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

SOLUTIONS FOR RETAIL BRANDS LIMITED

WATER COURT, 116-118 CANAL STREET, NOTTINGHAM, NG1 7HF,
Company Registration Number
05934017
Private Limited Company
Active

Company Overview

About Solutions For Retail Brands Ltd
SOLUTIONS FOR RETAIL BRANDS LIMITED was founded on 2006-09-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Solutions For Retail Brands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOLUTIONS FOR RETAIL BRANDS LIMITED
 
Legal Registered Office
WATER COURT
116-118 CANAL STREET
NOTTINGHAM
NG1 7HF
Other companies in LE1
 
Filing Information
Company Number 05934017
Company ID Number 05934017
Date formed 2006-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB924264038  
Last Datalog update: 2025-04-05 06:14:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUTIONS FOR RETAIL BRANDS 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 SOLUTIONS FOR RETAIL BRANDS LIMITED
The following companies were found which have the same name as SOLUTIONS FOR RETAIL BRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLUTIONS FOR RETAIL BRANDS, INC. 4717 FLETCHER AVE FORT WORTH TX 76107 Active Company formed on the 2017-07-06

Company Officers of SOLUTIONS FOR RETAIL BRANDS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE CLAIRE LEE
Company Secretary 2015-01-15
JAMES CHRISTOPHER BUTCHER
Director 2009-11-27
PENELOPE ANN COATES
Director 2017-02-02
STEPHEN PAUL EDWARDS
Director 2016-11-04
KIERAN JOSEPH FORSEY
Director 2013-08-01
MARK ROBERT FOWKES
Director 2010-11-26
JAN ANTHONY FURA
Director 2007-11-22
MICHAEL JOHN QUINN
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL APPLEBY
Company Secretary 2010-04-26 2015-01-15
PETER DAVID HIBBITT
Company Secretary 2007-06-01 2010-04-26
KIERAN JOSEPH FORSEY
Director 2007-06-01 2008-10-21
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-09-13 2006-09-13
HANOVER DIRECTORS LIMITED
Nominated Director 2006-09-13 2006-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CHRISTOPHER BUTCHER INDEPENDENT LEGAL DIRECT LIMITED Director 2014-06-11 CURRENT 2013-07-01 Active - Proposal to Strike off
JAMES CHRISTOPHER BUTCHER INNOSCOPE LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
STEPHEN PAUL EDWARDS EKKOSENSE LTD Director 2017-04-08 CURRENT 2013-07-02 Active
STEPHEN PAUL EDWARDS PROTEAN SOFTWARE LIMITED Director 2015-07-29 CURRENT 2015-04-09 Active
STEPHEN PAUL EDWARDS JTL (HOLDINGS) LIMITED Director 2014-07-22 CURRENT 2014-03-24 Active - Proposal to Strike off
STEPHEN PAUL EDWARDS DOCORDO SOFTWARE APPLICATIONS LTD Director 2012-12-21 CURRENT 2012-11-19 Dissolved 2015-02-24
STEPHEN PAUL EDWARDS BOOKER SYSTEMS LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2018-03-20
STEPHEN PAUL EDWARDS LIME TREE GALLERIES LTD Director 2006-07-25 CURRENT 2006-07-25 Active
STEPHEN PAUL EDWARDS C-LEVEL LIMITED Director 2000-02-10 CURRENT 2000-02-10 Active
MICHAEL JOHN QUINN GATECO LIMITED Director 2018-04-27 CURRENT 2014-02-06 Active - Proposal to Strike off
MICHAEL JOHN QUINN 200 DEGREES HOLDINGS LIMITED Director 2017-11-30 CURRENT 2016-12-23 Active
MICHAEL JOHN QUINN ALL ASSIST LIMITED Director 2017-03-30 CURRENT 2017-02-23 Active
MICHAEL JOHN QUINN EKKOSENSE LTD Director 2016-11-29 CURRENT 2013-07-02 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
2025-03-22Compulsory strike-off action has been discontinued
2024-09-30CONFIRMATION STATEMENT MADE ON 25/09/24, WITH UPDATES
2024-09-30Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-12-01Second filing of capital allotment of shares GBP27,575
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-10Register inspection address changed from 4 Karlsruhe Queens Bridge Road Nottingham NG2 1NB England to Water Court 116 - 118 Canal Street Nottingham NG1 7HF
2023-10-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division 14/09/2023</ul>
2023-10-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division 14/09/2023<li>Resolution passed adopt articles</ul>
2023-10-09Register(s) moved to registered office address Water Court 116-118 Canal Street Nottingham NG1 7HF
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-10-04Consolidation of shares on
