Company NamePrimesoft Dataprofiler Limited
Company StatusDissolved
Company Number08716094
CategoryPrivate Limited Company
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Barry David Clements
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Market Trading Estate Christopher Road
Southall
Middlesex
UB2 5YG
Director NameMr Riza Jazeel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Market Trading Estate Christopher Road
Southall
Middlesex
UB2 5YG
Director NameMr Ken Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 11 Market Trading Estate Christopher Road
Southall
Middlesex
UB2 5YG
Director NameMr Geoffrey Planner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Market Trading Estate Christopher Road
Southall
Middlesex
UB2 5YG

Location

Registered AddressUnit 11 Market Trading Estate
Christopher Road
Southall
Middlesex
UB2 5YG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Application to strike the company off the register (3 pages)
19 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 October 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 19 September 2016 with updates (8 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Unit 11 Market Trading Estate Christopher Road Southall Middlesex UB2 5YG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Unit 11 Market Trading Estate Christopher Road Southall Middlesex UB2 5YG on 5 April 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(7 pages)
4 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 October 2013Incorporation
Statement of capital on 2013-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)