UKBizDB.co.uk

ESCALUS SOFTWARE SYSTEMS LTD

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

This company is commonly known as Escalus Software Systems Ltd. The company was founded 24 years ago and was given the registration number 03791750. The firm's registered office is in . You can find them at 337 Bath Road, Slough, , . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ESCALUS SOFTWARE SYSTEMS LTD
Company Number:03791750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:337 Bath Road, Slough, SL1 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 90 Victoria Street, Bristol, United Kingdom, BS1 6DP

Director18 June 1999Active
Ground Floor, 90 Victoria Street, Bristol, United Kingdom, BS1 6DP

Secretary23 June 2000Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary18 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 1999Active
Ground Floor, 90 Victoria Street, Bristol, United Kingdom, BS1 6DP

Director18 June 1999Active

People with Significant Control

Mrs Patricia Ann Chilton
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:337, Bath Road, Slough, England, SL1 5PR
Nature of control:
  • Significant influence or control
Mr Philip Chilton
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:337, Bath Road, Slough, England, SL1 5PR
Nature of control:
  • Significant influence or control
Mr Brian Anthony Sturdee Coultas
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 90 Victoria Street, Bristol, United Kingdom, BS1 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Chilton
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 90 Victoria Street, Bristol, United Kingdom, BS1 6DP
Nature of control:
  • Significant influence or control
Mrs Patricia Ann Chilton
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 90 Victoria Street, Bristol, United Kingdom, BS1 6DP
Nature of control:
  • Significant influence or control

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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person secretary company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Address

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

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person secretary company with change date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Address

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

Download

Copyright © 2024. All rights reserved.