Uxbridge
UB8 1EX
Director Name | Ms Barbara Stanfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | United States |
Correspondence Address | The Atrium 1 Harefield Road Uxbridge UB8 1EX |
Secretary Name | Ms Barbara Stanfield |
---|---|
Status | Current |
Appointed | 15 December 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Atrium 1 Harefield Road Uxbridge UB8 1EX |
Director Name | Donald Anthony Downey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Director Of Finance & Administ |
Correspondence Address | 10030 North 25th Avenue Phoenix Arizona 85021-166 Foreign |
Director Name | John Roger Rowley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | President & Chairman Minisoft |
Country of Residence | United States |
Correspondence Address | The Atrium 1 Harefield Road Uxbridge UB8 1EX |
Secretary Name | Donald Anthony Downey |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Director Of Finance & Administ |
Correspondence Address | 10030 North 25th Avenue Phoenix Arizona 85021-166 Foreign |
Director Name | James Charles Dawson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 26 Drummond Place Gargunnock Stirling Stirlingshire FK8 3BZ Scotland |
Director Name | William Robert Tuck |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2004) |
Role | Executive |
Correspondence Address | 36 Bucknall Way Beckenham Kent BR3 3XN |
Director Name | Mr Michael Erhard Damien Laws |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Hurstmere Close Grayshott Surrey GU26 6TR |
Director Name | Chief Financial Officer Elizabeth Hale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2017) |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | Eecpa Plc 7231 E Princess Blvd Ste 212 Scottsdale Arizona 85255 |
Director Name | Mr Mark Robert Cooper Wyatt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 College Road Harrow HA1 1BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Atrium 1 Harefield Road Uxbridge UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Minisoft Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,832 |
Cash | £49,883 |
Current Liabilities | £76,285 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
2 October 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
1 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
16 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
21 December 2021 | Appointment of Ms Barbara Stanfield as a secretary on 15 December 2021 (2 pages) |
21 December 2021 | Appointment of Ms Barbara Stanfield as a director on 15 December 2021 (2 pages) |
14 December 2021 | Notification of Ted Davault as a person with significant control on 30 November 2021 (2 pages) |
10 December 2021 | Termination of appointment of John Roger Rowley as a director on 30 November 2021 (1 page) |
10 December 2021 | Cessation of John Roger Rowley as a person with significant control on 30 November 2021 (1 page) |
19 August 2021 | Appointment of President Ted Davault as a director on 18 August 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 January 2021 | Director's details changed for Ceo John Roger Rowley on 1 October 2020 (2 pages) |
16 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
11 October 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Registered 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 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
8 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Mark Robert Cooper Wyatt as a director on 20 June 2018 (1 page) |
9 August 2017 | Director's details changed for Ceo John Roger Rowley on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Ceo John Roger Rowley on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Cessation of Elizabeth Hale as a person with significant control on 4 April 2017 (2 pages) |
14 July 2017 | Cessation of Elizabeth Hale as a person with significant control on 4 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Mark Robert Cooper Wyatt as a director on 4 April 2017 (3 pages) |
8 May 2017 | Termination of appointment of Elizabeth Hale as a director on 4 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Elizabeth Hale as a director on 4 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Mark Robert Cooper Wyatt as a director on 4 April 2017 (3 pages) |
12 April 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
12 April 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
26 August 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
31 March 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
27 February 2016 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Appointment of Chief Financial Officer Elizabeth Hale as a director on 1 January 2015 (2 pages) |
31 July 2015 | Appointment of Chief Financial Officer Elizabeth Hale as a director on 1 January 2015 (2 pages) |
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Appointment of Chief Financial Officer Elizabeth Hale as a director on 1 January 2015 (2 pages) |
30 July 2015 | Director's details changed for John Roger Rowley on 1 January 2015 (2 pages) |
30 July 2015 | Director's details changed for John Roger Rowley on 1 January 2015 (2 pages) |
30 July 2015 | Director's details changed for John Roger Rowley on 1 January 2015 (2 pages) |
30 July 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from Waterside House Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Waterside House Station Road Irthlingborough Wellingborough Northamptonshire NN9 5QF England on 10 March 2014 (1 page) |
28 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Director's details changed for John Roger Rowley on 15 July 2012 (2 pages) |
28 September 2013 | Director's details changed for John Roger Rowley on 15 July 2012 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 27 September 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 27 September 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1JP on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1JP on 14 March 2012 (2 pages) |
4 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Termination of appointment of Michael Laws as a director (2 pages) |
7 February 2011 | Termination of appointment of Michael Laws as a director (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Director's details changed for John Roger Rowley on 30 June 2010 (2 pages) |
6 August 2010 | Director's details changed for John Roger Rowley on 30 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Michael Erhard Damien Laws on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Michael Erhard Damien Laws on 30 June 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 August 2009 | Director appointed mr michael laws (1 page) |
7 August 2009 | Director appointed mr michael laws (1 page) |
7 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated director donald downey (1 page) |
5 August 2009 | Return made up to 30/06/08; full list of members (3 pages) |
5 August 2009 | Return made up to 30/06/08; full list of members (3 pages) |
5 August 2009 | Appointment terminated director donald downey (1 page) |
5 August 2009 | Appointment terminated secretary donald downey (1 page) |
5 August 2009 | Appointment terminated secretary donald downey (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Return made up to 30/06/07; full list of members (7 pages) |
30 January 2008 | Return made up to 30/06/07; full list of members (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 October 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 August 2003 | Return made up to 30/06/03; full list of members
|
4 August 2003 | Return made up to 30/06/03; full list of members
|
6 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | Return made up to 30/06/02; full list of members
|
27 August 2002 | Return made up to 30/06/02; full list of members
|
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members
|
26 July 2001 | Return made up to 30/06/01; full list of members
|
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
20 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 April 1999 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
13 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 April 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 April 1999 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
30 June 1997 | Incorporation (20 pages) |
30 June 1997 | Incorporation (20 pages) |