UKBizDB.co.uk

COMPLEAT SOFTWARE LIMITED

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

This company is commonly known as Compleat Software Limited. The company was founded 25 years ago and was given the registration number 03659980. The firm's registered office is in NEWBURY. You can find them at Buckingham House, West Street, Newbury, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COMPLEAT SOFTWARE LIMITED
Company Number:03659980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Buckingham House, West Street, Newbury, Berkshire, RG14 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckingham House, West Street, Newbury, RG14 1BE

Secretary15 March 2023Active
Buckingham House, West Street, Newbury, RG14 1BE

Director15 March 2023Active
5, St. James Avenue, Dunsville, Doncaster, England, DN7 4DN

Director01 May 2013Active
Old Lane Cottage, Enborne, Newbury, RG20 0HB

Director29 April 2008Active
22 Frostenden Crescent, Lowestoft, NR32 4JG

Secretary02 November 1998Active
Coppyns Lodge, Tithebarn Lane Thurlton, Norwich, NR14 6RW

Secretary31 October 2001Active
406 Beccles Road, Carlton Colville, Lowestoft, NR33 8HL

Secretary16 June 2000Active
Cherry Tree House, Crowood Lane Ramsbury, Marlborough, SN8 2PT

Secretary30 April 2008Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary02 November 1998Active
White House, Loddon Road, Bergh Apton, Norwich, NR15 1BT

Director02 November 1998Active
Home Farm Ripley Road, East Clandon, Guildford, GU4 7SG

Director29 April 2008Active

People with Significant Control

Mr Neil Robertson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Buckingham House, West Street, Newbury, RG14 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Stockford Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:George V Place, Thames Avenue, Windsor, England, SL4 1QP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-07-06Resolution

Resolution.

Download
2023-07-06Capital

Capital name of class of shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person secretary company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Change account reference date company previous shortened.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Capital

Capital allotment shares.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Capital

Capital allotment shares.

Download
2020-09-14Capital

Capital allotment shares.

Download
2020-09-07Capital

Capital alter shares subdivision.

Download
2020-09-04Capital

Capital allotment shares.

Download
2020-09-04Capital

Capital allotment shares.

Download
2020-06-05Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.