Company NameSouthbank IT Solutions Limited
DirectorFrancis Toye
Company StatusActive
Company Number05964078
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Previous NameUnilink Systems Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Francis Toye
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameDr Diana Esther Spencer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address11 Lavington Street
London
SE1 0NZ
Secretary NameDr Diana Esther Spencer
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address11 Lavington Street
London
SE1 0NZ

Contact

Websitewww.southbank-it.co.uk/
Telephone020 70363800
Telephone regionLondon

Location

Registered AddressEuropoint
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Unilink Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,811
Cash£9,029
Current Liabilities£244,476

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

8 March 2024Accounts for a small company made up to 30 June 2023 (9 pages)
14 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (37 pages)
14 July 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages)
14 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
5 March 2023Notification of The Unilink Group Limited as a person with significant control on 1 January 2023 (2 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (36 pages)
25 October 2022Audit exemption subsidiary accounts made up to 30 June 2021 (10 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (4 pages)
22 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
15 October 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (1 page)
15 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
15 October 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
15 October 2021Audit exemption subsidiary accounts made up to 30 June 2020 (8 pages)
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages)
9 October 2021Compulsory strike-off action has been discontinued (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
7 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
6 October 2014Registered office address changed from 11 Lavington Street London SE1 0NZ to Europoint 5-11 Lavington Street London SE1 0NZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 11 Lavington Street London SE1 0NZ to Europoint 5-11 Lavington Street London SE1 0NZ on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 11 Lavington Street London SE1 0NZ to Europoint 5-11 Lavington Street London SE1 0NZ on 6 October 2014 (1 page)
22 June 2014Termination of appointment of Diana Spencer as a director (1 page)
22 June 2014Termination of appointment of Diana Spencer as a secretary (1 page)
22 June 2014Termination of appointment of Diana Spencer as a secretary (1 page)
22 June 2014Termination of appointment of Diana Spencer as a director (1 page)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 151,000
(5 pages)
27 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 151,000
(5 pages)
27 April 2014Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page)
27 April 2014Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 September 2013Company name changed unilink systems LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed unilink systems LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
28 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages)
3 May 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 151,000
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 151,000
(3 pages)
3 May 2011Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages)
3 May 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 151,000
(3 pages)
3 May 2011Director's details changed for Mr Francis Toye on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages)
3 May 2011Director's details changed for Dr Diana Esther Spencer on 1 May 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Dr Diana Esther Spencer on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Dr Diana Esther Spencer on 28 April 2010 (1 page)
29 September 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
29 September 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
4 June 2009Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages)
4 June 2009Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages)
4 June 2009Director's change of particulars / francis toye / 01/05/2009 (2 pages)
4 June 2009Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages)
4 June 2009Director and secretary's change of particulars / diana spencer / 01/05/2009 (2 pages)
4 June 2009Director's change of particulars / francis toye / 01/05/2009 (2 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
18 March 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
8 December 2008Return made up to 11/10/08; full list of members (3 pages)
8 December 2008Return made up to 11/10/08; full list of members (3 pages)
9 June 2008Full accounts made up to 30 June 2007 (15 pages)
9 June 2008Full accounts made up to 30 June 2007 (15 pages)
3 December 2007Return made up to 11/10/07; full list of members (2 pages)
3 December 2007Return made up to 11/10/07; full list of members (2 pages)
12 October 2007Ad 11/10/06--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
12 October 2007Ad 11/10/06--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
27 June 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
27 June 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Incorporation (17 pages)