UKBizDB.co.uk

HIGHER CONCEPT SOFTWARE LIMITED

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

This company is commonly known as Higher Concept Software Limited. The company was founded 26 years ago and was given the registration number 03531982. The firm's registered office is in READING. You can find them at Unit 1 Ground Floor Pennant House, Napier Court, Napier Road, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HIGHER CONCEPT SOFTWARE LIMITED
Company Number:03531982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 1 Ground Floor Pennant House, Napier Court, Napier Road, Reading, Berkshire, England, RG1 8BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Ground Floor, Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW

Director01 August 2004Active
The Imperium, 2nd Floor, Imperial Way, Reading, England, RG2 0TD

Director30 June 2016Active
The Imperium, 2nd Floor, Imperial Way, Reading, England, RG2 0TD

Director30 June 2016Active
The Counting House, High Street, Tring, England, HP23 5TE

Secretary20 March 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 March 1998Active
Unit 1 Ground Floor, Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW

Director15 October 2019Active
Unit 1 Ground Floor, Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW

Director01 May 2019Active
The Counting House, High Street, Tring, England, HP23 5TE

Director20 March 1998Active
The Counting House, High Street, Tring, England, HP23 5TE

Director20 March 1998Active
Concept House, Unit 4 Richfield Place, 12 Richfield Avenue, Reading, England, RG1 8EQ

Director01 June 2012Active
9 Greensmith Way, West Houghton, Bolton, BL5 3BR

Director24 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 March 1998Active

People with Significant Control

Point-Of-Rental Software Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:The Imperium, 2nd Floor, Imperial Way, Reading, United Kingdom, RG2 0TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wayne Harris
Notified on:30 June 2016
Status:Active
Date of birth:December 1968
Nationality:American
Country of residence:England
Address:James Cowper Kreston, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Resolution

Resolution.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-02-27Accounts

Accounts with accounts type small.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Address

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

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Change person director company with change date.

Download
2019-11-10Officers

Change person director company with change date.

Download
2019-11-10Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-05Officers

Appoint person director company with name date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.