Company NameSocrates Software Limited
Company StatusActive
Company Number07485918
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Previous NameBlack Igloo Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Lewis Levy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bedford Street
Royal Leamington Spa
Warwickshire
CV32 5DN
Secretary NameMr James Levy
StatusCurrent
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address61 Bedford Street
Royal Leamington Spa
Warwickshire
CV32 5DN
Director NameMr David Paul McGarry
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(7 years, 2 months after company formation)
Appointment Duration6 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9a Burroughs Gardens
London
NW4 4AU
Director NameMr Sameer Praful Patel
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(7 years, 2 months after company formation)
Appointment Duration6 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9a Burroughs Gardens
London
NW4 4AU
Director NameMs Julie Anne Levy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2022(11 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary Westwick
Oakington
Cambridge
CB24 3AR

Location

Registered Address9a Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1James Levy
50.00%
Ordinary
50 at £1Julie Levy
50.00%
Ordinary

Financials

Year2014
Net Worth£1,051
Cash£1,254
Current Liabilities£2,998

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

13 February 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 February 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
13 December 2018Secretary's details changed for Mr James Levy on 29 November 2018 (1 page)
12 December 2018Director's details changed for Mr James Lewis Levy on 29 November 2018 (2 pages)
7 November 2018Registered office address changed from 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN England to 9a Burroughs Gardens London NW4 4AU on 7 November 2018 (1 page)
4 April 2018Appointment of Mr Sameer Praful Patel as a director on 1 April 2018 (2 pages)
4 April 2018Appointment of Mr David Paul Mcgarry as a director on 1 April 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 March 2018Previous accounting period shortened from 30 January 2018 to 30 June 2017 (1 page)
7 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
1 February 2018Registered office address changed from 61 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN England to 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN on 1 February 2018 (1 page)
31 January 2018Registered office address changed from 50a Bedford Street Leamington Spa CV32 5DT England to 61 61 Bedford Street Royal Leamington Spa Warwickshire CV32 5DN on 31 January 2018 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 January 2017Registered office address changed from Argent House 5 Goldington Rd Bedford MK40 3JY to 50a Bedford Street Leamington Spa CV32 5DT on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Argent House 5 Goldington Rd Bedford MK40 3JY to 50a Bedford Street Leamington Spa CV32 5DT on 27 January 2017 (1 page)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
8 February 2016Register inspection address has been changed to 61 Bedford Street Fulford House Leamington Spa Warwickshire CV32 5DN (1 page)
8 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Register inspection address has been changed to 61 Bedford Street Fulford House Leamington Spa Warwickshire CV32 5DN (1 page)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Company name changed black igloo LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(3 pages)
18 June 2014Company name changed black igloo LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(3 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Secretary's details changed for Mr James Levy on 1 September 2013 (1 page)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Secretary's details changed for Mr James Levy on 1 September 2013 (1 page)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Secretary's details changed for Mr James Levy on 1 September 2013 (1 page)
17 February 2014Director's details changed for Mr James Levy on 1 September 2013 (2 pages)
17 February 2014Director's details changed for Mr James Levy on 1 September 2013 (2 pages)
17 February 2014Director's details changed for Mr James Levy on 1 September 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)