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.
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 | : |
|
Registered Address | : | 1 Churchill Way, Chapeltown, Sheffield, South Yorkshire, S35 2PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Firskovvej, Lyngby 4800 Kgs, Denmark, | Director | 31 October 2017 | Active |
Unit 4 Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, United Kingdom, S35 2PH | Director | 01 May 2023 | Active |
Unit 4 Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, United Kingdom, S35 2PH | Director | 11 December 2017 | Active |
41 Brockwell Lane, Chesterfield, S40 4EA | Secretary | 19 October 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 19 October 1999 | Active |
1, Churchill Way, Chapeltown, Sheffield, S35 2PY | Director | 01 May 2018 | Active |
120 East Road, London, N1 6AA | Nominee Director | 19 October 1999 | Active |
Reservoir Keepers Cottage, Torside, Glossop, England, SK13 1HY | Director | 19 October 1999 | Active |
41 Brockwell Lane, Chesterfield, S40 4EA | Director | 09 December 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type small. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type small. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type small. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Accounts | Change account reference date company current shortened. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.