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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Ground Floor, Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 01 August 2004 | Active |
The Imperium, 2nd Floor, Imperial Way, Reading, England, RG2 0TD | Director | 30 June 2016 | Active |
The Imperium, 2nd Floor, Imperial Way, Reading, England, RG2 0TD | Director | 30 June 2016 | Active |
The Counting House, High Street, Tring, England, HP23 5TE | Secretary | 20 March 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 March 1998 | Active |
Unit 1 Ground Floor, Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 15 October 2019 | Active |
Unit 1 Ground Floor, Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 01 May 2019 | Active |
The Counting House, High Street, Tring, England, HP23 5TE | Director | 20 March 1998 | Active |
The Counting House, High Street, Tring, England, HP23 5TE | Director | 20 March 1998 | Active |
Concept House, Unit 4 Richfield Place, 12 Richfield Avenue, Reading, England, RG1 8EQ | Director | 01 June 2012 | Active |
9 Greensmith Way, West Houghton, Bolton, BL5 3BR | Director | 24 April 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Resolution | Resolution. | Download |
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-27 | Accounts | Accounts with accounts type small. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2019-11-10 | Officers | Change person director company with change date. | Download |
2019-11-10 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type small. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-05 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.