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

UHSU SOLUTIONS LIMITED

UNIVERSITY OF HERTFORDSHIRE, HATFIELD CAMPUS COLLEGE LANE, HATFIELD HERTFORDSHIRE, AL10 9AB,
Company Registration Number
03955456
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uhsu Solutions Ltd
UHSU SOLUTIONS LIMITED was founded on 2000-03-24 and has its registered office in Hatfield Hertfordshire. The organisation's status is listed as "Active - Proposal to Strike off". Uhsu Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UHSU SOLUTIONS LIMITED
 
Legal Registered Office
UNIVERSITY OF HERTFORDSHIRE
HATFIELD CAMPUS COLLEGE LANE
HATFIELD HERTFORDSHIRE
AL10 9AB
Other companies in AL10
 
Filing Information
Company Number 03955456
Company ID Number 03955456
Date formed 2000-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB746119822  
Last Datalog update: 2019-05-04 07:10:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UHSU SOLUTIONS 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.

Company Officers of UHSU SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JAYNE CLAPSON
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE SMITH
Director 2016-08-22 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE CLAPSON NORTH ACQUISITIONS LIMITED Director 2018-05-10 CURRENT 2016-05-19 Active - Proposal to Strike off
SARAH JAYNE CLAPSON WHITEHAWK CORPORATE SERVICES LIMITED Director 2017-08-10 CURRENT 2011-07-04 Active
SARAH JAYNE CLAPSON BROWNFIELDSITES.COM LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LIMEHOUSE EAST MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON MPP GLOBAL SOLUTIONS LTD Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON ELECTRICAL DESIGN & INSTALLATION LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SECRETS (HOLBORN) LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON 13 WESTON PARK N8 LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON HH GLOBAL INTERACTIVE LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON GOLFINGONLINE LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON BAKER TILLY FINANCIAL MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-16 Active
SARAH JAYNE CLAPSON HALDERS BUTCHERS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON TOFLE CO LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON STEWARTS ACCOUNTANTS LTD Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON PEM STAINLESS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON 49 KENILWORTH ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON NATURAL LAND (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON VODAFONE EURO HEDGING LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LINE-DIVE GLOBAL LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON SIMPLEX SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON MAGGS SHIPPING LTD. Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON P H CARPETS & FLOORING SERVICES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Liquidation
SARAH JAYNE CLAPSON ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON LIMITLESS DIGITAL GROUP LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON ACTIVE BUSINESS CONSULTING LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON CONNECTED DISTRIBUTION LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON BLACKFIVE ENGINEERING LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON DER KAEFER LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON FABRIC FLARE SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON J PRIESTLEY TRANSPORT LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON LONGSTONE ENTERPRISES LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SIGNATURE STRUCTURES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
SARAH JAYNE CLAPSON TRUSTAX (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON SPRINGFIELD PROPERTIES (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON 73/73A ALBION ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON ATWAL HOLDINGS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
SARAH JAYNE CLAPSON DAWAT RESTAURANT LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
SARAH JAYNE CLAPSON COMMUNITY ACCOUNTING PLUS Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON GLEESON BUILD & DEVELOP LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON ADVANCED WEB DESIGNS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON F N R PLANT HIRE LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON QUESTVISION LIMITED Director 2016-01-04 CURRENT 2011-12-09 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
2019-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-05DS01Application to strike the company off the register
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMON MACKAY
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE O'MONGHAIN
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA EKEZIE
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-06-30AP01DIRECTOR APPOINTED MISS CYNTHIA EKEZIE
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JACK AMOS
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-07-07AP01DIRECTOR APPOINTED MISS GRAINNE MEADHBH O'MONGHAIN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET SINGH
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-07-11AP01DIRECTOR APPOINTED MR JACK AMOS
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLETT
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-07-09AP01DIRECTOR APPOINTED MR GURPREET SINGH
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA MASEFIELD
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOWERS
2013-07-08AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GILLETT
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MAX ROSS
2013-04-16AR0124/03/13 FULL LIST
2013-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MILLS
2012-04-13AR0124/03/12 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FLINT
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICA DE KOENIGSWARTER
2011-07-13AP01DIRECTOR APPOINTED MISS ERIKA MASEFIELD
2011-07-13AP01DIRECTOR APPOINTED MR JAMES BOWERS
2011-04-04AR0124/03/11 FULL LIST
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-17AP01DIRECTOR APPOINTED MISS NICA DE KOENIGSWARTER
2010-11-23AP01DIRECTOR APPOINTED MR PHILIP SIMON MACKAY
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VEAL
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VEAL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VEAL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAWN HAMLET
2010-05-14AR0124/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA GENDREAU HOBBS / 24/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VEAL / 24/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ROSS / 24/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN SUSAN ELIZABETH HAMLET / 24/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FLINT / 24/03/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH DIXON / 24/03/2010
2010-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-26AP01DIRECTOR APPOINTED MS JOANNE MILLS
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR CRAIG STEPHENS
2009-07-14288aDIRECTOR APPOINTED MISS DAWN SUSAN ELIZABETH HAMLET
2009-07-14288aDIRECTOR APPOINTED MR ADAM FLINT
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR RICKY VALDINY
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BUTLER
2009-06-29288aDIRECTOR APPOINTED MRS REBECCA GENDREAU HOBBS
2009-06-29288aDIRECTOR APPOINTED MR MAX CHARLES ROSS
2009-06-29288aSECRETARY APPOINTED MRS CHRISTINE ELIZABETH DIXON
2009-06-26288aDIRECTOR APPOINTED MR MICHAEL JOHN VEAL
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY MICHAEL VEAL
2009-05-26363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NEWNHAM
2008-07-07288aDIRECTOR APPOINTED STEVEN BUTLER
2008-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-23363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-04-02363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-04-07363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of UHSU SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UHSU SOLUTIONS LIMITED
Trademarks
We have not found any records of UHSU SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UHSU SOLUTIONS 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 (68320 - Management of real estate on a fee or contract basis) as UHSU SOLUTIONS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where UHSU SOLUTIONS 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 UHSU SOLUTIONS 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 UHSU SOLUTIONS 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.