UKBizDB.co.uk

OBJECTSOFT LIMITED

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

This company is commonly known as Objectsoft Limited. The company was founded 26 years ago and was given the registration number 03545206. The firm's registered office is in NOTTINGHAM. You can find them at 10 The Triangle, , Nottingham, Nottinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OBJECTSOFT LIMITED
Company Number:03545206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 The Triangle, Nottingham, Nottinghamshire, England, NG2 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, The Triangle, Nottingham, England, NG2 1AE

Secretary22 February 2011Active
10, The Triangle, Nottingham, England, NG2 1AE

Director16 April 1998Active
Sally Brook, Kilbush Lane, Rush, Co. Dublin, Ireland, K56DW71

Director01 April 2007Active
18 Risborrow Close, Etwall, DE65 6HY

Secretary22 May 2002Active
18 Risborrow Close, Etwall, DE65 6HY

Secretary18 April 1998Active
35 Market Street, Lichfield, WS13 6LA

Nominee Secretary14 April 1998Active
9 Wilford Grove, Solihull, B91 3FP

Secretary18 February 2001Active
18 Risborrow Close, Etwall, DE65 6HY

Director01 April 2001Active
233 Oulton Road, Lowestoft, NR32 4QX

Director05 October 2004Active
7 Risborrow Close, Etwall, Derbyshire, DE65 6HY

Director01 August 2002Active
Apartment 139 The Quays, Salford, M50 3BD

Director01 August 2002Active
65 Old Road, Harlow, CM17 0HF

Director01 February 2002Active
3 Ashopton Road, Chesterfield, S41 8WD

Director18 February 2001Active
35 Market Street, Lichfield, WS13 6LA

Nominee Director14 April 1998Active
27 Oldway Drive, Solihull, B91 3HP

Director01 September 2002Active
9 Wilford Grove, Solihull, B91 3FP

Director18 February 2001Active
Sandpiper, Channel Road, Rush, Ireland, IRISH

Director02 January 2006Active
18 Risborrow Close, Etwall, DE65 6HY

Director01 September 2002Active

People with Significant Control

Mr Patrick Joseph Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:Irish
Country of residence:England
Address:10, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control 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 (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
2024-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Address

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

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-16Officers

Change person director company with change date.

Download
2016-06-15Officers

Change person secretary company with change date.

Download
2016-03-17Address

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

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Officers

Change person director company with change date.

Download
2015-12-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.