Warning: file_put_contents(c/2fdc5cdc418291ee27a62e574318522e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pismo Software Limited, HX1 2HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PISMO SOFTWARE LIMITED

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

This company is commonly known as Pismo Software Limited. The company was founded 14 years ago and was given the registration number 07025941. The firm's registered office is in HALIFAX. You can find them at 21 Clare Road, , Halifax, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PISMO SOFTWARE LIMITED
Company Number:07025941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:21 Clare Road, Halifax, West Yorkshire, United Kingdom, HX1 2HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 57, 792 Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 6UG

Director08 July 2014Active
Suite 57, 792 Wilmslow Road, Disbury, Manchester, United Kingdom, M20 6UG

Director25 September 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Corporate Secretary22 September 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director22 September 2009Active

People with Significant Control

Dr Mashhuda Glencross
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:23 Lawn Upton Close, Littlemore, Oxford, United Kingdom, OX4 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nick Nils William Glencross
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:English
Country of residence:United Kingdom
Address:Suite 57, 792 Wilmslow Road, Manchester, United Kingdom, M20 6UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Address

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

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-09Capital

Capital allotment shares.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-23Address

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

Download

Copyright © 2024. All rights reserved.