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

UNION SOLUTIONS LTD

110 High Holborn, London, WC1V 6JS,
Company Registration Number
05883048
Private Limited Company
Active

Company Overview

About Union Solutions Ltd
UNION SOLUTIONS LTD was founded on 2006-07-20 and has its registered office in London. The organisation's status is listed as "Active". Union Solutions Ltd is a Private Limited Company registered in ENGLAND 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
UNION SOLUTIONS LTD
 
Legal Registered Office
110 High Holborn
London
WC1V 6JS
Other companies in RH4
 
Previous Names
STORPOINT DATA LIMITED17/05/2007
GLASSHOUSE SYSTEMS LIMITED30/08/2006
Filing Information
Company Number 05883048
Company ID Number 05883048
Date formed 2006-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-07-31
Return next due 2024-08-14
Type of accounts FULL
VAT Number /Sales tax ID GB892022531  
Last Datalog update: 2024-04-08 14:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNION SOLUTIONS LTD
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 UNION SOLUTIONS LTD
The following companies were found which have the same name as UNION SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNION SOLUTIONS, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2006-02-10
UNION SOLUTIONS LIMITED Active Company formed on the 2014-01-16
UNION SOLUTIONS INDUSTRIAL CO., LIMITED Unknown Company formed on the 2015-05-06
UNION SOLUTIONS LIMITED Dissolved Company formed on the 2003-03-31
UNION SOLUTIONS INC. 5375 sw 62nd ave miami FL 33155 Inactive Company formed on the 2010-01-20
UNION SOLUTIONS LLC 12026 FAIRQUARTER LN PINEHURST TX 77362 Active Company formed on the 2018-08-17
UNION SOLUTIONS INC Georgia Unknown
UNION SOLUTIONS INCORPORATED California Unknown
Union Solutions LLC Maryland Unknown
UNION SOLUTIONS INC Georgia Unknown
UNION SOLUTIONS EXPRESS CORP 6625 MIAMI LAKEWAY SOUTH MIAMI LAKES FL 33014 Active Company formed on the 2020-03-05
UNION SOLUTIONS LLC 703 EAST TREMONT AVE SECOND FLOOR BRONX NY 10457 Active Company formed on the 2023-10-24

Company Officers of UNION SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
NIGEL ROBERT FAIRHURST
Director 2018-04-30
MICHEL FRANCOIS ROBERT
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA LOUISE RABBETTS
Company Secretary 2006-07-20 2018-04-30
JASON STEPHEN RABBETTS
Director 2006-07-20 2018-04-30
JAMES RICHARD RUSS
Director 2006-07-20 2018-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT FAIRHURST NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
NIGEL ROBERT FAIRHURST NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
NIGEL ROBERT FAIRHURST RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
NIGEL ROBERT FAIRHURST VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
NIGEL ROBERT FAIRHURST SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
NIGEL ROBERT FAIRHURST ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
NIGEL ROBERT FAIRHURST ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
NIGEL ROBERT FAIRHURST BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
NIGEL ROBERT FAIRHURST CLARANET LIMITED Director 2015-09-10 CURRENT 1996-01-30 Active
NIGEL ROBERT FAIRHURST TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
NIGEL ROBERT FAIRHURST CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
NIGEL ROBERT FAIRHURST CLARANET GROUP LIMITED Director 2014-11-12 CURRENT 2000-07-20 Active
NIGEL ROBERT FAIRHURST FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
NIGEL ROBERT FAIRHURST STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
NIGEL ROBERT FAIRHURST STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE GLOBAL SERVICES LIMITED Director 2018-07-02 CURRENT 2015-05-20 Active
MICHEL FRANCOIS ROBERT NOTSOSECURE LIMITED Director 2018-07-02 CURRENT 2013-08-06 Active
MICHEL FRANCOIS ROBERT RED ROOSTER HOLDINGS LIMITED Director 2018-04-30 CURRENT 2006-07-21 Active
MICHEL FRANCOIS ROBERT VIRTUAL AGE LIMITED Director 2018-04-30 CURRENT 2007-07-09 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT SEC-1 LIMITED Director 2017-05-25 CURRENT 2001-01-10 Active
MICHEL FRANCOIS ROBERT SEC-1 HOLDINGS LIMITED Director 2017-05-25 CURRENT 2010-07-07 Active
MICHEL FRANCOIS ROBERT ARDENTA NETWORKS LIMITED Director 2016-07-15 CURRENT 2012-01-09 Dissolved 2017-01-17
MICHEL FRANCOIS ROBERT ARDENTA LIMITED Director 2016-07-15 CURRENT 2001-03-16 Active
MICHEL FRANCOIS ROBERT BASHTON LTD Director 2016-02-18 CURRENT 2004-11-15 Active
MICHEL FRANCOIS ROBERT TECHGATE LIMITED Director 2015-07-07 CURRENT 2001-10-18 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT LINUX IT EUROPE LIMITED Director 2015-07-03 CURRENT 2005-02-25 Active
MICHEL FRANCOIS ROBERT CLARANET FINANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
MICHEL FRANCOIS ROBERT FREE UK INTERNET LIMITED Director 2014-07-02 CURRENT 1998-12-30 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT STAR TECHNOLOGY SERVICES LIMITED Director 2012-11-22 CURRENT 1995-07-10 Active
MICHEL FRANCOIS ROBERT STH LIMITED Director 2012-11-22 CURRENT 2005-06-07 Active
MICHEL FRANCOIS ROBERT CLARANET GROUP LIMITED Director 2010-02-25 CURRENT 2000-07-20 Active
MICHEL FRANCOIS ROBERT U-NET LIMITED Director 2010-02-25 CURRENT 1994-07-26 Active
MICHEL FRANCOIS ROBERT NETLINK INTERNET SERVICES LIMITED Director 2010-02-25 CURRENT 1995-09-07 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT WORLDWIDE WEB SERVICES LIMITED Director 2010-02-25 CURRENT 1996-05-24 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR LIMITED Director 2010-02-25 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I - WAY LIMITED Director 2010-02-25 CURRENT 1995-03-06 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR INTL HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-04-28 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT NETSCALIBUR UK HOLDINGS LIMITED Director 2010-02-25 CURRENT 2000-06-02 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT I-WAY OXFORD LIMITED Director 2010-02-22 CURRENT 1995-09-26 Active - Proposal to Strike off
MICHEL FRANCOIS ROBERT CLARANET LIMITED Director 2007-09-03 CURRENT 1996-01-30 Active
MICHEL FRANCOIS ROBERT U - NET UK LIMITED Director 2007-09-03 CURRENT 2000-04-28 Active
MICHEL FRANCOIS ROBERT NETSCALIBUR UK LIMITED Director 2007-09-03 CURRENT 1988-01-20 Active
MICHEL FRANCOIS ROBERT 50 LADBROKE GROVE LIMITED Director 2004-03-03 CURRENT 1993-03-02 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
2024-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-25Compulsory strike-off action has been discontinued
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-10-23CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-04Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 21 Southampton Row London WC1B 5HA England
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANCOIS ROBERT
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-05-02AA01Current accounting period shortened from 31/07/18 TO 30/06/18
2018-05-02AP01DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST
2018-05-02AP01DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
2018-05-02TM02Termination of appointment of Fiona Louise Rabbetts on 2018-04-30
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON RABBETTS
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSS
2018-03-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 116.09
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 116.09
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 116.09
2015-08-06AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-09-25CH01Director's details changed for Mr James Richard Russ on 2014-09-20
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 116.09
2014-09-12AR0131/07/14 ANNUAL RETURN FULL LIST
2014-09-09SH06Cancellation of shares. Statement of capital on 2014-07-25 GBP 116.090
2014-09-09RES13Resolutions passed:<ul><li>Approve proposed agreement/ratify authorized capital 25/07/2014</ul>
2014-09-09SH03Purchase of own shares
2014-09-01AR0119/07/14 ANNUAL RETURN FULL LIST
2014-03-17RES13SHARE CAPITAL INCREASED TO £122.2 03/02/2014
2014-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share capital increased to £122.2 03/02/2014
  • Resolution of removal of pre-emption rights
2014-03-17SH0103/02/14 STATEMENT OF CAPITAL GBP 122.200
2014-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-07-25AR0119/07/13 FULL LIST
2013-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA LOUISE RABBETTS / 13/11/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN RABBETTS / 13/11/2012
2012-07-20AR0119/07/12 FULL LIST
2012-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-28AR0119/07/11 FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-23SH02SUB-DIVISION 28/10/10
2010-11-23RES13SUB-DIVIDE 28/10/2010
2010-11-23RES01ADOPT ARTICLES 28/10/2010
2010-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-03SH0128/10/10 STATEMENT OF CAPITAL GBP 116.09
2010-07-22AR0119/07/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-02-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-05-01AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM ST GEORGES HOUSE 31-33 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN
2007-09-05363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-17CERTNMCOMPANY NAME CHANGED STORPOINT DATA LIMITED CERTIFICATE ISSUED ON 17/05/07
2006-08-30CERTNMCOMPANY NAME CHANGED GLASSHOUSE SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/08/06
2006-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




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

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.517
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software

Intangible Assets
Patents
We have not found any records of UNION SOLUTIONS LTD registering or being granted any patents
Domain Names

UNION SOLUTIONS LTD owns 2 domain names.

fivetoes.co.uk   unionsolutions.co.uk  

Trademarks
We have not found any records of UNION SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with UNION SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2014-11-06 GBP £8,623 CONSTRUCTION
Corby Borough Council 2013-12-20 GBP £9,581

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.

Outgoings
Business Rates/Property Tax
No properties were found where UNION SOLUTIONS LTD 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 UNION SOLUTIONS LTD 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 UNION SOLUTIONS LTD 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.