Company NameMinisoft UK Limited
DirectorsTed Davault and Barbara Stanfield
Company StatusActive
Company Number03395145
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NamePresident & Ceo Ted Davault
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressThe Atrium 1 Harefield Road
Uxbridge
UB8 1EX
Director NameMs Barbara Stanfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceUnited States
Correspondence AddressThe Atrium 1 Harefield Road
Uxbridge
UB8 1EX
Secretary NameMs Barbara Stanfield
StatusCurrent
Appointed15 December 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Atrium 1 Harefield Road
Uxbridge
UB8 1EX
Director NameDonald Anthony Downey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleDirector Of Finance  & Administ
Correspondence Address10030 North 25th Avenue
Phoenix
Arizona 85021-166
Foreign
Director NameJohn Roger Rowley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(same day as company formation)
RolePresident & Chairman Minisoft
Country of ResidenceUnited States
Correspondence AddressThe Atrium 1 Harefield Road
Uxbridge
UB8 1EX
Secretary NameDonald Anthony Downey
NationalityCanadian
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleDirector Of Finance  & Administ
Correspondence Address10030 North 25th Avenue
Phoenix
Arizona 85021-166
Foreign
Director NameJames Charles Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address26 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Director NameWilliam Robert Tuck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2004)
RoleExecutive
Correspondence Address36 Bucknall Way
Beckenham
Kent
BR3 3XN
Director NameMr Michael Erhard Damien Laws
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Hurstmere Close
Grayshott
Surrey
GU26 6TR
Director NameChief Financial Officer Elizabeth Hale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2017)
RoleCpa
Country of ResidenceUnited States
Correspondence AddressEecpa Plc 7231 E Princess Blvd Ste 212
Scottsdale
Arizona
85255
Director NameMr Mark Robert Cooper Wyatt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 College Road
Harrow
HA1 1BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Atrium
1 Harefield Road
Uxbridge
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Minisoft Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£28,832
Cash£49,883
Current Liabilities£76,285

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

2 October 2023Micro company accounts made up to 31 December 2022 (9 pages)
1 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
16 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 December 2021Appointment of Ms Barbara Stanfield as a secretary on 15 December 2021 (2 pages)
21 December 2021Appointment of Ms Barbara Stanfield as a director on 15 December 2021 (2 pages)
14 December 2021Notification of Ted Davault as a person with significant control on 30 November 2021 (2 pages)
10 December 2021Termination of appointment of John Roger Rowley as a director on 30 November 2021 (1 page)
10 December 2021Cessation of John Roger Rowley as a person with significant control on 30 November 2021 (1 page)
19 August 2021Appointment of President Ted Davault as a director on 18 August 2021 (2 pages)
18 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
18 January 2021Director's details changed for Ceo John Roger Rowley on 1 October 2020 (2 pages)
16 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
11 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
11 October 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Registered office address changed from C/O Rashid Choudhury 79 College Road 79 College Road Harrow HA1 1BD England to The Atrium 1 Harefield Road Uxbridge UB8 1EX on 5 June 2019 (1 page)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
8 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Mark Robert Cooper Wyatt as a director on 20 June 2018 (1 page)
9 August 2017Director's details changed for Ceo John Roger Rowley on 8 August 2017 (2 pages)
9 August 2017Director's details changed for Ceo John Roger Rowley on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Cessation of Elizabeth Hale as a person with significant control on 4 April 2017 (2 pages)
14 July 2017Cessation of Elizabeth Hale as a person with significant control on 4 April 2017 (2 pages)
8 May 2017Appointment of Mr Mark Robert Cooper Wyatt as a director on 4 April 2017 (3 pages)
8 May 2017Termination of appointment of Elizabeth Hale as a director on 4 April 2017 (2 pages)
8 May 2017Termination of appointment of Elizabeth Hale as a director on 4 April 2017 (2 pages)
8 May 2017Appointment of Mr Mark Robert Cooper Wyatt as a director on 4 April 2017 (3 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 April 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 August 2016Registered office address changed from Minisoft Uk Ltd 133 Houndsditch, 5th Floor London EC3A 7BX to C/O Rashid Choudhury 79 College Road 79 College Road Harrow HA1 1BD on 26 August 2016 (1 page)
26 August 2016Registered office address changed from Minisoft Uk Ltd 133 Houndsditch, 5th Floor London EC3A 7BX to C/O Rashid Choudhury 79 College Road 79 College Road Harrow HA1 1BD on 26 August 2016 (1 page)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
