Teddington
Middlesex
TW11 0PD
Director Name | Mr Anthony John Davison |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St. Stephens Gardens Twickenham TW1 2LT |
Secretary Name | Mrs Sarah Louise Groundwater |
---|---|
Status | Current |
Appointed | 20 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 22 Worple Road Wimbledon London SW19 4DD |
Secretary Name | Elizabeth Deffley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 77a Replingham Road London SW18 5LU |
Secretary Name | Mr Gerald Turley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2000(6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 20 August 2020) |
Role | Accountant |
Correspondence Address | Dial House 2 Burston Road Putney London SW15 6AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hpdsoftware.com |
---|
Registered Address | 22 Worple Road Wimbledon London SW19 4DD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Hpd Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,855 |
Cash | £1,513,570 |
Current Liabilities | £2,782,024 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
16 July 2020 | Delivered on: 19 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
5 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Current accounting period extended from 30 October 2023 to 31 October 2023 (1 page) |
25 July 2023 | Termination of appointment of Anthony John Davison as a director on 13 July 2023 (1 page) |
25 July 2023 | Appointment of Mr Geoff Snowden as a director on 13 July 2023 (2 pages) |
9 May 2023 | Accounts for a small company made up to 31 October 2022 (15 pages) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/10/22 (3 pages) |
5 December 2022 | Change of details for Hpd Software Limited as a person with significant control on 1 June 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a small company made up to 31 October 2021 (18 pages) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
2 November 2021 | Accounts for a small company made up to 31 October 2020 (18 pages) |
22 February 2021 | Accounts for a small company made up to 31 October 2019 (20 pages) |
15 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
27 November 2020 | Registered office address changed from Dial House 2 Burston Road Putney London SW15 6AR to 22 Worple Road Wimbledon London SW19 4DD on 27 November 2020 (1 page) |
23 September 2020 | Director's details changed for Anthony John Davison on 15 August 2014 (2 pages) |
23 September 2020 | Appointment of Mrs Sarah Louise Groundwater as a secretary on 20 August 2020 (2 pages) |
23 September 2020 | Termination of appointment of Gerald Turley as a secretary on 20 August 2020 (1 page) |
19 July 2020 | Registration of charge 039424870001, created on 16 July 2020 (24 pages) |
7 February 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
10 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (15 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
1 September 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
21 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
20 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
20 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
22 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
17 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
4 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 April 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
14 March 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
6 December 2011 | Director's details changed for Anthony John Davison on 30 November 2010 (2 pages) |
6 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Anthony John Davison on 30 November 2010 (2 pages) |
6 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
23 February 2011 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH on 23 February 2011 (1 page) |
8 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
8 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
27 October 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
5 January 2010 | Accounts for a small company made up to 31 October 2008 (6 pages) |
5 January 2010 | Accounts for a small company made up to 31 October 2008 (6 pages) |
3 November 2009 | Secretary's details changed for Gerald Turley on 23 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Gerald Turley on 23 October 2009 (1 page) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 8 March 2008 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 8 March 2008 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 8 March 2008 with a full list of shareholders (3 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Accounts for a small company made up to 31 October 2007 (6 pages) |
22 July 2009 | Accounts for a small company made up to 31 October 2007 (6 pages) |
24 June 2009 | Compulsory strike-off action has been suspended (1 page) |
24 June 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 December 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
14 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
25 November 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
28 September 2005 | Return made up to 08/03/05; full list of members (7 pages) |
28 September 2005 | Return made up to 08/03/05; full list of members (7 pages) |
8 March 2005 | Accounts for a small company made up to 31 October 2003 (6 pages) |
8 March 2005 | Accounts for a small company made up to 31 October 2003 (6 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
6 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 March 2002 | Return made up to 08/03/02; full list of members
|
1 March 2002 | Return made up to 08/03/02; full list of members
|
29 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
27 March 2001 | Ad 30/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 March 2001 | Ad 30/10/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 January 2001 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
10 January 2001 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
10 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
14 September 2000 | Company name changed maxipilot LIMITED\certificate issued on 15/09/00 (3 pages) |
14 September 2000 | Company name changed maxipilot LIMITED\certificate issued on 15/09/00 (3 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Memorandum and Articles of Association (11 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Memorandum and Articles of Association (11 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
8 March 2000 | Incorporation (14 pages) |
8 March 2000 | Incorporation (14 pages) |