Warning: file_put_contents(c/3fce79d5bbda6c360fae322c04fb6d8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chersoft Limited, S35 2PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHERSOFT LIMITED

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

This company is commonly known as Chersoft Limited. The company was founded 24 years ago and was given the registration number 03861633. The firm's registered office is in SHEFFIELD. You can find them at 1 Churchill Way, Chapeltown, Sheffield, South Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CHERSOFT LIMITED
Company Number:03861633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Firskovvej, Lyngby 4800 Kgs, Denmark,

Director31 October 2017Active
Unit 4 Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director01 May 2023Active
Unit 4 Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, United Kingdom, S35 2PH

Director11 December 2017Active
41 Brockwell Lane, Chesterfield, S40 4EA

Secretary19 October 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 October 1999Active
1, Churchill Way, Chapeltown, Sheffield, S35 2PY

Director01 May 2018Active
120 East Road, London, N1 6AA

Nominee Director19 October 1999Active
Reservoir Keepers Cottage, Torside, Glossop, England, SK13 1HY

Director19 October 1999Active
41 Brockwell Lane, Chesterfield, S40 4EA

Director09 December 1999Active

People with Significant Control

Mr Andrew Michael Lloyd Watkin
Notified on:19 October 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:1, Churchill Way, Sheffield, S35 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Roger Salter
Notified on:19 October 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:1, Churchill Way, Sheffield, S35 2PY
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-03-27Address

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

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type small.

Download
2020-08-24Officers

Change person director company with change date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Accounts

Change account reference date company current shortened.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Officers

Termination secretary company with name termination date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.