOUTH) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RFT (GREAT BOOKHAM) LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED SOMMERVELT LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
PENNSEC LIMITED RICHMOND COMPANY 158 LIMITED Company Secretary 2013-03-01 CURRENT 2003-03-04 Dissolved 2015-10-27
PENNSEC LIMITED BREAD N BUTTER LIMITED Company Secretary 2013-01-25 CURRENT 2008-04-14 Active
PENNSEC LIMITED FALCONBROOK (FULHAM) LIMITED Company Secretary 2013-01-01 CURRENT 2004-01-12 Dissolved 2017-02-16
PENNSEC LIMITED HITECH POWERSYSTEMS LIMITED Company Secretary 2012-10-25 CURRENT 1995-10-26 Active
PENNSEC LIMITED LRE LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Liquidation
PENNSEC LIMITED ROOTS' REGGAE REGGAE SAUCE LIMITED Company Secretary 2012-07-31 CURRENT 2007-01-05 Liquidation
PENNSEC LIMITED LEVI ROOTS REGGAE REGGAE FOODS LIMITED Company Secretary 2012-07-31 CURRENT 2008-02-18 Active
PENNSEC LIMITED DYSLEXIC SOLUTIONS LIMITED Company Secretary 2012-06-22 CURRENT 2012-06-22 Active
PENNSEC LIMITED LONDON LAND PORTFOLIO LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2015-11-03
PENNSEC LIMITED SUREVINE LIMITED Company Secretary 2012-03-13 CURRENT 2008-10-17 Active
PENNSEC LIMITED ABBEY ESTATES LIMITED Company Secretary 2012-02-08 CURRENT 1931-05-28 Liquidation
PENNSEC LIMITED TACO ENGINEERING (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2012-01-17 Dissolved 2016-12-27
PENNSEC LIMITED CRISIL IREVNA UK LIMITED Company Secretary 2012-01-17 CURRENT 2000-11-15 Active
PENNSEC LIMITED PARK LANE GROUP LIMITED(THE) Company Secretary 2012-01-01 CURRENT 1950-06-10 Active - Proposal to Strike off
PENNSEC LIMITED CHILD RIGHTS AND YOU UK Company Secretary 2011-11-13 CURRENT 2005-11-14 Active
PENNSEC LIMITED INTERCURE UK LIMITED Company Secretary 2011-09-05 CURRENT 2008-05-12 Active - Proposal to Strike off
PENNSEC LIMITED BONDEX TRADING LIMITED Company Secretary 2011-08-03 CURRENT 2002-11-20 Active
PENNSEC LIMITED REFLEXITE U.K. LIMITED Company Secretary 2011-06-06 CURRENT 1988-04-04 Dissolved 2015-03-18
PENNSEC LIMITED CALVALLEY PETROLEUM (UK) LIMITED Company Secretary 2011-01-18 CURRENT 2011-01-18 Dissolved 2017-03-21
PENNSEC LIMITED OPTIKA HOLDINGS LIMITED Company Secretary 2010-12-22 CURRENT 1992-10-14 Dissolved 2016-04-26
PENNSEC LIMITED OPTIKA LIMITED Company Secretary 2010-12-22 CURRENT 1988-08-30 Dissolved 2016-04-26
PENNSEC LIMITED MOBILE STREAMS PLC Company Secretary 2010-12-01 CURRENT 1999-01-15 Active
PENNSEC LIMITED OAKLEY (U.K.) LIMITED Company Secretary 2010-11-25 CURRENT 1977-04-22 Liquidation
PENNSEC LIMITED CFS GROUP LIMITED Company Secretary 2010-09-30 CURRENT 2000-08-17 Active - Proposal to Strike off
PENNSEC LIMITED DAVID HENLEY SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1988-12-02 Active - Proposal to Strike off
PENNSEC LIMITED PREMIUM SELECT MARKETING CORPORATION LIMITED Company Secretary 2010-09-30 CURRENT 1996-12-02 Active - Proposal to Strike off
PENNSEC LIMITED DECISION SYSTEMS EUROPE LIMITED Company Secretary 2010-09-30 CURRENT 1997-03-20 Active - Proposal to Strike off
PENNSEC LIMITED INTERNATIONAL DECISION SYSTEMS LIMITED Company Secretary 2010-09-30 CURRENT 1976-01-02 Active - Proposal to Strike off
PENNSEC LIMITED HEALTH INFORMATION EXCHANGE LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PENNSEC LIMITED AL-MUTAWASSIT UK LIMITED Company Secretary 2009-12-04 CURRENT 2007-08-28 Dissolved 2014-12-02
PENNSEC LIMITED ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-12-01 CURRENT 1987-12-04 Active
PENNSEC LIMITED TATA CAPITAL PLC Company Secretary 2009-11-10 CURRENT 2009-11-10 Liquidation
