UKBizDB.co.uk

BLACK PEPPER SOFTWARE LIMITED

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

This company is commonly known as Black Pepper Software Limited. The company was founded 25 years ago and was given the registration number 03763392. The firm's registered office is in LEAMINGTON SPA. You can find them at Warwick House, Clarendon Street, Leamington Spa, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLACK PEPPER SOFTWARE LIMITED
Company Number:03763392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1999
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St James Road, Northampton, NN5 5LF

Director30 April 1999Active
100, St James Road, Northampton, NN5 5LF

Director08 October 2001Active
Warwick House, Clarendon Street, Leamington Spa, CV32 4PG

Secretary30 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 April 1999Active
Lenthalls, Broad Gap, Bodicote, Banbury, OX15 4DE

Director11 January 2008Active
Warwick House, Clarendon Street, Leamington Spa, CV32 4PG

Director30 April 1999Active
Warwick House, Clarendon Street, Leamington Spa, United Kingdom, CV32 4PG

Director01 May 2014Active

People with Significant Control

Mr Christopher John Lilley
Notified on:26 February 2021
Status:Active
Date of birth:January 1963
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Alexander Jones
Notified on:30 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Warwick House, Clarendon Street, Leamington Spa, CV32 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Emerson Cooke
Notified on:30 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-25Gazette

Gazette dissolved liquidation.

Download
2023-03-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-21Resolution

Resolution.

Download
2022-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-17Address

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

Download
2022-03-17Capital

Capital return purchase own shares.

Download
2022-03-07Capital

Capital cancellation shares.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Address

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

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-03-15Capital

Capital cancellation shares.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Capital

Capital name of class of shares.

Download
2021-03-11Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.