Solibri Uk Ltd LEEDS


Solibri Uk started in year 2012 as Private Limited Company with registration number 08221523. The Solibri Uk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leeds at 4 Carrwood Park. Postal code: LS15 4LG.

The company has 2 directors, namely Lee M., Ville K.. Of them, Ville K. has been with the company the longest, being appointed on 1 October 2018 and Lee M. has been with the company for the least time - from 5 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan B. who worked with the the company until 4 January 2016.

Solibri Uk Ltd Address / Contact

Office Address 4 Carrwood Park
Office Address2 Selby Road
Town Leeds
Post code LS15 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08221523
Date of Incorporation Thu, 20th Sep 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Lee M.

Position: Director

Appointed: 05 October 2022

Ville K.

Position: Director

Appointed: 01 October 2018

Andrew B.

Position: Director

Appointed: 16 May 2016

Resigned: 06 October 2022

Jorma E.

Position: Director

Appointed: 29 March 2016

Resigned: 16 September 2019

Patrick H.

Position: Director

Appointed: 30 December 2015

Resigned: 29 March 2016

Heikki K.

Position: Director

Appointed: 30 December 2015

Resigned: 28 September 2018

Viktor V.

Position: Director

Appointed: 30 December 2015

Resigned: 29 March 2016

David J.

Position: Director

Appointed: 01 June 2013

Resigned: 30 December 2015

Simon G.

Position: Director

Appointed: 01 January 2013

Resigned: 04 January 2016

Alan B.

Position: Secretary

Appointed: 20 September 2012

Resigned: 04 January 2016

Alan B.

Position: Director

Appointed: 20 September 2012

Resigned: 04 January 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Ville K. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Heikki K. This PSC has significiant influence or control over the company,.

Ville K.

Notified on 1 October 2018
Nature of control: significiant influence or control

Heikki K.

Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 603179 138186 116102 93636 195
Current Assets323 856384 831344 742308 709252 106
Debtors250 253205 693158 626205 773215 911
Other Debtors86 773108 20597 470111 777137 668
Property Plant Equipment  3 9052 0642 647
Other
Audit Fees Expenses 4 7505 000  
Accumulated Depreciation Impairment Property Plant Equipment3 3013 3016 1699 84511 020
Amounts Owed To Group Undertakings288 208376 540498 409427 193653 003
Average Number Employees During Period66668
Creditors512 563675 386776 938750 1451 044 214
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 65471 56536 36145 27019 500
Increase From Depreciation Charge For Year Property Plant Equipment  2 8683 6761 359
Net Current Assets Liabilities-188 707-290 555-432 196-441 436-792 108
Other Creditors189 848250 619228 767273 462350 506
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    184
Other Disposals Property Plant Equipment    878
Other Taxation Social Security Payable32 05145 47847 71845 08936 305
Property Plant Equipment Gross Cost3 3013 30110 07411 90913 667
Total Additions Including From Business Combinations Property Plant Equipment  6 7731 8352 636
Total Assets Less Current Liabilities -290 555-428 291-439 372-789 461
Trade Creditors Trade Payables2 4562 7492 0444 4014 400
Trade Debtors Trade Receivables163 48097 48861 15693 99678 243

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 1, 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements