The Broyle
Ringmer
East Sussex
BN8 5AP
Secretary Name | Peggy Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 2 Upper Lodge Cottages The Broyle Ringmer East Sussex BN8 5AP |
Director Name | Mrs Peggy Lee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | John Clark Mustarde |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Flat 3 19 Montpelier Crescent Brighton East Sussex BN1 3JF |
Secretary Name | Jeremy Matthew Harman Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2002) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upper Lodge The Broyle Ringmer East Sussex BN8 5AP |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | www.softfusion.co.uk |
---|---|
Telephone | 01825 841006 |
Telephone region | Uckfield |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £259,527 |
Cash | £221,985 |
Current Liabilities | £36,071 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
30 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 April 2018 | Appointment of Mrs Peggy Lee as a director on 1 August 2017 (2 pages) |
11 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 September 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
8 September 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
16 July 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Statement of company's objects (2 pages) |
28 March 2012 | Statement of company's objects (2 pages) |
28 March 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2012 | Change of share class name or designation (2 pages) |
28 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
15 March 2012 | Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 15 March 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Jeremy Matthew Harman Cannell on 3 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Jeremy Matthew Harman Cannell on 3 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Jeremy Matthew Harman Cannell on 3 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
25 April 2008 | Return made up to 03/02/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Return made up to 03/02/07; full list of members (2 pages) |
27 June 2007 | Return made up to 03/02/07; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: sussex innovation centre university of sussex brighton BN1 9SB (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: sussex innovation centre university of sussex brighton BN1 9SB (1 page) |
22 March 2006 | Return made up to 03/02/06; full list of members
|
22 March 2006 | Return made up to 03/02/06; full list of members
|
18 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 03/02/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Return made up to 03/02/04; full list of members
|
6 February 2004 | Return made up to 03/02/04; full list of members
|
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 03/02/03; full list of members (8 pages) |
20 May 2003 | Return made up to 03/02/03; full list of members (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 03/02/02; full list of members
|
7 May 2002 | Return made up to 03/02/02; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 21-22 old steine brighton east sussex BN1 1EL (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 21-22 old steine brighton east sussex BN1 1EL (1 page) |
19 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 03/02/01; full list of members
|
5 March 2001 | Return made up to 03/02/01; full list of members
|
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
21 July 2000 | Registered office changed on 21/07/00 from: 2 upper lodge farm cottages the broyle, ringmer lewes east sussex BN8 5AP (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 2 upper lodge farm cottages the broyle, ringmer lewes east sussex BN8 5AP (1 page) |
8 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
8 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2000 | Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2000 | Incorporation (13 pages) |
3 February 2000 | Incorporation (13 pages) |