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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School Hall, 11 Wesley Walk, Witney, England, OX28 6ZJ | Director | 26 August 2021 | Active |
The Old School Hall, 11 Wesley Walk, Witney, England, OX28 6ZJ | Director | 26 August 2021 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 07 June 1991 | Active |
Ivy House 35a Sheldon Road, Ickford, Aylesbury, HP18 9HT | Secretary | 14 June 1991 | Active |
121 Burford Road, Witney, OX28 6ED | Secretary | 03 June 1992 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 07 June 1991 | Active |
Ivy House 35a Sheldon Road, Ickford, Aylesbury, HP18 9HT | Director | 14 June 1991 | Active |
121 Burford Road, Witney, OX28 6ED | Director | 14 June 1991 | Active |
Mulberry House, 9 Church Green, Witney, England, OX28 4AZ | Director | 17 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Officers | Change person director company with change date. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-08-24 | Capital | Capital alter shares subdivision. | Download |
2022-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-22 | Capital | Capital name of class of shares. | Download |
2022-08-17 | Incorporation | Memorandum articles. | Download |
2022-08-17 | Incorporation | Memorandum articles. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.