31 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Total exemption full accounts made up to 31 December 2014 (13 pages)
27 February 2016Total exemption full accounts made up to 31 December 2014 (13 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Appointment of Chief Financial Officer Elizabeth Hale as a director on 1 January 2015 (2 pages)
31 July 2015Appointment of Chief Financial Officer Elizabeth Hale as a director on 1 January 2015 (2 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Appointment of Chief Financial Officer Elizabeth Hale as a director on 1 January 2015 (2 pages)
30 July 2015Director's details changed for John Roger Rowley on 1 January 2015 (2 pages)
30 July 2015Director's details changed for John Roger Rowley on 1 January 2015 (2 pages)
30 July 2015Director's details changed for John Roger Rowley on 1 January 2015 (2 pages)
30 July 2015Registered office address changed from 133 Houndsditch, 5th Floor 133 Houndsditch 5th Floor London EC3A 7BX to Minisoft Uk Ltd 133 Houndsditch, 5th Floor London EC3A 7BX on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 133 Houndsditch, 5th Floor 133 Houndsditch 5th Floor London EC3A 7BX to Minisoft Uk Ltd 133 Houndsditch, 5th Floor London EC3A 7BX on 30 July 2015 (1 page)
12 December 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Registered office address changed from Suite 8, Buckingham Parade, the Broadway, Stanmore Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite 8, Buckingham Parade, the Broadway, Stanmore Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite 8, Buckingham Parade, the Broadway, Stanmore Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England on 9 May 2014 (1 page)
10 March 2014Registered office address changed from Waterside House Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Waterside House Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF England on 10 March 2014 (1 page)
28 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(3 pages)
28 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(3 pages)
28 September 2013Director's details changed for John Roger Rowley on 15 July 2012 (2 pages)
28 September 2013Director's details changed for John Roger Rowley on 15 July 2012 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 27 September 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 27 September 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from 90 Fetter Lane London EC4A 1JP on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 90 Fetter Lane London EC4A 1JP on 14 March 2012 (2 pages)
4 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Termination of appointment of Michael Laws as a director (2 pages)
7 February 2011Termination of appointment of Michael Laws as a director (2 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Director's details changed for John Roger Rowley on 30 June 2010 (2 pages)
6 August 2010Director's details changed for John Roger Rowley on 30 June 2010 (2 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Michael Erhard Damien Laws on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Michael Erhard Damien Laws on 30 June 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 30/06/09; full list of members (3 pages)
7 August 2009Director appointed mr michael laws (1 page)
7 August 2009Director appointed mr michael laws (1 page)
7 August 2009Return made up to 30/06/09; full list of members (3 pages)
5 August 2009Appointment terminated director donald downey (1 page)
5 August 2009Return made up to 30/06/08; full list of members (3 pages)
5 August 2009Return made up to 30/06/08; full list of members (3 pages)
5 August 2009Appointment terminated director donald downey (1 page)
5 August 2009Appointment terminated secretary donald downey (1 page)
5 August 2009Appointment terminated secretary donald downey (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 30/06/07; full list of members (7 pages)
30 January 2008Return made up to 30/06/07; full list of members (7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 July 2006Return made up to 30/06/06; full list of members (7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Return made up to 30/06/05; full list of members (7 pages)
18 October 2005Return made up to 30/06/05; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
10 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
6 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
7 August 2000Return made up to 30/06/00; full list of members (7 pages)
7 August 2000Return made up to 30/06/00; full list of members (7 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 August 1999Return made up to 30/06/99; no change of members (4 pages)
20 August 1999Return made up to 30/06/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 April 1999Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
13 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
13 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
13 April 1999Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
30 June 1997Incorporation (20 pages)
30 June 1997Incorporation (20 pages)