Company NameSolarvista Software Limited
DirectorsMelvyn Paul Adams and Andrew Pyott
Company StatusActive
Company Number02516651
CategoryPrivate Limited Company
Incorporation Date28 June 1990(33 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Melvyn Paul Adams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Andrew Pyott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr Melvyn Paul Adams
NationalityBritish
StatusCurrent
Appointed18 April 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ

Contact

Websitesolarvista.com
Telephone0114 2211000
Telephone regionSheffield

Location

Registered Address18 Atlas Way
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Mr Andrew Pyott
50.00%
Ordinary
20k at £1Mr Melvyn Paul Adams
50.00%
Ordinary

Financials

Year2014
Net Worth£835,051
Cash£373,042
Current Liabilities£461,214

Accounts

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

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

19 April 2000Delivered on: 28 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 atlas way atlas north sheffield t/no: SYK378732. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 March 2000Delivered on: 11 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
22 December 1997Delivered on: 10 January 1998
Satisfied on: 4 April 1998
Persons entitled: Hallamshire Design & Construct Limited

Classification: Debenture
Secured details: £37,721.88 due or to become due from the company to the chargee under the terms of the deed.
Particulars: A first floating charge over all book and other debts revenues and claims both present and future (including things in action) and the full benefit of all rights and remedies relating. See the mortgage charge document for full details.
Fully Satisfied
15 January 1997Delivered on: 16 January 1997
Satisfied on: 2 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h estate in the land and any building erected on the land known as plot 15 atlas north estate sheffield and the present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
6 June 1994Delivered on: 14 June 1994
Satisfied on: 2 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Accounts for a small company made up to 30 April 2020 (11 pages)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
23 January 2020Satisfaction of charge 4 in full (2 pages)
23 January 2020Satisfaction of charge 5 in full (2 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
30 April 2018Change of details for Mr Andrew Pyott as a person with significant control on 8 October 2017 (2 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 April 2018Change of details for Mr Melvyn Paul Adams as a person with significant control on 8 November 2017 (2 pages)
23 November 2017Accounts for a small company made up to 30 April 2017 (16 pages)
23 November 2017Accounts for a small company made up to 30 April 2017 (16 pages)
8 November 2017Director's details changed for Mr Andrew Pyott on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Andrew Pyott on 8 November 2017 (2 pages)
8 November 2017Secretary's details changed for Mr Melvyn Paul Adams on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Mr Melvyn Paul Adams on 8 November 2017 (1 page)
8 November 2017Director's details changed for Mr Melvyn Paul Adams on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Melvyn Paul Adams on 8 November 2017 (2 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
16 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
16 December 2016Accounts for a small company made up to 30 April 2016 (8 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40,000
(4 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40,000
(4 pages)
13 November 2015Accounts for a small company made up to 30 April 2015 (8 pages)
13 November 2015Accounts for a small company made up to 30 April 2015 (8 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 40,000
(4 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 40,000
(4 pages)
20 February 2015Secretary's details changed for Mr Melvyn Paul Adams on 20 February 2015 (1 page)
20 February 2015Secretary's details changed for Mr Melvyn Paul Adams on 20 February 2015 (1 page)
27 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 40,000
(5 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 40,000
(5 pages)
11 December 2013Accounts for a small company made up to 30 April 2013 (8 pages)
11 December 2013Accounts for a small company made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
26 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a small company made up to 30 April 2010 (9 pages)
17 September 2010Accounts for a small company made up to 30 April 2010 (9 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Mr Andrew Pyott on 4 January 2010 (3 pages)
17 January 2010Secretary's details changed for {officer_name} (3 pages)
17 January 2010Secretary's details changed (3 pages)
17 January 2010Secretary's details changed (3 pages)
17 January 2010Director's details changed for Mr Andrew Pyott on 4 January 2010 (3 pages)
17 January 2010Director's details changed for Mr Andrew Pyott on 4 January 2010 (3 pages)
17 January 2010Director's details changed for Mr Melvyn Paul Adams on 4 January 2010 (3 pages)
17 January 2010Director's details changed for Mr Melvyn Paul Adams on 4 January 2010 (3 pages)
17 January 2010Director's details changed for Mr Melvyn Paul Adams on 4 January 2010 (3 pages)
20 July 2009Accounts for a small company made up to 30 April 2009 (8 pages)
20 July 2009Accounts for a small company made up to 30 April 2009 (8 pages)
6 May 2009Return made up to 18/04/09; full list of members (4 pages)
6 May 2009Return made up to 18/04/09; full list of members (4 pages)
26 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
26 November 2008Accounts for a small company made up to 30 April 2008 (8 pages)
2 May 2008Return made up to 18/04/08; full list of members (4 pages)
2 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 30 April 2007 (10 pages)
1 February 2008Accounts for a small company made up to 30 April 2007 (10 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
18 September 2006Accounts for a small company made up to 30 April 2006 (8 pages)
18 September 2006Accounts for a small company made up to 30 April 2006 (8 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
17 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
17 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
18 April 2005Return made up to 18/04/05; full list of members (2 pages)
18 April 2005Return made up to 18/04/05; full list of members (2 pages)
19 July 2004Accounts for a small company made up to 30 April 2004 (9 pages)
19 July 2004Accounts for a small company made up to 30 April 2004 (9 pages)
17 May 2004Return made up to 18/04/04; full list of members (7 pages)
17 May 2004Return made up to 18/04/04; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
12 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
30 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2002Company name changed more computer LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed more computer LIMITED\certificate issued on 07/11/02 (2 pages)
14 October 2002Accounts for a small company made up to 30 April 2002 (9 pages)
14 October 2002Accounts for a small company made up to 30 April 2002 (9 pages)
30 April 2002Return made up to 18/04/02; full list of members (6 pages)
30 April 2002Return made up to 18/04/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
1 February 2002Accounts for a small company made up to 30 April 2001 (9 pages)
25 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
1 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
12 May 2000Return made up to 18/04/00; full list of members (6 pages)
12 May 2000Return made up to 18/04/00; full list of members (6 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 May 1999Return made up to 18/04/99; no change of members (4 pages)
17 May 1999Return made up to 18/04/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
19 May 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1998Declaration of satisfaction of mortgage/charge (1 page)
4 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
21 July 1997Registered office changed on 21/07/97 from: unit a sheffield technology park 60 shirland lane sheffield S9 3SP (1 page)
21 July 1997Registered office changed on 21/07/97 from: unit a sheffield technology park 60 shirland lane sheffield S9 3SP (1 page)
12 May 1997Return made up to 18/04/97; full list of members (6 pages)
12 May 1997Return made up to 18/04/97; full list of members (6 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
22 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (11 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (11 pages)
19 May 1995Return made up to 18/04/95; no change of members (4 pages)
19 May 1995Return made up to 18/04/95; no change of members (4 pages)