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.
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 | : |
|
Registered Address | : | Peoplebuilding 2, Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England, | Director | 24 May 2016 | Active |
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England, | Director | 01 December 2010 | Active |
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England, | Director | 24 May 2016 | Active |
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England, | Director | 24 May 2016 | Active |
4th Floor, West Wing, The Maylands Building, Hemel Hempstead, England, | Director | 01 December 2010 | Active |
30, Holly Hill, Bassett, Southampton, England, SO16 7EW | Director | 01 January 2023 | Active |
R&R House, Northbridge Road, Berkhamsted, HP4 1EH | Secretary | 20 September 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 September 2004 | Active |
R&R House, Northbridge Road, Berkhamsted, HP4 1EH | Director | 01 December 2010 | Active |
R&R House, Northbridge Road, Berkhamsted, HP4 1EH | Director | 20 September 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type small. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-23 | Resolution | Resolution. | Download |
2017-09-23 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.