This company is commonly known as De Facto Software Limited. The company was founded 35 years ago and was given the registration number 02343897. The firm's registered office is in IPSWICH. You can find them at Epsilon House, West Road, Ipswich, Suffolk. This company's SIC code is 62012 - Business and domestic software development.
Name | : | DE FACTO SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02343897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsilon House, West Road, Ipswich, IP3 9FJ | Secretary | 09 November 2015 | Active |
Epsilon House, West Road, Ipswich, IP3 9FJ | Director | - | Active |
Epsilon House, West Road, Ipswich, IP3 9FJ | Director | 09 November 2015 | Active |
Epsilon House, West Road, Ipswich, IP3 9FJ | Director | 13 July 2017 | Active |
Epsilon House, West Road, Ipswich, United Kingdom, IP3 9FJ | Secretary | 21 February 2011 | Active |
18 Queen Street, Coggeshall, Colchester, CO6 1UF | Secretary | - | Active |
6 Stone Street Road, Boxford, Sudbury, CO10 5NP | Secretary | 05 February 2003 | Active |
26 Greenways, Coggeshall, Colchester, CO6 1QH | Director | - | Active |
Epsilon House, West Road, Ipswich, United Kingdom, IP3 9FJ | Director | 18 November 2003 | Active |
Epsilon House, West Road, Ipswich, United Kingdom, IP3 9FJ | Director | 01 May 2013 | Active |
The Mill Colchester Road, Wakes Colne, Colchester, CO6 2BY | Director | 24 December 1993 | Active |
Maple Tree Barn, Clopton, Ipswich, IP13 6QE | Director | 18 November 2003 | Active |
Green Farm, Oakley Road, Wix, Manningtree, CO11 2SE | Director | - | Active |
Coppers Cox Hill, Boxford, Sudbury, CO10 5HR | Director | 24 December 1993 | Active |
Ms Jane Poole | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Epsilon House, West Road, Ipswich, IP3 9FJ |
Nature of control | : |
|
Mr Mark Andrew Prince | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Epsilon House, West Road, Ipswich, IP3 9FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Capital | Capital return purchase own shares. | Download |
2017-08-07 | Capital | Capital cancellation shares. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Capital | Capital allotment shares. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.