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

SURYA SOLUTIONS LIMITED

1 Riversdale Gardens, Havant, HAMPSHIRE, PO9 2JB,
Company Registration Number
06206371
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Surya Solutions Ltd
SURYA SOLUTIONS LIMITED was founded on 2007-04-10 and has its registered office in Havant. The organisation's status is listed as "Active - Proposal to Strike off". Surya Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SURYA SOLUTIONS LIMITED
 
Legal Registered Office
1 Riversdale Gardens
Havant
HAMPSHIRE
PO9 2JB
Other companies in SL6
 
Filing Information
Company Number 06206371
Company ID Number 06206371
Date formed 2007-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-09-30
Account next due 30/06/2026
Latest return 2024-08-11
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB923674804  
Last Datalog update: 2025-10-29 03:50:45
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.
Companies with same name SURYA SOLUTIONS LIMITED
The following companies were found which have the same name as SURYA SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SURYA SOLUTIONS & SERVICES LTD 910 LONDON ROAD THORNTON HEATH CR7 7PE Active - Proposal to Strike off Company formed on the 2016-03-04
SURYA SOLUTIONS (INDIA) PRIVATE LIMITED 12 FF C2C BLOCK POCKET 2 MARKET JANAK PURI NEW DELHI Delhi 110058 ACTIVE Company formed on the 2011-01-18
SURYA SOLUTIONS PTY LTD NSW 2073 Active Company formed on the 1999-02-15
SURYA SOLUTIONS, LLC 307 MORNINGVIEW DRIVE EUSTIS FL 32726 Inactive Company formed on the 2012-05-10
SURYA SOLUTIONS LLC California Unknown
SURYA SOLUTIONS LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-05-27
SURYA SOLUTIONS LLC 1804 HARRINGTON DR PLANO TX 75075 Active Company formed on the 2021-09-22

