UKBizDB.co.uk

AMADEUS SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amadeus Software Limited. The company was founded 32 years ago and was given the registration number 02618399. The firm's registered office is in WITNEY. You can find them at The Old School Hall, 11 Wesley Walk, Witney, Oxfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AMADEUS SOFTWARE LIMITED
Company Number:02618399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old School Hall, 11 Wesley Walk, Witney, Oxfordshire, England, OX28 6ZJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School Hall, 11 Wesley Walk, Witney, England, OX28 6ZJ

Director26 August 2021Active
The Old School Hall, 11 Wesley Walk, Witney, England, OX28 6ZJ

Director26 August 2021Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary07 June 1991Active
Ivy House 35a Sheldon Road, Ickford, Aylesbury, HP18 9HT

Secretary14 June 1991Active
121 Burford Road, Witney, OX28 6ED

Secretary03 June 1992Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director07 June 1991Active
Ivy House 35a Sheldon Road, Ickford, Aylesbury, HP18 9HT

Director14 June 1991Active
121 Burford Road, Witney, OX28 6ED

Director14 June 1991Active
Mulberry House, 9 Church Green, Witney, England, OX28 4AZ

Director17 May 2016Active

People with Significant Control

Wintervest Capital 1 Limited
Notified on:26 August 2021
Status:Active
Country of residence:England
Address:Cheriton, Farnham Lane, Haslemere, England, GU27 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Morris
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:121 Burford Road, Witney, England, OX28 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Christine Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:121 Burford Road, Witney, England, OX28 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-01-25Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-08-24Capital

Capital alter shares subdivision.

Download
2022-08-22Capital

Capital variation of rights attached to shares.

Download
2022-08-22Capital

Capital name of class of shares.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-17Resolution

Resolution.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.