Active - Proposal to Strike off
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 Name | |
|---|---|
| SURYA SOLUTIONS LIMITED | |
| Legal Registered Office | |
| 1 Riversdale Gardens Havant HAMPSHIRE PO9 2JB Other companies in SL6 | |
| 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 |
| Last Datalog update: | 2025-10-29 03:50:45 |
| 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. |
| Registered address | Last known status | Formation 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 |
| Officer | Role | Date Appointed |
|---|---|---|
LUISA JANE ALDRIDGE |
||
DAVID ANDREW HOLT |
||
MARGARITA O'MALLEY |
||
CHRISTOPHER DUNSTAN BOILEAU READ |
||
SANTOSH SINGH |
||
ROBERT JOHN TALBOT BSC |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SANTOSH SINGH |
Company Secretary | ||
ANITA SINGH |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DUNSTAN THOMAS HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-22 | Active | |
| DUNSTAN THOMAS GROUP LIMITED | Director | 2016-12-22 | CURRENT | 2012-07-27 | Active | |
| DIGITAL KEYSTONE LTD | Director | 2016-12-22 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
| ENEGEN POWER SYSTEMS LIMITED | Director | 2016-12-22 | CURRENT | 2012-07-31 | Active | |
| DUNSTAN THOMAS CONSULTING LIMITED | Director | 2016-05-04 | CURRENT | 2012-07-31 | Active - Proposal to Strike off | |
| SINGING GORILLA PROJECTS | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
| DUNSTAN THOMAS HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-22 | Active | |
| DUNSTAN THOMAS GROUP LIMITED | Director | 2016-12-22 | CURRENT | 2012-07-27 | Active | |
| DIGITAL KEYSTONE LTD | Director | 2016-12-22 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
| DUNSTAN THOMAS CONSULTING LIMITED | Director | 2016-12-22 | CURRENT | 2012-07-31 | Active - Proposal to Strike off | |
| ENEGEN POWER SYSTEMS LIMITED | Director | 2016-01-22 | CURRENT | 2012-07-31 | Active | |
| INGWE DEVELOPMENT LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
| DIGITAL KEYSTONE LTD | Director | 2017-12-01 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
| DUNSTAN THOMAS HOLDINGS LIMITED | Director | 2017-11-15 | CURRENT | 2000-03-22 | Active | |
| DUNSTAN THOMAS CONSULTING LIMITED | Director | 2017-11-15 | CURRENT | 2012-07-31 | Active - Proposal to Strike off | |
| ENEGEN POWER SYSTEMS LIMITED | Director | 2017-11-15 | CURRENT | 2012-07-31 | Active | |
| DUNSTAN THOMAS GROUP LIMITED | Director | 2017-11-01 | CURRENT | 2012-07-27 | Active | |
| CHURCH LANE MANAGEMENT LTD | Director | 2015-11-01 | CURRENT | 2013-11-05 | Active | |
| NITOR LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Dissolved 2016-12-02 | |
| SPIRE PLATFORM SOLUTIONS LIMITED | Director | 2018-07-04 | CURRENT | 2018-06-06 | Active | |
| SPIRE PLATFORM SERVICES LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
| REINELT LIMITED | Director | 2016-07-29 | CURRENT | 2010-09-08 | Active | |
| 217TA LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
| DIGITAL KEYSTONE LTD | Director | 2015-12-17 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
| SINGING GORILLA PROJECTS | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
| 14 MOORLAND ROAD PROPERTY MAINTENANCE LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
| 158 NEWCOME ROAD PROPERTY MAINTENANCE LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
| 14 MOORLAND ROAD RTM COMPANY LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2014-01-14 | |
| 158 NEWCOME ROAD RTM COMPANY LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2014-01-14 | |
| DUNSTAN THOMAS CONSULTING LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active - Proposal to Strike off | |
| ENEGEN POWER SYSTEMS LIMITED | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
| DUNSTAN THOMAS GROUP LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
| LEGACY ASSET SYSTEMS LIMITED | Director | 2009-10-01 | CURRENT | 2008-09-17 | Dissolved 2016-05-26 | |
| LIFE IS FOR LIVING LIMITED | Director | 2003-09-27 | CURRENT | 2003-04-16 | Active | |
| DUNSTAN THOMAS TRUSTEE LIMITED | Director | 2003-01-10 | CURRENT | 2003-01-03 | Dissolved 2014-07-08 | |
| DUNSTAN THOMAS HOLDINGS LIMITED | Director | 2000-04-05 | CURRENT | 2000-03-22 | Active | |
| DUNSTAN THOMAS LIMITED | Director | 1990-12-31 | CURRENT | 1986-07-18 | Dissolved 2014-07-22 | |
| CONSECTUS LIMITED | Director | 2018-03-21 | CURRENT | 2017-06-13 | Active | |
| ASKY ASSET MANAGEMENT LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off | |
| SURYA TECHNOLOGY SERVICES LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-04 | Active - Proposal to Strike off | |
| STARMOUNT CONTRACTS MANAGEMENT LTD | Director | 1995-09-04 | CURRENT | 1995-08-29 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| FIRST GAZETTE notice for voluntary strike-off | ||
| Application to strike the company off the register | ||
| REGISTERED OFFICE CHANGED ON 11/08/24 FROM 57 Pure Offices One Port Way Port Solent Portsmouth Hampshire PO6 4TY United Kingdom | ||
