UKBizDB.co.uk

DELIBERATE SOFTWARE LTD

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

This company is commonly known as Deliberate Software Ltd. The company was founded 9 years ago and was given the registration number 09172741. The firm's registered office is in LONDON. You can find them at 63/66 Hatton Garden, Fifth Floor Suite 23, London 63/66 Hatton Garden, Fifth Floor Suite 23, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DELIBERATE SOFTWARE LTD
Company Number:09172741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:63/66 Hatton Garden, Fifth Floor Suite 23, London 63/66 Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63/66 Hatton Garden, Fifth Floor Suite 23, London, 63/66 Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Director12 August 2014Active
63/66 Hatton Garden, Fifth Floor Suite 23, London, 63/66 Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE

Director12 August 2014Active
First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF

Director01 March 2016Active

People with Significant Control

Mr Timothy Ross Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Flat 3, 88, Cowcross Street, London, England, EC1M 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Christopher Anthony Bird
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:63/66 Hatton Garden, Fifth Floor Suite 23, London, 63/66 Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas William Scott
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:63/66 Hatton Garden, Fifth Floor Suite 23, London, 63/66 Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Appoint person director company with name date.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-13Change of constitution

Statement of companys objects.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Officers

Change person director company with change date.

Download
2020-01-02Address

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

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.