Company NameSoftfusion Limited
DirectorsJeremy Matthew Harman Cannell and Peggy Lee
Company StatusActive
Company Number03919148
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameJeremy Matthew Harman Cannell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Lodge
The Broyle
Ringmer
East Sussex
BN8 5AP
Secretary NamePeggy Lee
NationalityBritish
StatusCurrent
Appointed01 April 2002(2 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address2 Upper Lodge Cottages
The Broyle
Ringmer
East Sussex
BN8 5AP
Director NameMrs Peggy Lee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameJohn Clark Mustarde
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFlat 3
19 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Secretary NameJeremy Matthew Harman Cannell
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Lodge
The Broyle
Ringmer
East Sussex
BN8 5AP
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitewww.softfusion.co.uk
Telephone01825 841006
Telephone regionUckfield

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£259,527
Cash£221,985
Current Liabilities£36,071

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

30 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Appointment of Mrs Peggy Lee as a director on 1 August 2017 (2 pages)
11 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
8 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
16 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
28 March 2012Statement of company's objects (2 pages)
28 March 2012Statement of company's objects (2 pages)
28 March 2012Change of share class name or designation (2 pages)
28 March 2012Particulars of variation of rights attached to shares (2 pages)
28 March 2012Change of share class name or designation (2 pages)
28 March 2012Particulars of variation of rights attached to shares (2 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 March 2012Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 15 March 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Jeremy Matthew Harman Cannell on 3 February 2010 (2 pages)
5 May 2010Director's details changed for Jeremy Matthew Harman Cannell on 3 February 2010 (2 pages)
5 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Jeremy Matthew Harman Cannell on 3 February 2010 (2 pages)
5 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 April 2008Return made up to 03/02/08; full list of members (3 pages)
25 April 2008Return made up to 03/02/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Return made up to 03/02/07; full list of members (2 pages)
27 June 2007Return made up to 03/02/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 April 2006Registered office changed on 05/04/06 from: sussex innovation centre university of sussex brighton BN1 9SB (1 page)
5 April 2006Registered office changed on 05/04/06 from: sussex innovation centre university of sussex brighton BN1 9SB (1 page)
22 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(6 pages)
22 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(6 pages)
18 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 03/02/05; full list of members (2 pages)
24 February 2005Return made up to 03/02/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
6 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 03/02/03; full list of members (8 pages)
20 May 2003Return made up to 03/02/03; full list of members (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
7 May 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
19 October 2001Registered office changed on 19/10/01 from: 21-22 old steine brighton east sussex BN1 1EL (1 page)
19 October 2001Director's particulars changed (1 page)
19 October 2001Registered office changed on 19/10/01 from: 21-22 old steine brighton east sussex BN1 1EL (1 page)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
5 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
21 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
21 July 2000Registered office changed on 21/07/00 from: 2 upper lodge farm cottages the broyle, ringmer lewes east sussex BN8 5AP (1 page)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Registered office changed on 21/07/00 from: 2 upper lodge farm cottages the broyle, ringmer lewes east sussex BN8 5AP (1 page)
8 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
8 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2000Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2000Incorporation (13 pages)
3 February 2000Incorporation (13 pages)