UKBizDB.co.uk

DE FACTO SOFTWARE LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsilon House, West Road, Ipswich, IP3 9FJ

Secretary09 November 2015Active
Epsilon House, West Road, Ipswich, IP3 9FJ

Director-Active
Epsilon House, West Road, Ipswich, IP3 9FJ

Director09 November 2015Active
Epsilon House, West Road, Ipswich, IP3 9FJ

Director13 July 2017Active
Epsilon House, West Road, Ipswich, United Kingdom, IP3 9FJ

Secretary21 February 2011Active
18 Queen Street, Coggeshall, Colchester, CO6 1UF

Secretary-Active
6 Stone Street Road, Boxford, Sudbury, CO10 5NP

Secretary05 February 2003Active
26 Greenways, Coggeshall, Colchester, CO6 1QH

Director-Active
Epsilon House, West Road, Ipswich, United Kingdom, IP3 9FJ

Director18 November 2003Active
Epsilon House, West Road, Ipswich, United Kingdom, IP3 9FJ

Director01 May 2013Active
The Mill Colchester Road, Wakes Colne, Colchester, CO6 2BY

Director24 December 1993Active
Maple Tree Barn, Clopton, Ipswich, IP13 6QE

Director18 November 2003Active
Green Farm, Oakley Road, Wix, Manningtree, CO11 2SE

Director-Active
Coppers Cox Hill, Boxford, Sudbury, CO10 5HR

Director24 December 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Resolution

Resolution.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Capital

Capital return purchase own shares.

Download
2017-08-07Capital

Capital cancellation shares.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Capital

Capital allotment shares.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.