Company Officers of SURYA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LUISA JANE ALDRIDGE
Director 2018-02-01
DAVID ANDREW HOLT
Director 2018-02-01
MARGARITA O'MALLEY
Director 2018-02-01
CHRISTOPHER DUNSTAN BOILEAU READ
Director 2018-02-01
SANTOSH SINGH
Director 2010-07-01
ROBERT JOHN TALBOT BSC
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANTOSH SINGH
Company Secretary 2009-03-20 2018-02-01
ANITA SINGH
Director 2007-04-20 2010-07-01
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2007-04-10 2008-05-12
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2007-04-10 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUISA JANE ALDRIDGE DUNSTAN THOMAS HOLDINGS LIMITED Director 2016-12-22 CURRENT 2000-03-22 Active
LUISA JANE ALDRIDGE DUNSTAN THOMAS GROUP LIMITED Director 2016-12-22 CURRENT 2012-07-27 Active
LUISA JANE ALDRIDGE DIGITAL KEYSTONE LTD Director 2016-12-22 CURRENT 2007-05-14 Active - Proposal to Strike off
LUISA JANE ALDRIDGE ENEGEN POWER SYSTEMS LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active
LUISA JANE ALDRIDGE DUNSTAN THOMAS CONSULTING LIMITED Director 2016-05-04 CURRENT 2012-07-31 Active - Proposal to Strike off
LUISA JANE ALDRIDGE SINGING GORILLA PROJECTS Director 2015-06-11 CURRENT 2015-06-11 Active
DAVID ANDREW HOLT DUNSTAN THOMAS HOLDINGS LIMITED Director 2016-12-22 CURRENT 2000-03-22 Active
DAVID ANDREW HOLT DUNSTAN THOMAS GROUP LIMITED Director 2016-12-22 CURRENT 2012-07-27 Active
DAVID ANDREW HOLT DIGITAL KEYSTONE LTD Director 2016-12-22 CURRENT 2007-05-14 Active - Proposal to Strike off
DAVID ANDREW HOLT DUNSTAN THOMAS CONSULTING LIMITED Director 2016-12-22 CURRENT 2012-07-31 Active - Proposal to Strike off
DAVID ANDREW HOLT ENEGEN POWER SYSTEMS LIMITED Director 2016-01-22 CURRENT 2012-07-31 Active
DAVID ANDREW HOLT INGWE DEVELOPMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
MARGARITA O'MALLEY DIGITAL KEYSTONE LTD Director 2017-12-01 CURRENT 2007-05-14 Active - Proposal to Strike off
MARGARITA O'MALLEY DUNSTAN THOMAS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2000-03-22 Active
MARGARITA O'MALLEY DUNSTAN THOMAS CONSULTING LIMITED Director 2017-11-15 CURRENT 2012-07-31 Active - Proposal to Strike off
MARGARITA O'MALLEY ENEGEN POWER SYSTEMS LIMITED Director 2017-11-15 CURRENT 2012-07-31 Active
MARGARITA O'MALLEY DUNSTAN THOMAS GROUP LIMITED Director 2017-11-01 CURRENT 2012-07-27 Active
MARGARITA O'MALLEY CHURCH LANE MANAGEMENT LTD Director 2015-11-01 CURRENT 2013-11-05 Active
MARGARITA O'MALLEY NITOR LIMITED Director 2006-07-19 CURRENT 2006-07-19 Dissolved 2016-12-02
CHRISTOPHER DUNSTAN BOILEAU READ SPIRE PLATFORM SOLUTIONS LIMITED Director 2018-07-04 CURRENT 2018-06-06 Active
CHRISTOPHER DUNSTAN BOILEAU READ SPIRE PLATFORM SERVICES LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
CHRISTOPHER DUNSTAN BOILEAU READ REINELT LIMITED Director 2016-07-29 CURRENT 2010-09-08 Active
CHRISTOPHER DUNSTAN BOILEAU READ 217TA LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
CHRISTOPHER DUNSTAN BOILEAU READ DIGITAL KEYSTONE LTD Director 2015-12-17 CURRENT 2007-05-14 Active - Proposal to Strike off
CHRISTOPHER DUNSTAN BOILEAU READ SINGING GORILLA PROJECTS Director 2015-06-11 CURRENT 2015-06-11 Active
CHRISTOPHER DUNSTAN BOILEAU READ 14 MOORLAND ROAD PROPERTY MAINTENANCE LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
CHRISTOPHER DUNSTAN BOILEAU READ 158 NEWCOME ROAD PROPERTY MAINTENANCE LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
CHRISTOPHER DUNSTAN BOILEAU READ 14 MOORLAND ROAD RTM COMPANY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-01-14
CHRISTOPHER DUNSTAN BOILEAU READ 158 NEWCOME ROAD RTM COMPANY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2014-01-14
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS CONSULTING LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
CHRISTOPHER DUNSTAN BOILEAU READ ENEGEN POWER SYSTEMS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS GROUP LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
CHRISTOPHER DUNSTAN BOILEAU READ LEGACY ASSET SYSTEMS LIMITED Director 2009-10-01 CURRENT 2008-09-17 Dissolved 2016-05-26
CHRISTOPHER DUNSTAN BOILEAU READ LIFE IS FOR LIVING LIMITED Director 2003-09-27 CURRENT 2003-04-16 Active
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS TRUSTEE LIMITED Director 2003-01-10 CURRENT 2003-01-03 Dissolved 2014-07-08
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS HOLDINGS LIMITED Director 2000-04-05 CURRENT 2000-03-22 Active
CHRISTOPHER DUNSTAN BOILEAU READ DUNSTAN THOMAS LIMITED Director 1990-12-31 CURRENT 1986-07-18 Dissolved 2014-07-22
SANTOSH SINGH CONSECTUS LIMITED Director 2018-03-21 CURRENT 2017-06-13 Active
SANTOSH SINGH ASKY ASSET MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
SANTOSH SINGH SURYA TECHNOLOGY SERVICES LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
ROBERT JOHN TALBOT BSC STARMOUNT CONTRACTS MANAGEMENT LTD Director 1995-09-04 CURRENT 1995-08-29 Liquidation

