Company NameOctopus Software Limited
DirectorJohn Kai Yong Chang
Company StatusActive
Company Number03025916
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Kai Yong Chang
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House The Ridgeway
London
NW7 1RL
Secretary NameSusan Chang
NationalityBritish
StatusCurrent
Appointed05 December 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleConsultant
Correspondence AddressOctagon House The Ridgeway
London
NW7 1RL
Secretary NameClare Julie Dodsworth
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Ainslie Court
Vicars Bridge Close
Alperton
Middlesex
HA0 1XD
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressOctagon House
The Ridgeway
London
NW7 1RL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1John Kai Yong Chang
100.00%
Ordinary

Financials

Year2014
Net Worth£40,043
Cash£100
Current Liabilities£16,662

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

18 August 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
8 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 February 2023Director's details changed for Mr John Kai Yong Chang on 1 February 2023 (2 pages)
27 February 2023Change of details for Mr John Kai Yong Chang as a person with significant control on 1 February 2023 (2 pages)
2 September 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
27 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 February 2022Director's details changed for Mr John Kai Yong Chang on 23 February 2022 (2 pages)
23 February 2022Change of details for Mr John Kai Yong Chang as a person with significant control on 23 February 2022 (2 pages)
20 June 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
19 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mr John Kai Yong Chang on 23 February 2020 (2 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
8 March 2019Secretary's details changed for Susan Chang on 22 February 2019 (1 page)
9 July 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
17 May 2018Secretary's details changed for Susan Chang on 17 May 2018 (1 page)
17 May 2018Director's details changed for Mr John Kai Yong Chang on 17 May 2018 (2 pages)
17 May 2018Change of details for Mr John Kai Yong Chang as a person with significant control on 17 May 2018 (2 pages)
23 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 April 2018Change of details for Mr John Kai Yong Chang as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 February 2016Director's details changed for Mr John Kai Yong Chang on 1 June 2015 (2 pages)
27 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
27 February 2016Secretary's details changed for Susan Chang on 1 June 2015 (1 page)
27 February 2016Secretary's details changed for Susan Chang on 1 June 2015 (1 page)
27 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
27 February 2016Director's details changed for Mr John Kai Yong Chang on 1 June 2015 (2 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
22 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 August 2010Registered office address changed from Greendon House 7C Bayham Street Camden London Nw1 Oey on 1 August 2010 (1 page)
1 August 2010Registered office address changed from Greendon House 7C Bayham Street Camden London Nw1 Oey on 1 August 2010 (1 page)
1 August 2010Registered office address changed from Greendon House 7C Bayham Street Camden London Nw1 Oey on 1 August 2010 (1 page)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from greendon house 7C bayham street camden london NW1 0EY (1 page)
17 March 2009Registered office changed on 17/03/2009 from greendon house 7C bayham street camden london NW1 0EY (1 page)
17 March 2009Location of register of members (1 page)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 March 2008Return made up to 23/02/08; full list of members (3 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 November 2007Ad 26/03/07-26/03/07 £ si 98@1=98 £ ic 2/100 (1 page)
5 November 2007Ad 26/03/07-26/03/07 £ si 98@1=98 £ ic 2/100 (1 page)
6 March 2007Return made up to 23/02/07; full list of members (2 pages)
6 March 2007Return made up to 23/02/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 23/02/06; full list of members (2 pages)
17 May 2006Return made up to 23/02/06; full list of members (2 pages)
17 May 2006Location of register of members (1 page)
13 April 2006Registered office changed on 13/04/06 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
13 April 2006Registered office changed on 13/04/06 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 May 2005Return made up to 23/02/05; full list of members (2 pages)
5 May 2005Return made up to 23/02/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
6 April 2004Return made up to 23/02/04; full list of members (5 pages)
6 April 2004Return made up to 23/02/04; full list of members (5 pages)
31 December 2003Registered office changed on 31/12/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
31 December 2003Return made up to 23/02/03; full list of members (5 pages)
31 December 2003Registered office changed on 31/12/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
31 December 2003Return made up to 23/02/03; full list of members (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
28 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
28 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
18 April 2002Return made up to 23/02/02; full list of members (5 pages)
18 April 2002Return made up to 23/02/01; full list of members (5 pages)
18 April 2002Return made up to 23/02/01; full list of members (5 pages)
18 April 2002Return made up to 23/02/02; full list of members (5 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (3 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (3 pages)
28 June 2001Registered office changed on 28/06/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
28 June 2001Registered office changed on 28/06/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
22 March 2000Return made up to 23/02/00; full list of members (6 pages)
22 March 2000Return made up to 23/02/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 29 February 2000 (3 pages)
7 March 2000Accounts for a small company made up to 29 February 2000 (3 pages)
8 February 2000Accounts for a small company made up to 28 February 1999 (3 pages)
8 February 2000Accounts for a small company made up to 28 February 1999 (3 pages)
15 April 1999Return made up to 23/02/99; full list of members (6 pages)
15 April 1999Return made up to 23/02/99; full list of members (6 pages)
1 February 1999Full accounts made up to 28 February 1998 (7 pages)
1 February 1999Full accounts made up to 28 February 1998 (7 pages)
22 June 1998Return made up to 23/02/98; full list of members (6 pages)
22 June 1998Return made up to 23/02/98; full list of members (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (7 pages)
29 December 1997Full accounts made up to 28 February 1997 (7 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Return made up to 23/02/97; full list of members (6 pages)
21 May 1997Return made up to 23/02/97; full list of members (6 pages)
9 January 1997Return made up to 23/02/96; full list of members (6 pages)
9 January 1997Return made up to 23/02/96; full list of members (6 pages)
10 December 1996Location of register of members (1 page)
10 December 1996Location of register of members (1 page)
10 December 1996Registered office changed on 10/12/96 from: 47 st johns wood high street london NW8 7NJ (1 page)
10 December 1996Full accounts made up to 28 February 1996 (7 pages)
10 December 1996Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 47 st johns wood high street london NW8 7NJ (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Full accounts made up to 28 February 1996 (7 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
13 April 1995Secretary resigned (2 pages)
13 April 1995Secretary resigned (2 pages)
30 March 1995New secretary appointed (4 pages)
30 March 1995New secretary appointed (4 pages)
24 March 1995Registered office changed on 24/03/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
24 March 1995Registered office changed on 24/03/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
23 February 1995Incorporation (18 pages)
23 February 1995Incorporation (18 pages)