UKBizDB.co.uk

INTACT SOFTWARE (UK) LIMITED

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

This company is commonly known as Intact Software (uk) Limited. The company was founded 19 years ago and was given the registration number 05235518. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Peoplebuilding 2, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTACT SOFTWARE (UK) LIMITED
Company Number:05235518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Peoplebuilding 2, Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England,

Director24 May 2016Active
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England,

Director01 December 2010Active
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England,

Director24 May 2016Active
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England,

Director24 May 2016Active
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England,

Director01 December 2010Active
30, Holly Hill, Bassett, Southampton, England, SO16 7EW

Director01 January 2023Active
R&R House, Northbridge Road, Berkhamsted, HP4 1EH

Secretary20 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 September 2004Active
R&R House, Northbridge Road, Berkhamsted, HP4 1EH

Director01 December 2010Active
R&R House, Northbridge Road, Berkhamsted, HP4 1EH

Director20 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 September 2004Active

People with Significant Control

Ann Marry
Notified on:06 October 2021
Status:Active
Date of birth:June 1962
Nationality:Northern Irish
Country of residence:Ireland
Address:Knockbridge, Dundalk, Louth, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ursula Lawless
Notified on:06 October 2021
Status:Active
Date of birth:May 1972
Nationality:Irish
Country of residence:Ireland
Address:40 Kingswood, Dundalk, Louth, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Paul Marry
Notified on:30 April 2016
Status:Active
Date of birth:September 1963
Nationality:Irish
Country of residence:England
Address:4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England,
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr. Aidan Lawless
Notified on:30 April 2016
Status:Active
Date of birth:December 1970
Nationality:Irish
Country of residence:Ireland
Address:41, Kingswood, Dundalk, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

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

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type small.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2019-05-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Resolution

Resolution.

Download
2017-09-23Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.