UKBizDB.co.uk

SURYA SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Surya Solutions Limited. The company was founded 17 years ago and was given the registration number 06206371. The firm's registered office is in PORTSMOUTH. You can find them at Regus 1000 Lakeside, North Harbour, Portsmouth, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SURYA SOLUTIONS LIMITED
Company Number:06206371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Regus 1000 Lakeside, North Harbour, Portsmouth, Hampshire, United Kingdom, PO6 3EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Pure Offices, One Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TY

Director15 March 2023Active
57 Pure Offices, One Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TY

Director01 February 2018Active
110, Westborough Road, Maidenhead, United Kingdom, SL6 4AT

Secretary20 March 2009Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary10 April 2007Active
57 Pure Offices, One Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TY

Director17 August 2020Active
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director01 February 2018Active
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director30 April 2019Active
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director01 February 2018Active
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director01 February 2018Active
110, Westborough Road, Maidenhead, SL6 4AT

Director20 April 2007Active
Rawlings Suite, Gunwharf Quays, Portsmouth, England, PO1 3TT

Director01 July 2010Active
Rawlings Suite, Gunwharf Quays, Portsmouth, England, PO1 3TT

Director01 July 2010Active
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN

Director03 June 2020Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director10 April 2007Active

People with Significant Control

Mr Christopher Dunstan Boileau Read
Notified on:03 August 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Regus 1000, Lakeside, Portsmouth, United Kingdom, PO6 3EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dunstan Thomas Group Limited
Notified on:22 January 2018
Status:Active
Country of residence:England
Address:Rawlings Suite, Gunwharf Quays, Portsmouth, England, PO1 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Talbot
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:13, Highfield Park, Marlow, England, SL7 2DE
Nature of control:
  • Significant influence or control
Mr Santosh Deobansh Singh
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Indian
Country of residence:England
Address:110, Westborough Road, Maidenhead, England, SL6 4AT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-04-08Capital

Capital allotment shares.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.