Company NameInnovative Software Limited
Company StatusDissolved
Company Number06253734
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NamePro-Made Software Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr John Edwin Messeter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(5 years, 8 months after company formation)
Appointment Duration11 years (closed 16 January 2024)
RoleCompany Director/Accountant
Country of ResidenceEngland
Correspondence AddressSeahorses The Avenue
St. Margarets At Cliffe
Dover
Kent
CT15 6BE
Secretary NameSecretariat (Nominees) Limited (Corporation)
StatusClosed
Appointed21 May 2007(same day as company formation)
Correspondence AddressArgyle House, 29-31 Euston Road
London
NW1 2SD
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMrs Deborah Alice Potter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ramsgate Road
Margate
Kent
CT9 5RT
Director NameMr Mark Potter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director & Computer Co
Country of ResidenceUnited Kingdom
Correspondence Address11 Ramsgate Road
Margate
Kent
CT9 5RT
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websiteuksoftware.ltd.uk

Location

Registered AddressArgyle House
29-31 Euston Road
London
NW1 2SD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Uk Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£888
Cash£3,399
Current Liabilities£7,071

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(5 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 February 2013Register(s) moved to registered inspection location (1 page)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
8 February 2013Register(s) moved to registered inspection location (1 page)
7 February 2013Register inspection address has been changed (1 page)
7 February 2013Register inspection address has been changed (1 page)
28 January 2013Appointment of Mr John Edwin Messeter as a director (2 pages)
28 January 2013Termination of appointment of Mark Potter as a director (1 page)
28 January 2013Termination of appointment of Mark Potter as a director (1 page)
28 January 2013Appointment of Mr John Edwin Messeter as a director (2 pages)
4 January 2013Company name changed pro-made software LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Company name changed pro-made software LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Termination of appointment of Deborah Potter as a director (1 page)
4 August 2011Termination of appointment of Deborah Potter as a director (1 page)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
10 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 10 June 2010 (1 page)
9 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
9 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
9 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mark Potter on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mark Potter on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Deborah Alice Potter on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (1 page)
7 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (1 page)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Deborah Alice Potter on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (1 page)
7 June 2010Director's details changed for Mark Potter on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Deborah Alice Potter on 1 October 2009 (2 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
12 June 2009Return made up to 21/05/09; full list of members (3 pages)
12 June 2009Return made up to 21/05/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 June 2008Return made up to 21/05/08; full list of members (3 pages)
11 June 2008Return made up to 21/05/08; full list of members (3 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Location of debenture register (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
19 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
19 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
11 June 2007Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2007Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
21 May 2007Incorporation (16 pages)
21 May 2007Incorporation (16 pages)