This company is commonly known as Prospectsoft Limited. The company was founded 30 years ago and was given the registration number 02867271. The firm's registered office is in STOKENCHURCH. You can find them at Beacon House, Ibstone Road, Stokenchurch, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | PROSPECTSOFT LIMITED |
---|---|---|
Company Number | : | 02867271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beacon House, Ibstone Road, Stokenchurch, United Kingdom, HP14 3WN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 11 July 2022 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 11 July 2022 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 11 July 2022 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 11 July 2022 | Active |
Dbs House Plomer Green Lane, Downley, High Wycombe, HP13 5XN | Secretary | 29 October 1993 | Active |
92, Park Street, Camberley, England, GU15 3NY | Secretary | 24 August 2017 | Active |
92, Park Street, Camberley, England, GU15 3NY | Director | 29 October 1993 | Active |
Dbs House Plomer Green Lane, Downley, High Wycombe, HP13 5XN | Director | 31 December 1996 | Active |
Dbs House Plomer Green Lane, Downley, High Wycombe, HP13 5XN | Director | 29 October 1993 | Active |
Beacon House, Ibstone Road, Stokenchurch, United Kingdom, HP14 3WN | Director | 01 January 2015 | Active |
92, Park Street, Camberley, England, GU15 3NY | Director | 01 January 2015 | Active |
Project Milano Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Armstrong Building, Oakwood Drive, Loughborough, England, LE11 3QF |
Nature of control | : |
|
Mr Derrick Ardron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Beacon House, Ibstone Road, Stokenchurch, United Kingdom, HP14 3WN |
Nature of control | : |
|
Mr Andrew Christopher Ardron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beacon House, Ibstone Road, Stokenchurch, United Kingdom, HP14 3WN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-06 | Accounts | Legacy. | Download |
2024-04-06 | Other | Legacy. | Download |
2024-04-06 | Other | Legacy. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Accounts | Change account reference date company previous extended. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Officers | Second filing of director appointment with name. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Officers | Termination secretary company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.