Company NameMaincode Software Limited
DirectorJohn Martin Davison
Company StatusActive
Company Number03022380
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Martin Davison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressGarden Cottage Langaham Road
Robertsbridge
East Sussex
TN32 5DU
Secretary NameLesley Allison Davison
NationalityBritish
StatusCurrent
Appointed01 January 2002(6 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressHazel Brow Hazler Road
Church Stretton
Shropshire
SY6 7AF
Wales
Secretary NameAnn Davison
NationalityBritish
StatusResigned
Appointed16 March 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleSchool Teacher
Correspondence Address49 Fernlea Road
Benfleet
Essex
SS7 1HD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Martin Davison
100.00%
Ordinary

Financials

Year2014
Net Worth£4,972
Cash£11,714
Current Liabilities£11,846

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

7 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 May 2016Director's details changed for John Martin Davison on 12 May 2016 (2 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
31 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 February 2015Annual return made up to 15 February 2015
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 February 2014Secretary's details changed for Lesley Allison Davison on 25 February 2014 (1 page)
25 February 2014Director's details changed for John Martin Davison on 25 February 2014 (2 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
8 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page)
25 July 2013Registered office address changed from Newhaven Littlebourne Road Canterbury Kent CT3 4AE on 25 July 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Director's details changed for John Martin Davison on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 March 2006Return made up to 15/02/06; full list of members (2 pages)
23 December 2005Accounts for a small company made up to 28 February 2005 (5 pages)
11 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 October 2004Accounts for a small company made up to 29 February 2004 (5 pages)
4 March 2004Return made up to 15/02/04; full list of members (6 pages)
23 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
5 March 2003Return made up to 15/02/03; full list of members (6 pages)
17 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
18 April 2002Registered office changed on 18/04/02 from: 41 blackberry way paddock wood tonbridge kent TN12 6BP (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
3 April 2002Auditor's resignation (1 page)
22 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
4 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
13 March 2001Return made up to 15/02/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Registered office changed on 21/07/99 from: 20 bramley way kings hill kent ME19 4BD (1 page)
25 February 1999Return made up to 15/02/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
17 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Registered office changed on 12/02/98 from: 57 calvert road greenwich london SE10 0DH (1 page)
8 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 March 1997Return made up to 15/02/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
1 March 1996Return made up to 15/02/96; full list of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: 56 hawkwell road hockley essex SS5 4DE (1 page)
20 February 1996Director's particulars changed (1 page)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Accounting reference date notified as 28/02 (1 page)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
15 February 1995Incorporation (15 pages)