UKBizDB.co.uk

HEAD SOFTWARE INTERNATIONAL LIMITED

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

This company is commonly known as Head Software International Limited. The company was founded 43 years ago and was given the registration number 01546246. The firm's registered office is in CROCKHAM HILL, EDENBRIDGE. You can find them at The Milking Parlour Head Software International, The Milking Parlour, Hurst Farm, Dairy Lane, Crockham Hill, Edenbridge, Kent. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:HEAD SOFTWARE INTERNATIONAL LIMITED
Company Number:01546246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:The Milking Parlour Head Software International, The Milking Parlour, Hurst Farm, Dairy Lane, Crockham Hill, Edenbridge, Kent, England, TN8 6RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Secretary10 February 2020Active
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director15 July 2009Active
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director-Active
The Milking Parlour, Head Software International, The Milking Parlour, Hurst Farm, Dairy Lane, Crockham Hill, Edenbridge, England, TN8 6RA

Secretary22 June 2016Active
24 Comforts Farm Avenue, Hurst Green, Oxted, RH8 9DH

Secretary-Active
Maybrook House, 97, Godstone Road, Caterham, United Kingdom, CR3 6RE

Secretary29 November 2006Active
4 Viale De Angeli 4, Laveno Mombello, Italy,

Director29 November 2006Active
24 Comforts Farm Avenue, Hurst Green, Oxted, RH8 9DH

Director-Active
16 Cripps House, Henderson Road, Crawley, RH11 9HY

Director17 February 1997Active
45 Chichele Road, Oxted, RH8 0AE

Director-Active
The Rye Peck, Thames Street, Sunbury On Thames, TW16 5QP

Director17 January 2005Active

People with Significant Control

Mr David Alexander Hyman
Notified on:17 August 2018
Status:Active
Date of birth:April 1976
Nationality:English
Country of residence:England
Address:C/O Tc Group, The Granary, Hones Yard, Farnham, England, GU9 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Angela Hyman
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:C/O Tc Group, The Granary, Hones Yard, Farnham, England, GU9 8BB
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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Officers

Change person secretary company with change date.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-22Address

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

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-27Capital

Capital variation of rights attached to shares.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Capital

Capital allotment shares.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-11Officers

Appoint person secretary company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.