Company NameComponent Software Ltd
Company StatusDissolved
Company Number06467862
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 2 months ago)
Dissolution Date24 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Leon Chadwick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 24 April 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Leon Chadwick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(1 week, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 30 July 2008)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressKymlands
Pump Lane
Chelmsford
Essex
CM1 6TA
Secretary NameMrs Beata Maria Chadwick
NationalityBritish
StatusResigned
Appointed22 January 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKymlands
Pump Lane, Springfield
Chelmsford
Essex
CM1 6TA
Director NameMrs Beata Maria Chadwick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKymlands
Pump Lane, Springfield
Chelmsford
Essex
CM1 6TA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.component-software.com

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Leon Chadwick
50.00%
Ordinary
5 at £1Mrs Beata Maria Chadwick
50.00%
Ordinary

Financials

Year2014
Net Worth£283,538
Cash£160,478
Current Liabilities£40,920

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10
(3 pages)
30 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 10
(3 pages)
11 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 10
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(3 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 January 2011Termination of appointment of Beata Chadwick as a secretary (1 page)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Beata Chadwick as a director (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 August 2010Appointment of Mr Leon Chadwick as a director (2 pages)
7 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
7 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for Mrs Beata Maria Chadwick on 6 February 2010 (2 pages)
7 February 2010Director's details changed for Mrs Beata Maria Chadwick on 6 February 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
27 January 2009Return made up to 09/01/09; full list of members (3 pages)
10 September 2008Appointment terminated director leon chadwick (1 page)
10 September 2008Director appointed mrs beata maria chadwick (1 page)
23 January 2008Ad 09/01/08--------- £ si 8@1=8 £ ic 2/10 (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
9 January 2008Incorporation (13 pages)