PENNSEC LIMITED FLAMEGRACE LIMITED Company Secretary 2007-10-11 CURRENT 1984-06-29 Dissolved 2014-08-19
PENNSEC LIMITED POWRA FREEHOLD LIMITED Company Secretary 2007-05-29 CURRENT 2003-11-25 Active
PENNSEC LIMITED PENNINGTONS DIRECTORS (NO. 1) LIMITED Company Secretary 2007-04-05 CURRENT 1972-04-26 Active
PENNSEC LIMITED EUROTOTO LIMITED Company Secretary 2007-03-22 CURRENT 2004-10-21 Dissolved 2014-04-29
PENNSEC LIMITED PERFORMANCE TECHNOLOGIES UK LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active - Proposal to Strike off
PENNSEC LIMITED P.H.E. (MILTON KEYNES) LIMITED Company Secretary 2006-11-20 CURRENT 2000-02-29 Dissolved 2015-10-20
PENNSEC LIMITED PENNTRUST LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
PENNSEC LIMITED LUXOTTICA RETAIL UK LTD Company Secretary 2005-06-20 CURRENT 1992-11-25 Active
PENNSEC LIMITED SELCO WELD LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Dissolved 2017-05-30
PENNSEC LIMITED 6-12A BORODIN CLOSE LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-27 Active
PENNSEC LIMITED DOS OLIVOS (UK) LIMITED Company Secretary 2001-09-19 CURRENT 2001-09-19 Active
PENNSEC LIMITED PELLIKAAN (CONSTRUCTION) LIMITED Company Secretary 1996-03-11 CURRENT 1984-11-16 Active
PENNSEC LIMITED WARREN BREACH LEISURE LIMITED Company Secretary 1995-10-11 CURRENT 1995-10-11 Active
PENNSEC LIMITED PENNINGTONS (LEGAL SERVICES) LIMITED Company Secretary 1991-12-31 CURRENT 1988-06-30 Active
PHILIP NEAL COLE CFS GROUP LIMITED Director 2017-06-28 CURRENT 2000-08-17 Active - Proposal to Strike off
PHILIP NEAL COLE DAVID HENLEY SYSTEMS LIMITED Director 2017-06-28 CURRENT 1988-12-02 Active - Proposal to Strike off
PHILIP NEAL COLE PREMIUM SELECT MARKETING CORPORATION LIMITED Director 2017-06-28 CURRENT 1996-12-02 Active - Proposal to Strike off
PHILIP NEAL COLE DECISION SYSTEMS EUROPE LIMITED Director 2017-06-28 CURRENT 1997-03-20 Active - Proposal to Strike off
PHILIP NEAL COLE INTERNATIONAL DECISION SYSTEMS LIMITED Director 2010-03-24 CURRENT 1976-01-02 Active - Proposal to Strike off
NICHOLAS E SOMERS INTERNATIONAL DECISION SYSTEMS LIMITED Director 2004-09-01 CURRENT 1976-01-02 Active - Proposal to Strike off

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
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-10-1701/06/21 STATEMENT OF CAPITAL GBP 11960618.6
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 8 Devonshire House Aviary Court Basingstoke Hampshire RG24 8PE United Kingdom
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028698950006
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028698950006
2022-11-08RP04CS01
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN GIBSON
2022-09-26Notification of Ids Group Iii Limited as a person with significant control on 2021-07-22
2022-09-26PSC02Notification of Ids Group Iii Limited as a person with significant control on 2021-07-22
2022-09-23PSC09Withdrawal of a person with significant control statement on 2022-09-23
2022-09-06CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2021-11-24RES01ADOPT ARTICLES 24/11/21
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028698950007
2021-10-29CERTNMCompany name changed ids group LIMITED\certificate issued on 29/10/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-08-18CH01Director's details changed for Mr. Eric John Gibson on 2021-08-17
2021-08-18Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS INFORMATION) was registered on 08/11/22
2021-08-18Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS INFORMATION) was registered on 08/11/22Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS INFORMATION) was registered on 08/11/22 and again on 24/10/2023.