| Director's details changed for Mrs Margarita O'malley on 2024-08-11 | ||
| CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES | ||
| Director's details changed for Mr Christopher Dunstan Boileau Read on 2024-08-11 | ||
| Change of details for Mr Christopher Dunstan Boileau Read as a person with significant control on 2024-08-11 | ||
| 30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES | ||
| Resolutions passed:<ul><li>Resolution on securities</ul> | ||
| 27/03/23 STATEMENT OF CAPITAL GBP 233377 | ||
| 27/03/23 STATEMENT OF CAPITAL GBP 244588 | ||
| 27/03/23 STATEMENT OF CAPITAL GBP 255177 | ||
| 27/03/23 STATEMENT OF CAPITAL GBP 257202 | ||
| 27/03/23 STATEMENT OF CAPITAL GBP 258058 | ||
| 27/03/23 STATEMENT OF CAPITAL GBP 266310 | ||
| 27/03/23 STATEMENT OF CAPITAL GBP 267244 | ||
| DIRECTOR APPOINTED MRS MARGARITA O'MALLEY | ||
| 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| APPOINTMENT TERMINATED, DIRECTOR LUISA JANE ALDRIDGE | ||
| CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES | ||
| 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| REGISTERED OFFICE CHANGED ON 13/01/22 FROM Regus 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom | ||
| CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/01/22 FROM Regus 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 08/09/20 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DUNSTAN BOILEAU READ | |
| PSC07 | CESSATION OF DUNSTAN THOMAS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE NEIL TURNER | |
| AP01 | DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA FINTZ | |
| RP04SH01 | Second filing of capital allotment of shares GBP3,244 | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM Building 3000 Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom | |
| SH01 | 22/06/20 STATEMENT OF CAPITAL GBP 3263 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
| AP01 | DIRECTOR APPOINTED MR JOE NEIL TURNER | |
| CH01 | Director's details changed for Ms Julia Fintz on 2020-01-17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
| AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MS JULIA FINTZ | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062063710002 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM Rawlings Suite Gunwharf Quays Portsmouth PO1 3TT England | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TALBOT BSC | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062063710001 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MRS LUISA JANE ALDRIDGE | |
| AP01 | DIRECTOR APPOINTED MRS CHRISTOPHER DUNSTAN BOILEAU READ | |
| AP01 | DIRECTOR APPOINTED MR DAVID ANDREW HOLT | |
| AP01 | DIRECTOR APPOINTED MRS MARGARITA O'MALLEY | |
| TM02 | Termination of appointment of Santosh Singh on 2018-02-01 | |
| PSC02 | Notification of Dunstan Thomas Group Limited as a person with significant control on 2018-01-22 | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM 21 York Road Maidenhead Berkshire SL6 1SQ | |
| CC04 | Statement of company's objects | |
| RES01 | ADOPT ARTICLES 01/02/18 | |
| PSC07 | CESSATION OF ROBERT JOHN TALBOT AS A PSC | |
| AA01 | Current accounting period extended from 30/06/18 TO 30/09/18 | |
| PSC07 | CESSATION OF SANTOSH SINGH AS A PSC | |
| LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 20 | |
| AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 20 | |
| AR01 | 10/04/15 FULL LIST | |
| AA | 30/06/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 20 | |
| AR01 | 10/04/14 FULL LIST | |
| AA | 30/06/13 TOTAL EXEMPTION SMALL | |
| AR01 | 10/04/13 FULL LIST | |
| AA | 30/06/12 TOTAL EXEMPTION SMALL | |
| AR01 | 10/04/12 FULL LIST | |
| AA | 30/06/11 TOTAL EXEMPTION SMALL | |
| AR01 | 10/04/11 FULL LIST | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| AA01 | PREVEXT FROM 30/04/2010 TO 30/06/2010 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA SINGH | |
| AP01 | DIRECTOR APPOINTED MR ROBERT TALBOT | |
| AP01 | DIRECTOR APPOINTED MR SANTOSH SINGH | |
| SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 10 | |
| AR01 | 10/04/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA SINGH / 10/04/2010 | |
| AA | 30/04/09 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 110 WESTBOROUGH ROAD MAIDENHEAD SL6 4AT | |
| 363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ANITA SINGH / 20/03/2009 | |
| 288a | SECRETARY APPOINTED SANTOSH SINGH | |
| 88(2) | AD 20/03/09 GBP SI 9@1=9 GBP IC 1/10 | |
| AA | 30/04/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Creditors Due Within One Year | 2013-06-30 | £ 316,993 |
|---|---|---|
| Creditors Due Within One Year | 2012-07-01 | £ 338,226 |
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 SURYA SOLUTIONS LIMITED
| 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
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SURYA SOLUTIONS LIMITED are:
| 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. |