UKBizDB.co.uk

ISOFT GROUP (UK) LIMITED

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

This company is commonly known as Isoft Group (uk) Limited. The company was founded 25 years ago and was given the registration number 03716736. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ISOFT GROUP (UK) LIMITED
Company Number:03716736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary15 November 2013Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director16 June 2016Active
The Tannery, Town Lane, Charlesworth, SK14 6HQ

Secretary28 May 1999Active
84/108, Elizabeth Bay Road, Elizabeth Bay, Australia, 2011

Secretary30 October 2007Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Secretary31 March 2013Active
59 Hill Top Avenue, Cheadle Hulme, Stockport, SK8 7HZ

Secretary18 August 2004Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary22 February 1999Active
Boothshill Farm, Booths Lane, Lymm, WA13 0PF

Secretary14 April 2000Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Secretary01 August 2011Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director12 November 2013Active
12 Ty Draw Road, Cardiff, CF23 5HA

Director19 May 2000Active
178 Hopetoun Avenue,, Watsons Bay, Australia,

Director30 October 2007Active
The Tannery, Town Lane, Charlesworth, SK14 6HQ

Director28 April 1999Active
6 Woodbourne Road, Edgbaston, Birmingham, B15 3QH

Director28 April 1999Active
58 Elizabeth Court, London, NW1 6EJ

Director19 May 2000Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director12 January 2009Active
Royal Pavilion, Wellesley Road, Aldershot, GU11 1PZ

Director12 April 2017Active
Brackenridge, Mereside Road, Mere, WA16 6QR

Director28 April 1999Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director23 January 2017Active
55, The Ridgeway, Tonbridge, United Kingdom, TN10 4NJ

Director19 April 2011Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director07 April 2020Active
Mintz Cottage, Cakebole, Chaddesley Corbett, Kidderminster, DY10 4RF

Director28 May 1999Active
9 Grafton Road, Cheltenham, GL50 2ET

Director31 January 2007Active
Camelford, Bradcutts Lane, Cookham Dean, SL6 9AA

Director21 June 2005Active
36 Butternut Hollow Road, Greenwich, Usa,

Director14 March 2003Active
14 Parkham Close, Daisy Hill Westhaughton, Bolton, BL5 2GT

Director07 October 2004Active
Beechwood House, Old Long Grove, Seer Green, Beaconsfield, HP9 2QH

Director21 June 2005Active
Csc, One Pancras Square, Kings Cross, London, United Kingdom, N1C 4AG

Director18 July 2016Active
Isoft Group Plc, Daventry Road, Banbury, United Kingdom, OX16 3JT

Director30 October 2007Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active
Fanthill Hayway Lane, Hook Norton, Banbury, OX15 5QJ

Director23 December 2003Active
41 Park Square, Leeds, LS1 2NS

Nominee Director22 February 1999Active
The Barn Green Lane, South Newington, Banbury, OX15 4JH

Director30 November 2007Active
Isoft, Daventry Road, Banbury, United Kingdom, OX16 3JT

Director24 December 2010Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director12 January 2009Active

People with Significant Control

Dxc Uk International Operations Limited
Notified on:06 October 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1P2
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-06-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Address

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

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.