Company NameMACS Software Limited
DirectorsGerald Migel Neves and Edward Alexander Vincent
Company StatusActive
Company Number02572660
CategoryPrivate Limited Company
Incorporation Date9 January 1991(33 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gerald Migel Neves
Date of BirthJune 1987 (Born 36 years ago)
NationalitySouth African
StatusCurrent
Appointed30 November 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMacs House 4 St John's Business Park
Rugby Road
Lutterworth
Leicestershire
LE17 4HB
Director NameMr Edward Alexander Vincent
Date of BirthApril 1992 (Born 32 years ago)
NationalitySouth African
StatusCurrent
Appointed25 July 2023(32 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address433 Merton Road
London
SW18 5LB
Director NameMrs June Leslie Lyon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 1997)
RoleHousewife
Correspondence Address16 Kingsgate
Tewkesbury
Gloucestershire
GL20 8EU
Wales
Director NameMr Martin Stephen Lyon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingsgate
Tewkesbury
Gloucestershire
GL20 8EU
Wales
Secretary NameMr Martin Stephen Lyon
NationalityBritish
StatusResigned
Appointed09 January 1993(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingsgate
Tewkesbury
Gloucestershire
GL20 8EU
Wales
Secretary NameMrs June Leslie Lyon
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address16 Kingsgate
Tewkesbury
Gloucestershire
GL20 8EU
Wales
Director NameEamon Keogh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed15 August 1997(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2001)
RoleComputer Analyst
Correspondence Address1-2 Greenmount Office Park
Harolds Cross
Dublin 6w
Irish
Secretary NameMr Ian Robert McBain
NationalityBritish
StatusResigned
Appointed09 October 1997(6 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bunyan Close
Pirton
Hitchin
Hertfordshire
SG5 3RE
Director NameTony Ranjit Liddar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(11 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMacs House 4 St John's Business Park
Rugby Road
Lutterworth
Leicestershire
LE17 4HB
Director NameMr Graham John Copley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Hamlet
South Normanton
Derbyshire
DE55 2JA
Director NameMr Simon Pennelegion
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMacs House 4 St John's Business Park
Rugby Road
Lutterworth
Leicestershire
LE17 4HB
Director NameNimos Limited (Corporation)
StatusResigned
Appointed01 June 2001(10 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 06 October 2023)
Correspondence Address9 Bunyan Close
Pirton
Hitchin
Hertfordshire
SG5 3RE
Director NameSovtech Ventures UK Ltd (Corporation)
StatusResigned
Appointed30 November 2021(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2023)
Correspondence Address1st Floor 2 Woodberry Grove Finchley
London
N12 0DR
Secretary NameCharnwood Accountants & Business Advisors Llp (Corporation)
StatusResigned
Appointed30 November 2021(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2023)
Correspondence AddressThe Point Granite Way
Mountsorrel
Loughborough
Leicestershire
LE12 7TZ

Contact

Websitemacs-software.co.uk

Location

Registered Address8 Hermitage Street
London
W2 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £1Nimos LTD
63.75%
Ordinary
150 at £1Tony Ranjit Liddar
18.75%
Ordinary
140 at £1Esther Liddar
17.50%
Ordinary

Financials

Year2014
Net Worth£2,721
Cash£69
Current Liabilities£91,530

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

1 May 2002Delivered on: 11 May 2002
Persons entitled: Lloyds Tsb Bank 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 buildings fixtures fixed plant and machinery.
Outstanding
19 December 1998Delivered on: 7 January 1999
Satisfied on: 12 September 2002
Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 800
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 June 2015Director's details changed for Tony Ranjit Liddar on 16 June 2015 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 800
(5 pages)
8 January 2015Director's details changed for Tony Ranjit Liddar on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Tony Ranjit Liddar on 8 January 2015 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 800
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 November 2012Memorandum and Articles of Association (9 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 November 2012Change of share class name or designation (2 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 800
(4 pages)
6 July 2010Purchase of own shares. (3 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 800
(4 pages)
6 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Nimos Limited on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Tony Ranjit Liddar on 31 December 2009 (2 pages)
21 December 2009Amended accounts made up to 31 March 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Gbp ic 920/860\01/06/09\gbp sr 60@1=60\ (1 page)
5 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2007Director resigned (1 page)
13 June 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
10 January 2005Return made up to 31/12/04; full list of members (3 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
16 July 2004New director appointed (2 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 June 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Particulars of mortgage/charge (7 pages)
25 April 2002New director appointed (2 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Director resigned (1 page)
26 September 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
28 June 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 31 March 2000 (15 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
3 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
28 January 1998Company name changed the workshop group LIMITED\certificate issued on 29/01/98 (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1998Full accounts made up to 31 March 1996 (11 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Return made up to 31/12/96; full list of members (6 pages)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: unit g,ashville trading estate the runnings cheltenham gloucestershire GL51 9NL (1 page)
7 May 1997Accounts for a small company made up to 31 March 1995 (3 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1991Incorporation (16 pages)