2023-10-04Change of share class name or designation
2023-10-04Particulars of variation of rights attached to shares
2023-10-04Memorandum articles filed
2023-09-2714/09/23 STATEMENT OF CAPITAL GBP 25080
2023-09-22Termination of appointment of Josephine Claire Lee on 2023-09-14
2023-09-22APPOINTMENT TERMINATED, DIRECTOR NICK ROBERT ALEXANDER
2023-09-22APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER BUTCHER
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN COATES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT FOWKES
2023-09-22DIRECTOR APPOINTED MR MATTHEW STEVENS
2023-09-22CESSATION OF JAMES CHRISTOPHER BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22CESSATION OF FORESIGHT NF GP LIMITED AS GENERAL PARTNER OF FORESIGHT NOTTINGHAM FUND LP AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CLAIRE LEE
2023-09-22Notification of Bamboo Rose Ltd as a person with significant control on 2023-09-14
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059340170002
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059340170003
2022-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM 6 Karlsruhe House 18 Queens Bridge Road Nottingham NG2 1NB England
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-06-2226/05/22 STATEMENT OF CAPITAL GBP 25080
2022-06-22SH0126/05/22 STATEMENT OF CAPITAL GBP 25080
2022-04-26AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT ALEXANDER
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-12SH10Particulars of variation of rights attached to shares
2022-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-04-12SH0101/04/22 STATEMENT OF CAPITAL GBP 22080
2022-04-07PSC02Notification of Foresight Nf Gp Limited as General Partner of Foresight Nottingham Fund Lp as a person with significant control on 2016-11-04
2022-04-07PSC07CESSATION OF MARK ROBERT FOWKES AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES PHILLIP HUCKERBY
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL EDWARDS
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059340170003
2021-03-30RP04CS01
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 4 Karlsruhe House 18 Queens Bridge Road Nottingham Nottinghamshire NG2 1NB
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-25CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 30/03/21
2020-09-23PSC07CESSATION OF JAN ANTHONY FURA AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2020-08-16SH06Cancellation of shares. Statement of capital on 2020-08-03 GBP 22,000.00
2020-08-16SH03Purchase of own shares
2020-07-20RP04CS01
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059340170001
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN ANTHONY FURA
2020-01-22AP01DIRECTOR APPOINTED MR ADAM JAMES PHILLIP HUCKERBY
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN QUINN
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-30PSC07CESSATION OF KIERAN JOSEPH FORSEY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-21RP04CS01Second filing of Confirmation Statement dated 30/09/2017
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-05AP01DIRECTOR APPOINTED MRS JOSEPHINE CLAIRE LEE
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN JOSEPH FORSEY
2018-10-01CH01Director's details changed for Mr Kieran Joseph Forsey on 2017-11-15
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 32000
2017-10-03CS01Clarification A second filed CS01 (Statement of capital change/Shareholder information change) was registered on 21/05/2019.
2017-02-16AP01DIRECTOR APPOINTED MS PENELOPE ANN COATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 32000
2016-11-25SH0104/11/16 STATEMENT OF CAPITAL GBP 32000
2016-11-22RES12VARYING SHARE RIGHTS AND NAMES
2016-11-22RES01ADOPT ARTICLES 04/11/2016
2016-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-11-16SH08Change of share class name or designation
2016-11-08AP01DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS
2016-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059340170002
2016-11-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN QUINN
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AP01DIRECTOR APPOINTED KIERAN JOSEPH FORSEY
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 24000
