Warning: file_put_contents(c/785ba9a5db6bc038e89d2f1efb1806f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Authority Software Limited, EC2N 2AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTHORITY SOFTWARE LIMITED

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

This company is commonly known as Authority Software Limited. The company was founded 14 years ago and was given the registration number 07138038. The firm's registered office is in LONDON. You can find them at Warnford Court, 29 Throgmorton Street, London, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:AUTHORITY SOFTWARE LIMITED
Company Number:07138038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12b, 66 York Road, Weybridge, England, KT13 9DY

Director01 February 2011Active
8, Scotts Lane, Bromley, United Kingdom, BR2 0LH

Secretary27 January 2010Active
10, Arthur Street, London, EC4R 9AY

Director27 January 2010Active
10, Arthur Street, London, EC4R 9AY

Director27 January 2010Active

People with Significant Control

Mr Noel Gorvett
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:10, Arthur Street, London, EC4R 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Bernhard Grieger
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:German
Country of residence:England
Address:1 Portmore Pillars, Thames Street, Weybridge, England, KT13 8JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Address

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

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Address

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

Download
2020-04-22Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Capital

Capital cancellation shares.

Download
2018-05-09Capital

Capital return purchase own shares.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Resolution

Resolution.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.