UKBizDB.co.uk

SEATTLE SOFTWARE LTD.

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

This company is commonly known as Seattle Software Ltd.. The company was founded 19 years ago and was given the registration number 05196435. The firm's registered office is in FARNBOROUGH. You can find them at Victoria House, 50-58 Victoria Road, Farnborough, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SEATTLE SOFTWARE LTD.
Company Number:05196435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH

Secretary23 November 2021Active
4th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH

Director28 January 2022Active
4th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH

Director12 September 2022Active
4th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH

Director31 December 2020Active
4th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH

Director27 July 2023Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Secretary01 December 2004Active
Micklefield Green House, Sarratt Road Sarratt, Rickmansworth, WD3 6AH

Secretary06 December 2004Active
97 Western Beach Apartments, 36 Hanover Avenue Silvertown, London, E16 1DZ

Nominee Secretary03 August 2004Active
89, New Bond Street, London, England, W1S 1DA

Corporate Secretary05 June 2008Active
4th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH

Director04 August 2021Active
Victoria House, 50-58 Victoria Road, Farnborough, GU14 7PG

Director01 December 2004Active
Victoria House, 50-58 Victoria Road, Farnborough, GU14 7PG

Director31 December 2020Active
4th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH

Director26 April 2022Active
Flat 5, 67 Harley Street, London, W1N 1DE

Nominee Director03 August 2004Active
4th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH

Director23 May 2022Active
Aylwins House, 1 Aylwins, Station Road, Mayfield, England, TN20 6BS

Director06 December 2004Active
4th Floor, 60 Buckingham Palace Road, London, England, SW1W 0AH

Director28 January 2022Active
Victoria House, 50-58 Victoria Road, Farnborough, GU14 7PG

Director31 December 2020Active

People with Significant Control

Mr Andrew Paul Donoghue
Notified on:03 August 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Victoria House, 50-58 Victoria Road, Farnborough, GU14 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Seattle Holdings Limited
Notified on:03 August 2016
Status:Active
Country of residence:United Kingdom
Address:Victoria House, 50 - 58 Victoria Road, Farnborough, United Kingdom, GU14 7PG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-06Address

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

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.