UKBizDB.co.uk

PROSPECTSOFT LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Beacon House, Ibstone Road, Stokenchurch, United Kingdom, HP14 3WN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director11 July 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director11 July 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director11 July 2022Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director11 July 2022Active
Dbs House Plomer Green Lane, Downley, High Wycombe, HP13 5XN

Secretary29 October 1993Active
92, Park Street, Camberley, England, GU15 3NY

Secretary24 August 2017Active
92, Park Street, Camberley, England, GU15 3NY

Director29 October 1993Active
Dbs House Plomer Green Lane, Downley, High Wycombe, HP13 5XN

Director31 December 1996Active
Dbs House Plomer Green Lane, Downley, High Wycombe, HP13 5XN

Director29 October 1993Active
Beacon House, Ibstone Road, Stokenchurch, United Kingdom, HP14 3WN

Director01 January 2015Active
92, Park Street, Camberley, England, GU15 3NY

Director01 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-06Accounts

Legacy.

Download
2024-04-06Other

Legacy.

Download
2024-04-06Other

Legacy.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-09-14Accounts

Change account reference date company previous extended.

Download
2023-04-21Address

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

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Second filing of director appointment with name.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

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

Download
2022-07-15Officers

Termination secretary company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.