SUH SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUH SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03301005
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUH SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SUH SOLUTIONS LIMITED located?

    Registered Office Address
    One Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUH SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FSL HOLDINGS LIMITEDApr 17, 1997Apr 17, 1997
    GAC NO. 69 LIMITEDJan 10, 1997Jan 10, 1997

    What are the latest accounts for SUH SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUH SOLUTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025

    What are the latest filings for SUH SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16
    capital

    Resolutions

    Credit of share premium account 11/09/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital on Sep 11, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    11/09/2025
    RES13

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Director's details changed for Mr Ilja Giani on Feb 06, 2024

    2 pagesCH01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Appointment of Mr Ilja Giani as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Jochen Berthold Kasper as a director on Jun 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Change of details for Fns Group Ltd as a person with significant control on Feb 10, 2022

    2 pagesPSC05

    Appointment of Timothy Ronald Holloway as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of George Czasznicki as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of SUH SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLSOP, Jane
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    The Phoenix Building
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    The Phoenix Building
    West Midlands
    England
    United KingdomBritish194821180001
    GIANI, Ilja
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    GermanyGerman298274180001
    HOLLOWAY, Timothy Ronald
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    United KingdomBritish291292920001
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Secretary
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    British140313340001
    DAVIES, Robert
    27 Harcombe Road
    Cherry Hinton
    CB1 9PD Cambridge
    Cambridgeshire
    Secretary
    27 Harcombe Road
    Cherry Hinton
    CB1 9PD Cambridge
    Cambridgeshire
    British93322580001
    HARSLEY, Michael John
    14 Badgers Brook Road
    Drayton
    NR8 6EY Norwich
    Secretary
    14 Badgers Brook Road
    Drayton
    NR8 6EY Norwich
    British52678110001
    LARKING, Philip Gerald
    20 Goodwood Close
    GU34 2TX Alton
    Hampshire
    Secretary
    20 Goodwood Close
    GU34 2TX Alton
    Hampshire
    British7562110005
    NICHOLLS, Mark Charles
    24 Church Lane
    NR12 8SH Wroxham
    Secretary
    24 Church Lane
    NR12 8SH Wroxham
    British74798540001
    YAXLEY, Colin James
    Eden House
    Wroxham Road Rackheath
    NR13 6NQ Norwich
    Norfolk
    Secretary
    Eden House
    Wroxham Road Rackheath
    NR13 6NQ Norwich
    Norfolk
    British83428570001
    ABBEY NOMINEES LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118270001
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Director
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    United KingdomBritish140313340001
    COLEMAN, Paul James
    Grove Meadow
    Jordans Way Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    Director
    Grove Meadow
    Jordans Way Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    EnglandBritish13535920008
    CZASZNICKI, George
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    Director
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    United KingdomBritish127388860001
    DRYER, Peter Stephen
    16 Greenacres
    Little Melton
    NR9 3QU Norwich
    Norfolk
    Director
    16 Greenacres
    Little Melton
    NR9 3QU Norwich
    Norfolk
    British52716330002
    HOWARD, David Stewart
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    Director
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    United KingdomBritish44590450004
    KASPER, Jochen Berthold
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    Director
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    GermanyGerman113569900002
    LEVY, Eugene Silvera
    33 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    Director
    33 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    British61728720001
    NICHOLLS, Mark Charles
    24 Church Lane
    NR12 8SH Wroxham
    Director
    24 Church Lane
    NR12 8SH Wroxham
    EnglandBritish74798540001
    OLDROYD, Andrew
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    Director
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    EnglandBritish136724940001
    PALMER, Leonard John
    135 Prince Georges Avenue
    N14 4TD London
    Director
    135 Prince Georges Avenue
    N14 4TD London
    EnglandBritish14550870001
    SCANTLEBURY, Hugh Damien Melmore
    18 Woodside Road
    KT2 5AT Kingston Upon Thames
    Surrey
    Director
    18 Woodside Road
    KT2 5AT Kingston Upon Thames
    Surrey
    EnglandBritish80122560001
    SINGH, Sarbjit
    11 Aldermans Drive
    West Town
    PE3 6AR Peterborough
    Cambridgeshire
    Director
    11 Aldermans Drive
    West Town
    PE3 6AR Peterborough
    Cambridgeshire
    British52716070003
    STEINER, Bradford Evan
    85 Ridge Road
    Newton
    Ma 0248
    Usa
    Director
    85 Ridge Road
    Newton
    Ma 0248
    Usa
    American114824660001
    SWEET, Antony Charles Samuel
    Willow Bank
    Easthampstead Road
    RG40 3BW Wokingham
    Berkshire
    Director
    Willow Bank
    Easthampstead Road
    RG40 3BW Wokingham
    Berkshire
    EnglandBritish95204330001
    YEARLEY, Keith Leonard
    1 Strathearn Cottages
    N20 8PG Totteridge Green
    London
    Director
    1 Strathearn Cottages
    N20 8PG Totteridge Green
    London
    EnglandBritish147184910001
    ABBEY DIRECTORS LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118260003

    Who are the persons with significant control of SUH SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Apr 06, 2016
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4143179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0