UKBizDB.co.uk

HAGUE SOFTWARE SOLUTIONS LIMITED

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

This company is commonly known as Hague Software Solutions Limited. The company was founded 21 years ago and was given the registration number 04650272. The firm's registered office is in NORMANTON. You can find them at Thomas House Don Pedro Avenue, Normanton Industrial Estate, Normanton, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:HAGUE SOFTWARE SOLUTIONS LIMITED
Company Number:04650272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Thomas House Don Pedro Avenue, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shrublands, 40 London Road, Datchet, SL3 9JN

Director28 January 2003Active
Thomas House, Don Pedro Avenue, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TD

Director17 March 2017Active
Thomas House, Don Pedro Avenue, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TD

Director28 July 2017Active
Thomas House, Don Pedro Avenue, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TD

Director17 March 2017Active
Shrublands, 40 London Road, Datchet, SL3 9JN

Secretary01 February 2008Active
13 Vanbrugh Gate, Broome Manor, Swindon, SN3 1NQ

Secretary28 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 2003Active
13 Vanbrugh Gate, Broome Manor, Swindon, SN3 1NQ

Director28 January 2003Active
The Maples, South Marston, Swindon, SN3 4SR

Director01 June 2004Active
Thomas House, Don Pedro Avenue, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1TD

Director28 July 2017Active

People with Significant Control

Hague Print Media Supplies Ltd
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:Thomas House, Don Pedro Avenue, Normanton, England, WF6 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Hague Sr Limited
Notified on:17 March 2017
Status:Active
Country of residence:England
Address:Thomas House, Don Pedro Avenue, Normanton, England, WF6 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Martin Long
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Merlin House, Brunel Road, Reading, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Solve Axelson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:Swedish
Address:Merlin House, Brunel Road, Reading, RG7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Address

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

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-28Resolution

Resolution.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.