UKBizDB.co.uk

AWARENESS SOFTWARE LIMITED

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

This company is commonly known as Awareness Software Limited. The company was founded 25 years ago and was given the registration number 03705875. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, The Trinity Way, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AWARENESS SOFTWARE LIMITED
Company Number:03705875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62030 - Computer facilities management activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:The Copper Room Deva Centre, The Trinity Way, Manchester, M3 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rookery Manor, Bollington Road, Bollington Cross, Macclesfield, SK10 5EF

Secretary02 February 1999Active
4, Sedburgh Close, Sale, Uk, M33 5SR

Director01 April 2012Active
The Copper Room, Deva Centre, The Trinity Way, Manchester, M3 7BG

Director06 December 2019Active
Rookery Manor, Bollington Road, Bollington Cross, Macclesfield, SK10 5EF

Director02 February 1999Active
The Copper Room, Deva Centre, The Trinity Way, Manchester, M3 7BG

Director13 August 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 February 1999Active
17 Hampshire Close, Congleton, CW12 1SF

Director02 February 1999Active
The Old Stables Knowsley Road, Ainsworth, Bolton, BL2 5QB

Director02 February 1999Active
65, Roe Street, Macclesfield, United Kingdom, SK11 6XD

Director01 June 2006Active

People with Significant Control

Mr John Richard Ward
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:The Copper Room, Deva Centre, Manchester, M3 7BG
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-14Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.