Company NameSoftware Systems Ltd
Company StatusDissolved
Company Number05058879
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NameRSUK Software Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameValerie Ball
NationalityBritish
StatusClosed
Appointed07 March 2004(6 days after company formation)
Appointment Duration18 years, 8 months (closed 01 November 2022)
RoleCompany Director
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameGillian Anne Healey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 years after company formation)
Appointment Duration16 years, 7 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuoins Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director NameHarold Healey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(4 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuoins Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director NameHarry Healey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2004(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressQuoins
Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameDirector (Corporation)
StatusResigned
Appointed09 March 2004(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 09 March 2004)
Correspondence AddressQuoins
Goldsmith Avenue
Crowborough
East Sussex
TN6 1RH
Secretary NameCompany Secretary (Corporation)
StatusResigned
Appointed09 March 2004(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 09 March 2004)
Correspondence AddressFlat 4 Knightswood Court
11 Avenue Road, Highgate
London
N6 5XP

Contact

Websitewww.softwaresystems.co.uk/SoftwareSystems/
Telephone020 70339003
Telephone regionLondon

Location

Registered Address67 Westow Street Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£69,827
Cash£830
Current Liabilities£64,845

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 April 2009Delivered on: 29 April 2009
Persons entitled: Bes Properties Limited

Classification: Rent security deposit deed
Secured details: £3,594.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
3 April 2009Delivered on: 7 April 2009
Persons entitled: Bes Properties Limited

Classification: Rent security deposit deed
Secured details: £4,866.88 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
16 June 2004Delivered on: 23 June 2004
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 May 2020Registered office address changed from 67 Westow Street Upper Norwood London SE23 3XR England to 67 Westow Street Upper Norwood London SE19 3RW on 21 May 2020 (1 page)
14 May 2020Director's details changed for Gillian Anne Healey on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Harold Healey on 14 May 2020 (2 pages)
13 May 2020Registered office address changed from Longcroft House Office 014 2-8 Victoria Avenue, Bishopsgate London EC2M 4NS United Kingdom to 67 Westow Street Upper Norwood London SE23 3XR on 13 May 2020 (1 page)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
17 January 2018Registered office address changed from Unit 11 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD to Longcroft House Office 014 2-8 Victoria Avenue, Bishopsgate London EC2M 4NS on 17 January 2018 (1 page)
17 January 2018Registered office address changed from Unit 11 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD to Longcroft House Office 014 2-8 Victoria Avenue, Bishopsgate London EC2M 4NS on 17 January 2018 (1 page)
18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Registered office address changed from Unit 4 Second Floor 65 Leonard Street London EC2A 4QS to Unit 11 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Unit 4 Second Floor 65 Leonard Street London EC2A 4QS to Unit 11 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 14 August 2014 (1 page)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 1,000
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 1,000
(3 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Secretary's details changed for Valerie Ball on 1 March 2011 (1 page)
21 March 2011Director's details changed for Gillian Anne Healey on 1 March 2011 (2 pages)
21 March 2011Director's details changed for Harold Healey on 1 March 2011 (2 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Gillian Anne Healey on 1 March 2011 (2 pages)
21 March 2011Director's details changed for Harold Healey on 1 March 2011 (2 pages)
21 March 2011Director's details changed for Harold Healey on 1 March 2011 (2 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Gillian Anne Healey on 1 March 2011 (2 pages)
21 March 2011Secretary's details changed for Valerie Ball on 1 March 2011 (1 page)
21 March 2011Secretary's details changed for Valerie Ball on 1 March 2011 (1 page)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 12 March 2010 (13 pages)
26 April 2010Annual return made up to 12 March 2010 (13 pages)
26 March 2010Registered office address changed from 71 Leonard Street London EC2A 4QS on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 71 Leonard Street London EC2A 4QS on 26 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2009Return made up to 01/03/09; full list of members (10 pages)
20 March 2009Director's change of particulars / harold healey / 17/03/2009 (1 page)
20 March 2009Director's change of particulars / harold healey / 17/03/2009 (1 page)
20 March 2009Return made up to 01/03/09; full list of members (10 pages)
15 December 2008Director appointed harold healey (1 page)
15 December 2008Director appointed harold healey (1 page)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 01/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2008Return made up to 01/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 01/03/07; full list of members (6 pages)
21 March 2007Return made up to 01/03/07; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
4 May 2006Director resigned (2 pages)
4 May 2006Director resigned (2 pages)
2 May 2006Return made up to 01/03/06; full list of members (6 pages)
2 May 2006Return made up to 01/03/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 01/03/05; full list of members (6 pages)
8 March 2005Return made up to 01/03/05; full list of members (6 pages)
8 December 2004Company name changed rsuk software systems LIMITED\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed rsuk software systems LIMITED\certificate issued on 08/12/04 (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
23 June 2004Particulars of mortgage/charge (12 pages)
23 June 2004Particulars of mortgage/charge (12 pages)
27 May 2004New director appointed (1 page)
27 May 2004New secretary appointed (1 page)
27 May 2004New director appointed (1 page)
27 May 2004New secretary appointed (1 page)
1 April 2004Registered office changed on 01/04/04 from: quoins, goldsmith avenue, crowborough, east sussex, TN6 1RH (1 page)
1 April 2004Registered office changed on 01/04/04 from: quoins, goldsmith avenue, crowborough, east sussex, TN6 1RH (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New secretary appointed (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
1 March 2004Incorporation (13 pages)
1 March 2004Incorporation (13 pages)