Company NameProject Management Software Limited
Company StatusActive
Company Number06829852
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael John Douglas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(3 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitehill Avenue
Luton
LU1 3SP
Director NameMr Lawrence James Brotherton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11/12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
Director NameMr David Esley Douglas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11/12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
Director NameMr Lawrence James Brotherton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Director NameMr David Douglas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Dubrae Close
St Albans
Hertfordshire
AL3 4TJ

Location

Registered Address11/12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,063
Cash£785
Current Liabilities£10,583

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
25 February 2023Change of details for Mr. David Esley Douglas as a person with significant control on 6 April 2016 (2 pages)
5 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
11 March 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
6 December 2021Micro company accounts made up to 28 February 2021 (4 pages)
9 October 2021Registered office address changed from 81 Piccadilly London W1J 8HY England to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 9 October 2021 (1 page)
3 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 28 February 2020 (4 pages)
1 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
17 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 May 2019Registered office address changed from 17 Dubrae Close Dubrae Close St. Albans AL3 4JT England to 81 Piccadilly London W1J 8HY on 9 May 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
19 December 2018Appointment of Mr. David Esley Douglas as a director on 19 December 2018 (2 pages)
19 December 2018Appointment of Mr. Lawrence Brotherton as a director on 19 December 2018 (2 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
9 February 2017Registered office address changed from Floor 2 37 Ixworth Place South Kensington London SW3 3QX to 17 Dubrae Close Dubrae Close St. Albans AL3 4JT on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Floor 2 37 Ixworth Place South Kensington London SW3 3QX to 17 Dubrae Close Dubrae Close St. Albans AL3 4JT on 9 February 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(6 pages)
26 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Lawrence Brotherton as a director (1 page)
16 January 2013Termination of appointment of Lawrence Brotherton as a director (1 page)
4 January 2013Appointment of Mr Michael John Douglas as a director (2 pages)
4 January 2013Appointment of Mr Michael John Douglas as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 June 2012Termination of appointment of David Douglas as a director (1 page)
12 June 2012Termination of appointment of David Douglas as a director (1 page)
24 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (15 pages)
24 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (15 pages)
21 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000
(6 pages)
21 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000
(6 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from 32 Birklands Park St Albans Herts AL1 1TS on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 32 Birklands Park St Albans Herts AL1 1TS on 25 March 2011 (1 page)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
4 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr David Douglas on 25 February 2010 (2 pages)
4 May 2010Director's details changed for Mr David Douglas on 25 February 2010 (2 pages)
4 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 January 2010Registered office address changed from Hurst Morrison Thomson 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Hurst Morrison Thomson 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR on 26 January 2010 (2 pages)
28 November 2009Resolutions
  • RES13 ‐ 5 ordinary shares £1 allotted for £11,000 18/11/2009
(1 page)
28 November 2009Resolutions
  • RES13 ‐ 5 ordinary shares £1 allotted for £11,000 18/11/2009
(1 page)
28 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 11,095
(4 pages)
28 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 11,095
(4 pages)
25 February 2009Incorporation (13 pages)
25 February 2009Incorporation (13 pages)