Company Information for SOUTH VIEW SOLUTIONS LIMITED
100 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BN,
|
Company Registration Number
05864554
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOUTH VIEW SOLUTIONS LIMITED | |
Legal Registered Office | |
100 FETTER LANE LONDON UNITED KINGDOM EC4A 1BN Other companies in CV35 | |
Company Number | 05864554 | |
---|---|---|
Company ID Number | 05864554 | |
Date formed | 2006-07-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-07-03 | |
Return next due | 2018-07-17 | |
Type of accounts | FULL |
Last Datalog update: | 2018-07-10 01:56:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JILL COLLIGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN ANDREW HOLYHEAD |
Company Secretary | ||
JONATHAN ANDREW HOLYHEAD |
Director | ||
DAVINDER KAUR SANGHERA |
Director | ||
ALAN SWIFT |
Director | ||
SALLY-ANNE SWIFT |
Company Secretary | ||
SALLY-ANNE SWIFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUDCOCO MANAGED IT LIMITED | Director | 2017-08-01 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
CLOUDCOCO HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 1986-12-12 | Active | |
CLOUDCOCO GROUP PLC | Director | 2017-07-20 | CURRENT | 2004-10-14 | Active | |
MXC HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 2009-10-13 | Active | |
MATHIAN LIMITED | Director | 2016-07-12 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
WIRELESS THINGS LTD | Director | 2016-03-31 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
EASYTHERM LIMITED | Director | 2015-11-23 | CURRENT | 2013-04-08 | Dissolved 2018-07-24 | |
MXC ADVISORY LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
MXC CAPITAL (UK) LIMITED | Director | 2015-08-17 | CURRENT | 2004-01-09 | Active | |
2 SAFEGUARD LIMITED | Director | 2013-07-04 | CURRENT | 2006-12-01 | Dissolved 2015-02-24 | |
BROCA (1) LIMITED | Director | 2013-07-04 | CURRENT | 2007-02-01 | Dissolved 2016-09-06 | |
LAMMTARA INDUSTRIES EBT TRUSTEES LIMITED | Director | 2013-07-04 | CURRENT | 2000-09-27 | Active | |
ACTIVEMEDIA TECHNOLOGIES LIMITED | Director | 2009-07-24 | CURRENT | 2001-07-10 | Dissolved 2015-02-24 | |
WAPFLY TECHNOLOGIES LIMITED | Director | 2009-05-14 | CURRENT | 2008-12-22 | Dissolved 2015-02-24 | |
SURE ON SIGHT LIMITED | Director | 2009-04-08 | CURRENT | 2001-12-20 | Dissolved 2015-02-24 | |
MARBLESQUARE LIMITED | Director | 2005-10-12 | CURRENT | 2005-10-04 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLYHEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN HOLYHEAD | |
AP01 | DIRECTOR APPOINTED MS JILL COLLIGHAN | |
AA01 | PREVEXT FROM 31/07/2015 TO 31/12/2015 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVINDER SANGHERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SWIFT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM WARWICK HRI WELLESBOURNE WARWICKSHIRE CV35 9EF | |
AP01 | DIRECTOR APPOINTED MS DAVINDER KAUR SANGHERA | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANDREW HOLYHEAD | |
AP03 | SECRETARY APPOINTED MR JONATHAN ANDREW HOLYHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE SWIFT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY-ANNE SWIFT | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE MCDOWALL / 15/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANNE MCDOWALL / 15/10/2011 | |
AR01 | 03/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE MCDOWALL / 08/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANNE MCDOWALL / 08/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SWIFT / 08/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 1 SOUTH VIEW, BURMINGTON SHIPSTON ON STOUR WARWICKSHIRE CV36 5AL | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-07-31 | £ 147,098 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 103,718 |
Provisions For Liabilities Charges | 2013-07-31 | £ 63,941 |
Provisions For Liabilities Charges | 2012-07-31 | £ 28,952 |
Creditors and other liabilities
|
|
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 SOUTH VIEW SOLUTIONS LIMITED
Cash Bank In Hand | 2013-07-31 | £ 284,747 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 230,825 |
Current Assets | 2013-07-31 | £ 545,558 |
Current Assets | 2012-07-31 | £ 380,258 |
Debtors | 2013-07-31 | £ 260,811 |
Debtors | 2012-07-31 | £ 149,433 |
Fixed Assets | 2013-07-31 | £ 118,870 |
Fixed Assets | 2012-07-31 | £ 161,496 |
Shareholder Funds | 2013-07-31 | £ 453,389 |
Shareholder Funds | 2012-07-31 | £ 409,084 |
Tangible Fixed Assets | 2013-07-31 | £ 9,074 |
Tangible Fixed Assets | 2012-07-31 | £ 15,099 |
Debtors and other cash assets
SOUTH VIEW SOLUTIONS LIMITED owns 9 domain names.
shotdoctor.co.uk svsit.co.uk textcustomer.co.uk text2tenant.co.uk link2dms.co.uk svsintegration.co.uk svslink2.co.uk svsmobile.co.uk svstext.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Cambridgeshire District Council | |
|
Consultants Other |
South Cambridgeshire District Council | |
|
Consultants Other |
Royal Borough of Kingston upon Thames | |
|
|
South Cambridgeshire District Council | |
|
Computer Software Purchase |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
South Cambridgeshire District Council | |
|
Consultants Other |
South Cambridgeshire District Council | |
|
Consultants Other |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |