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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB | Secretary | 10 February 2020 | Active |
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB | Director | 15 July 2009 | Active |
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 | Secretary | 22 June 2016 | Active |
24 Comforts Farm Avenue, Hurst Green, Oxted, RH8 9DH | Secretary | - | Active |
Maybrook House, 97, Godstone Road, Caterham, United Kingdom, CR3 6RE | Secretary | 29 November 2006 | Active |
4 Viale De Angeli 4, Laveno Mombello, Italy, | Director | 29 November 2006 | Active |
24 Comforts Farm Avenue, Hurst Green, Oxted, RH8 9DH | Director | - | Active |
16 Cripps House, Henderson Road, Crawley, RH11 9HY | Director | 17 February 1997 | Active |
45 Chichele Road, Oxted, RH8 0AE | Director | - | Active |
The Rye Peck, Thames Street, Sunbury On Thames, TW16 5QP | Director | 17 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-09-22 | Officers | Change person secretary company with change date. | Download |
2023-09-22 | Officers | Change person director company with change date. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Incorporation | Memorandum articles. | Download |
2023-03-27 | Resolution | Resolution. | Download |
2023-03-27 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Capital | Capital allotment shares. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-11 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.