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
2025-11-04SECOND GAZETTE not voluntary dissolution
2025-08-19FIRST GAZETTE notice for voluntary strike-off
2025-08-08Application to strike the company off the register
2024-08-11REGISTERED OFFICE CHANGED ON 11/08/24 FROM 57 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY United Kingdom
2024-08-11Director's details changed for Mrs Margarita O'malley on 2024-08-11
2024-08-11CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES
2024-08-11Director's details changed for Mr Christopher Dunstan Boileau Read on 2024-08-11
2024-08-11Change of details for Mr Christopher Dunstan Boileau Read as a person with significant control on 2024-08-11
2024-03-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2023-04-22Resolutions passed:<ul><li>Resolution on securities</ul>
2023-04-0827/03/23 STATEMENT OF CAPITAL GBP 233377
2023-04-0827/03/23 STATEMENT OF CAPITAL GBP 244588
2023-04-0827/03/23 STATEMENT OF CAPITAL GBP 255177
2023-04-0827/03/23 STATEMENT OF CAPITAL GBP 257202
2023-04-0827/03/23 STATEMENT OF CAPITAL GBP 258058
2023-04-0827/03/23 STATEMENT OF CAPITAL GBP 266310
2023-04-0827/03/23 STATEMENT OF CAPITAL GBP 267244
2023-03-15DIRECTOR APPOINTED MRS MARGARITA O'MALLEY
2023-03-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28APPOINTMENT TERMINATED, DIRECTOR LUISA JANE ALDRIDGE
2023-02-12CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-09-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Regus 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Regus 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-20CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08RES01ADOPT ARTICLES 08/09/20
2020-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DUNSTAN BOILEAU READ
2020-08-26PSC07CESSATION OF DUNSTAN THOMAS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOE NEIL TURNER
2020-08-17AP01DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA FINTZ
2020-07-29RP04SH01Second filing of capital allotment of shares GBP3,244
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM Building 3000 Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom
2020-07-13SH0122/06/20 STATEMENT OF CAPITAL GBP 3263
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-04AP01DIRECTOR APPOINTED MR JOE NEIL TURNER
2020-01-17CH01Director's details changed for Ms Julia Fintz on 2020-01-17
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-07-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AP01DIRECTOR APPOINTED MS JULIA FINTZ
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062063710002
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Rawlings Suite Gunwharf Quays Portsmouth PO1 3TT England
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TALBOT BSC
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062063710001
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-13AP01DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE
2018-02-13AP01DIRECTOR APPOINTED MRS CHRISTOPHER DUNSTAN BOILEAU READ
2018-02-13AP01DIRECTOR APPOINTED MR DAVID ANDREW HOLT
2018-02-13AP01DIRECTOR APPOINTED MRS MARGARITA O'MALLEY
2018-02-13TM02Termination of appointment of Santosh Singh on 2018-02-01
2018-02-13PSC02Notification of Dunstan Thomas Group Limited as a person with significant control on 2018-01-22
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 21 York Road Maidenhead Berkshire SL6 1SQ
2018-02-01CC04Statement of company's objects
2018-02-01RES01ADOPT ARTICLES 01/02/18
2018-01-25PSC07CESSATION OF ROBERT JOHN TALBOT AS A PSC
2018-01-25AA01Current accounting period extended from 30/06/18 TO 30/09/18
2018-01-25PSC07CESSATION OF SANTOSH SINGH AS A PSC
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 20
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 20
2016-04-13AR0110/04/16 ANNUAL RETURN FULL LIST
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 20
2015-04-15AR0110/04/15 FULL LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 20
2014-04-15AR0110/04/14 FULL LIST
2014-03-24AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-16AR0110/04/13 FULL LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-16AR0110/04/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-12AR0110/04/11 FULL LIST
2010-10-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-06AA01PREVEXT FROM 30/04/2010 TO 30/06/2010
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SINGH
2010-07-16AP01DIRECTOR APPOINTED MR ROBERT TALBOT
2010-07-16AP01DIRECTOR APPOINTED MR SANTOSH SINGH
2010-07-16SH0101/07/10 STATEMENT OF CAPITAL GBP 10
2010-04-12AR0110/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA SINGH / 10/04/2010
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 110 WESTBOROUGH ROAD MAIDENHEAD SL6 4AT
2009-04-17363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANITA SINGH / 20/03/2009
2009-04-09288aSECRETARY APPOINTED SANTOSH SINGH
2009-04-0988(2)AD 20/03/09 GBP SI 9@1=9 GBP IC 1/10
2008-06-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-04-10NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SURYA 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 SURYA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SURYA SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 316,993
Creditors Due Within One Year 2012-07-01 £ 338,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SURYA SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 178,142
Cash Bank In Hand 2012-07-01 £ 155,139
Current Assets 2013-06-30 £ 478,482
Current Assets 2012-07-01 £ 536,648
Debtors 2013-06-30 £ 300,340
Debtors 2012-07-01 £ 381,509
Tangible Fixed Assets 2013-06-30 £ 7,494
Tangible Fixed Assets 2012-07-01 £ 6,274

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURYA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURYA SOLUTIONS LIMITED
Trademarks
We have not found any records of SURYA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURYA 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 (62090 - Other information technology service activities) as SURYA SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SURYA 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 SURYA 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 SURYA 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.