St. Margarets At Cliffe
Dover
Kent
CT15 6BE
Secretary Name | Secretariat (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | Argyle House, 29-31 Euston Road London NW1 2SD |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mrs Deborah Alice Potter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ramsgate Road Margate Kent CT9 5RT |
Director Name | Mr Mark Potter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director & Computer Co |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ramsgate Road Margate Kent CT9 5RT |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | uksoftware.ltd.uk |
---|
Registered Address | Argyle House 29-31 Euston Road London NW1 2SD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Uk Software LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £888 |
Cash | £3,399 |
Current Liabilities | £7,071 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
7 February 2013 | Register inspection address has been changed (1 page) |
7 February 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Appointment of Mr John Edwin Messeter as a director (2 pages) |
28 January 2013 | Termination of appointment of Mark Potter as a director (1 page) |
28 January 2013 | Termination of appointment of Mark Potter as a director (1 page) |
28 January 2013 | Appointment of Mr John Edwin Messeter as a director (2 pages) |
4 January 2013 | Company name changed pro-made software LIMITED\certificate issued on 04/01/13
|
4 January 2013 | Company name changed pro-made software LIMITED\certificate issued on 04/01/13
|
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Termination of appointment of Deborah Potter as a director (1 page) |
4 August 2011 | Termination of appointment of Deborah Potter as a director (1 page) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
2 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
10 June 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 37B New Cavendish Street London W1G 8JR on 10 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mark Potter on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mark Potter on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Deborah Alice Potter on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (1 page) |
7 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (1 page) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Deborah Alice Potter on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Secretariat (Nominees) Limited on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Mark Potter on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Deborah Alice Potter on 1 October 2009 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
19 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
19 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
11 June 2007 | Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2007 | Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (16 pages) |
21 May 2007 | Incorporation (16 pages) |