Company NameGeneralsoft Limited
DirectorsKarol Kovacik and Richard Ian Turner
Company StatusActive
Company Number04285561
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Karol Kovacik
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySlovak
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Trotsworth Court
Christchurch Road
Virginia Water
Surrey
GU25 4AG
Director NameMr Richard Ian Turner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239a Hempstead Road
Watford
Herts
WD17 3HH
Director NameMr Adrian Richard Wing
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleKitchen Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressMaytrees
Cheapside Road
Ascot
Berkshire
SL5 7DR
Secretary NameMrs Janet Marie Wing
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressMaytrees
Cheapside Road
Ascot
Berkshire
SL5 7DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegeneralsoft.co.uk
Telephone01344 878110
Telephone regionBracknell

Location

Registered AddressGround Floor
3-5 Rickmansworth Road
Watford
Herefordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

4 at £1Mr Adrian Richard Wing
40.00%
Ordinary
4 at £1Mr Karol Kovacik
40.00%
Ordinary
2 at £1Mr Roger West
20.00%
Ordinary

Financials

Year2014
Net Worth-£73,811
Cash£42,519
Current Liabilities£200,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

16 November 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
7 July 2020Termination of appointment of Adrian Richard Wing as a director on 1 July 2020 (1 page)
14 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 July 2019Registered office address changed from 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Herefordshire WD18 0GX England to 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 17 July 2019 (1 page)
8 January 2019Registered office address changed from Suite 13 Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PW to 2nd Floor 2nd Floor 3-5 Rickmansworth Road Watford Herefordshire WD18 0GX on 8 January 2019 (1 page)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
16 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
24 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
24 October 2017Cessation of Adrian Richard Wing as a person with significant control on 30 December 2016 (1 page)
24 October 2017Notification of Articad Holdings Limited as a person with significant control on 30 December 2016 (2 pages)
24 October 2017Notification of Articad Holdings Limited as a person with significant control on 30 December 2016 (2 pages)
24 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
24 October 2017Cessation of Karol Kovacik as a person with significant control on 30 December 2016 (1 page)
24 October 2017Cessation of Karol Kovacik as a person with significant control on 30 December 2016 (1 page)
24 October 2017Cessation of Adrian Richard Wing as a person with significant control on 30 December 2016 (1 page)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
15 February 2017Appointment of Mr Richard Ian Turner as a director on 1 February 2017 (3 pages)
15 February 2017Appointment of Mr Richard Ian Turner as a director on 1 February 2017 (3 pages)
14 February 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
14 February 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
31 January 2017Sub-division of shares on 22 December 2016 (6 pages)
31 January 2017Sub-division of shares on 22 December 2016 (6 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 January 2017Memorandum and Articles of Association (7 pages)
27 January 2017Memorandum and Articles of Association (7 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(4 pages)
16 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(4 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(4 pages)
12 February 2013Registered office address changed from North Street Winkfield Berkshire SL4 4TE on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from North Street Winkfield Berkshire SL4 4TE on 12 February 2013 (2 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of Janet Wing as a secretary (1 page)
22 April 2010Termination of appointment of Janet Wing as a secretary (1 page)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
17 February 2009Amending 88(2) (2 pages)
17 February 2009Amending 88(2) (2 pages)
12 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
1 December 2008Return made up to 11/09/08; full list of members (4 pages)
1 December 2008Return made up to 11/09/08; full list of members (4 pages)
22 April 2008Ad 25/01/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Ad 25/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 April 2008Ad 25/01/08\gbp si 6@1=6\gbp ic 4/10\ (2 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Ad 25/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 November 2007Registered office changed on 21/11/07 from: suite 13 silwood business centre buckhurst road ascot berkshire SL5 7PW (1 page)
21 November 2007Registered office changed on 21/11/07 from: suite 13 silwood business centre buckhurst road ascot berkshire SL5 7PW (1 page)
20 November 2007Return made up to 11/09/07; full list of members (3 pages)
20 November 2007Return made up to 11/09/07; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: gibbs house kennel ride ascot berkshire SL5 7NT (1 page)
20 June 2007Registered office changed on 20/06/07 from: gibbs house kennel ride ascot berkshire SL5 7NT (1 page)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
22 September 2006Return made up to 11/09/06; full list of members (2 pages)
22 September 2006Return made up to 11/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 November 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
15 September 2005Return made up to 11/09/05; full list of members (3 pages)
15 September 2005Return made up to 11/09/05; full list of members (3 pages)
20 December 2004Return made up to 11/09/04; full list of members (7 pages)
20 December 2004Return made up to 11/09/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
11 November 2003Return made up to 11/09/03; full list of members (7 pages)
11 November 2003Return made up to 11/09/03; full list of members (7 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
13 November 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
13 November 2002Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page)
23 October 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 11/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
11 September 2001Incorporation (17 pages)
11 September 2001Incorporation (17 pages)