UKBizDB.co.uk

AUGMENTED REALITY SOFTWARE LIMITED

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

This company is commonly known as Augmented Reality Software Limited. The company was founded 33 years ago and was given the registration number 02599731. The firm's registered office is in NEWMARKET. You can find them at The Hall London Road, Six Mile Bottom, Newmarket, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AUGMENTED REALITY SOFTWARE LIMITED
Company Number:02599731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Hall London Road, Six Mile Bottom, Newmarket, England, CB8 0UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hall, London Road, Six Mile Bottom, Newmarket, CB8 0UF

Director12 February 2001Active
Venncroft, Cheriton Fitzpaine, Crediton, EX17 4HG

Secretary09 April 1991Active
4 Nairn Close, Standish, Wigan, WN6 0RE

Secretary30 September 1994Active
33 Hailes Wood, Elsenham, Bishops Stortford, CM22 6DQ

Secretary12 February 2001Active
7, Duckworth Hall, Rossendale, BB4 6JN

Secretary28 July 2008Active
90 Chepstow Close, Stevenage, SG1 5TT

Secretary26 July 2005Active
Akhter House, Perry Road, Harlow, CM18 7PN

Secretary28 August 2001Active
Venncroft, Cheriton Fitzpaine, Crediton, EX17 4HG

Director09 April 1991Active
Venncroft, Cheriton Fitzpaine, Crediton, EX17 4HG

Director09 April 1991Active
Garsdale, 3 Well Lane, Heswall, L60 8NE

Director01 June 1996Active
4 Nairn Close, Standish, Wigan, WN6 0RE

Director16 May 1997Active
106 Westwood Road, Sutton Coldfield, B73 6UJ

Director03 November 2008Active
3 The Buckleys, Alvechurch, B48 7NF

Director03 November 2008Active
16 Harrowby Drive, Newcastle-Under -Lyme, ST5 3JE

Director30 September 1994Active
5 Chase Way, Great Sutton, South Wirral, L66 4TZ

Director01 April 1999Active
90 Chepstow Close, Stevenage, SG1 5TT

Director20 February 2007Active

People with Significant Control

Virtual Reality Software Ltd
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:1-3 Marshgate Business Centre, Harlow Business Park, Harlow, England, CM19 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Filos Software Limited
Notified on:07 April 2017
Status:Active
Country of residence:England
Address:Akhter House, Perry Road, Harlow, England, CM18 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-10-04Change of name

Certificate change of name company.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2018-10-15Address

Change registered office address company with date old address new address.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Address

Change registered office address company with date old address new address.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.