2021-08-18Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS INFORMATION) was registered on 08/11/22 and again on 24/10/2023.
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-15SH0101/06/21 STATEMENT OF CAPITAL GBP 9460618.6
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-12-03PSC08Notification of a person with significant control statement
2020-12-03PSC07CESSATION OF NICHOLAS E SOMERS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-07AP01DIRECTOR APPOINTED MR. ERIC JOHN GIBSON
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE HUBER
2020-01-22AP01DIRECTOR APPOINTED LISA MARIE HUBER
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEAL COLE
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-08-20CH01Director's details changed for Nicholas E Somers on 2019-03-21
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-03-07CH01Director's details changed for Mr Philip Neal Cole on 2018-03-06
2018-03-06CH01Director's details changed for Nicholas E Somers on 2018-03-06
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Norton House 1 Stewart Road Basingstoke Hampshire RG24 8NF
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS E SOMERS
2017-09-06PSC09Withdrawal of a person with significant control statement on 2017-09-06
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 5686334
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK POWER
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 5686334
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS E SOMERS / 08/08/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS E SOMERS / 08/08/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEAL COLE / 08/08/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK POWER / 08/08/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK POWER / 27/07/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEAL COLE / 08/08/2016
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK POWER / 08/08/2016
2016-02-25CH04SECRETARY'S DETAILS CHNAGED FOR PENNSEC LIMITED on 2015-08-19
2016-01-18AUDAUDITOR'S RESIGNATION
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 5686334
2015-09-15AR0117/08/15 FULL LIST
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK POWER / 16/08/2015
2015-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GAEL NICHOLLS
2015-01-18AP01DIRECTOR APPOINTED MR JONATHAN MARK POWER
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-17RP04SECOND FILING WITH MUD 17/08/13 FOR FORM AR01
2014-09-17RP04SECOND FILING WITH MUD 17/08/12 FOR FORM AR01
2014-09-17RP04SECOND FILING WITH MUD 17/08/11 FOR FORM AR01
2014-09-17RP04SECOND FILING WITH MUD 08/11/10 FOR FORM AR01
2014-09-17ANNOTATIONClarification
2014-08-30LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 5686334
2014-08-30AR0117/08/14 FULL LIST
2013-09-09AR0117/08/13 FULL LIST
2013-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-29AR0117/08/12 FULL LIST
2012-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-24AR0117/08/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GAEL PATRICIA NICHOLLS / 25/11/2010
2010-11-17AR0108/11/10 FULL LIST
2010-10-25AP01DIRECTOR APPOINTED GAEL PATRICIA NICHOLLS
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER SCHMIDT
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON MILLS
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS
2010-10-11AP01DIRECTOR APPOINTED KRISTOPHER THOMAS SCHMIDT
2010-10-11AP04CORPORATE SECRETARY APPOINTED PENNSEC LIMITED
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD MILLS / 30/06/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD MILLS / 30/06/2010
2010-04-19AP01DIRECTOR APPOINTED MR PHILIP NEAL COLE
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RHO
2009-11-10AR0108/11/09 FULL LIST
2009-11-09AD02SAIL ADDRESS CREATED
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN JORDAN-STOWE
2009-08-19288aDIRECTOR APPOINTED MATTHEW YOUNG JU RHO
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-12363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-18288bDIRECTOR RESIGNED
2007-11-20363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2006-12-04363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-16288cSECRETARY'S PARTICULARS CHANGED
2006-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-02363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-12-02353LOCATION OF REGISTER OF MEMBERS
2005-12-02190LOCATION OF DEBENTURE REGISTER
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17288cDIRECTOR'S PARTICULARS CHANGED
2004-12-17288cSECRETARY'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-13288bDIRECTOR RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLIFI GROUP (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 SOLIFI GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1996-12-20 Satisfied GUNSBURY MEDICAL TRAINING LTD
RENT SECURITY DEPOSIT DEED 1996-12-20 Satisfied ROYAL LIFE INSURANCE LIMITED
MORTGAGE DEBENTURE 1994-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOLIFI GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLIFI GROUP (UK) LIMITED
Trademarks
We have not found any records of SOLIFI GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLIFI GROUP (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 (96090 - Other service activities n.e.c.) as SOLIFI GROUP (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SOLIFI GROUP (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.
Import/Export of Goods
Goods imported/exported by SOLIFI GROUP (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-09-0061102010Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 SOLIFI GROUP (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 SOLIFI GROUP (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.