Company NameFircosoft Limited
Company StatusDissolved
Company Number06861439
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameSword Fircosoft Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Ian Michael Glencross
StatusClosed
Appointed17 March 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2018)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Brighton Road
Sutton
Surrey
SM2 5AS
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 October 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 October 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameHeath John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Castelnau
Barnes
London
SW13 9EX
Director NameMs Francoise Marie Fillot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address286 Route De La Glande
Limonest
69760
France
Director NameJaques Francois Mottard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Garnot St Cyr
Au Mont D'Or
69450
France
Director NameMr Philip Neil Norgate
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSword Intech International House
1 St. Katharines Way
London
E1W 1UN
Secretary NameMr Philip Neil Norgate
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSword Intech International House
1 St. Katharines Way
London
E1W 1UN
Director NameMr Jean Charles Marino Losco
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2015)
RoleCEO
Country of ResidenceFrance
Correspondence Address247 Rue De Bercy
Paris
75012
France
Director NameLuc Querton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Dominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitefircosoft.com

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Fircosoft Sas
100.00%
Ordinary

Financials

Year2014
Turnover£5,612,178
Gross Profit£4,591,103
Net Worth£3,286,279
Cash£278,450
Current Liabilities£2,570,332

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
15 November 2017Termination of appointment of Luc Querton as a director on 1 November 2017 (1 page)
15 November 2017Appointment of Mr Ian Michael Glencross as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Mr Ian Michael Glencross as a director on 1 November 2017 (2 pages)
15 November 2017Termination of appointment of Luc Querton as a director on 1 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
1 September 2017Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page)
1 September 2017Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 December 2016Full accounts made up to 31 December 2015 (21 pages)
28 December 2016Full accounts made up to 31 December 2015 (21 pages)
8 March 2016Director's details changed for Luc Querton on 8 March 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Director's details changed for Luc Querton on 8 March 2016 (2 pages)
16 December 2015Appointment of Dominic Joseph Feltham as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Dominic Joseph Feltham as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Jamie Andrew O'sullivan as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Jamie Andrew O'sullivan as a director on 16 December 2015 (2 pages)
28 November 2015Full accounts made up to 30 June 2015 (20 pages)
28 November 2015Full accounts made up to 30 June 2015 (20 pages)
17 November 2015Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 17 November 2015 (1 page)
13 July 2015Appointment of Luc Querton as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Jean Charles Marino Losco as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Luc Querton as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Jean Charles Marino Losco as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Jean Charles Marino Losco as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Luc Querton as a director on 1 July 2015 (2 pages)
2 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
2 July 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
19 March 2015Appointment of Mr Ian Michael Glencross as a secretary on 17 March 2015 (2 pages)
19 March 2015Appointment of Mr Ian Michael Glencross as a secretary on 17 March 2015 (2 pages)
8 October 2014Full accounts made up to 30 June 2014 (20 pages)
8 October 2014Full accounts made up to 30 June 2014 (20 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
25 October 2013Full accounts made up to 30 June 2013 (20 pages)
25 October 2013Full accounts made up to 30 June 2013 (20 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 April 2013Register inspection address has been changed from 1000 Great West Road Brentford Middlesex (1 page)
10 April 2013Register inspection address has been changed from 1000 Great West Road Brentford Middlesex (1 page)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 November 2012Full accounts made up to 30 June 2012 (20 pages)
27 November 2012Full accounts made up to 30 June 2012 (20 pages)
21 August 2012Director's details changed for Mr Jean Charles Marino Losco on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Jean Charles Marino Losco on 21 August 2012 (2 pages)
22 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 December 2011Registered office address changed from 1000 Great West Road Brentford TW8 9DW on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 1000 Great West Road Brentford TW8 9DW on 13 December 2011 (1 page)
28 October 2011Full accounts made up to 30 June 2011 (18 pages)
28 October 2011Full accounts made up to 30 June 2011 (18 pages)
4 July 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
4 July 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
7 June 2011Company name changed sword fircosoft LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Company name changed sword fircosoft LIMITED\certificate issued on 07/06/11
  • RES15 ‐ Change company name resolution on 2011-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Termination of appointment of Philip Norgate as a director (1 page)
6 June 2011Appointment of Mr Jean Charles Marino Losco as a director (2 pages)
6 June 2011Termination of appointment of Jaques Mottard as a director (1 page)
6 June 2011Appointment of Mr Jean Charles Marino Losco as a director (2 pages)
6 June 2011Termination of appointment of Jaques Mottard as a director (1 page)
6 June 2011Termination of appointment of Philip Norgate as a secretary (1 page)
6 June 2011Termination of appointment of Philip Norgate as a director (1 page)
6 June 2011Termination of appointment of Philip Norgate as a secretary (1 page)
3 May 2011Full accounts made up to 31 December 2010 (17 pages)
3 May 2011Full accounts made up to 31 December 2010 (17 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Heath Davies as a director (2 pages)
12 January 2011Termination of appointment of Heath Davies as a director (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
2 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Jaques Francois Mottard on 2 October 2009 (2 pages)
14 June 2010Termination of appointment of Francoise Fillot as a director (1 page)
14 June 2010Director's details changed for Jaques Francois Mottard on 2 October 2009 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Termination of appointment of Francoise Fillot as a director (1 page)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Jaques Francois Mottard on 2 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
4 November 2009Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
13 May 2009Director appointed francoise fillot (8 pages)
13 May 2009Director appointed jaques francois mottard (8 pages)
13 May 2009Director appointed heath john davies (8 pages)
13 May 2009Director appointed francoise fillot (8 pages)
13 May 2009Director appointed heath john davies (8 pages)
13 May 2009Director appointed jaques francois mottard (8 pages)
27 March 2009Incorporation (16 pages)
27 March 2009Incorporation (16 pages)