2015-10-14AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-13TM02Termination of appointment of Robert Paul Appleby on 2015-01-15
2015-02-13AP03Appointment of Mrs Josephine Claire Lee as company secretary on 2015-01-15
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 059340170001
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 24000
2014-10-30AR0130/09/14 FULL LIST
2014-10-30AD02SAIL ADDRESS CREATED
2013-10-24AR0130/09/13 FULL LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-28AP01DIRECTOR APPOINTED MR KIERAN JOSEPH FORSEY
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-09AR0113/09/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BUTCHER / 01/07/2012
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-12AR0113/09/11 FULL LIST
2011-01-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-17AP01DIRECTOR APPOINTED MR MARK FOWKES
2010-10-04AR0113/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JAN ANTHONY FURA / 13/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BUTCHER / 13/09/2010
2010-05-05AP03SECRETARY APPOINTED MR ROBERT PAUL APPLEBY
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY PETER HIBBITT
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 52 BURLEIGH AVENUE WIGSTON LEICESTERSHIRE LE18 1FH UNITED KINGDOM
2010-04-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-01-27AR0113/09/09 FULL LIST AMEND
2010-01-27AR0113/09/08 FULL LIST AMEND
2010-01-27AR0113/09/07 FULL LIST AMEND
2010-01-25AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER BUTCHER
2010-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-05RES01ADOPT ARTICLES 27/11/2009
2010-01-05SH0127/11/09 STATEMENT OF CAPITAL GBP 24000
2010-01-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0113/09/09 FULL LIST
2009-07-15225PREVEXT FROM 30/09/2008 TO 31/03/2009
2009-01-15363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PETER HIBBITT / 01/11/2008
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM THE MANOR HOUSE, MANOR ROAD EASTHORPE BOTTESFORD NOTTINGHAMSHIRE NG13 0DW
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR KIERAN FORSEY
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-1788(2)RAD 16/01/08--------- £ SI 97@1=97 £ IC 3/100
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-10363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-10-1088(2)RAD 10/10/07-10/10/07 £ SI 1@1=1 £ IC 2/3
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: ARTICHOKE HOUSE, 11 SWINEGATE GRANTHAM LINCOLNSHIRE NG31 6RJ
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW SECRETARY APPOINTED
2006-09-20288bSECRETARY RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SOLUTIONS FOR RETAIL BRANDS 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 SOLUTIONS FOR RETAIL BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SOLUTIONS FOR RETAIL BRANDS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 12,127
Creditors Due Within One Year 2012-04-01 £ 184,510
Other Creditors Due Within One Year 2012-04-01 £ 2,188
Taxation Social Security Due Within One Year 2012-04-01 £ 52,255
Trade Creditors Within One Year 2012-04-01 £ 8,277

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 SOLUTIONS FOR RETAIL BRANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 24,000
Cash Bank In Hand 2012-04-01 £ 201,411
Current Assets 2012-04-01 £ 337,325
Debtors 2012-04-01 £ 135,914
Fixed Assets 2012-04-01 £ 10,938
Shareholder Funds 2012-04-01 £ 151,626
Tangible Fixed Assets 2012-04-01 £ 10,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLUTIONS FOR RETAIL BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUTIONS FOR RETAIL BRANDS LIMITED
Trademarks
We have not found any records of SOLUTIONS FOR RETAIL BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUTIONS FOR RETAIL BRANDS 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 (62020 - Information technology consultancy activities) as SOLUTIONS FOR RETAIL BRANDS 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 SOLUTIONS FOR RETAIL BRANDS 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 SOLUTIONS FOR RETAIL BRANDS 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 SOLUTIONS FOR RETAIL BRANDS 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.