UKBizDB.co.uk

SHIRESOFT LIMITED

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

This company is commonly known as Shiresoft Limited. The company was founded 20 years ago and was given the registration number 04784138. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SHIRESOFT LIMITED
Company Number:04784138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 June 2003
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:92 London Street, Reading, Berkshire, RG1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Lower Mullins Lane, Hythe, Southampton, SO45 5AF

Director30 June 2003Active
90 Elliot Rise, Hedge End, Southampton, SO30 2RW

Director30 June 2003Active
20 Lower Mullins Lane, Hythe, Southampton, SO45 5AF

Secretary30 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 2003Active
4 Wykeham Close, Bassett, Southampton, SO16 7LZ

Director30 June 2003Active
Beechwood, Lime Walk, Dibden Purlieu, Southampton, SO45 4RB

Director30 June 2003Active
Fleming Court, Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Director04 July 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 2003Active

People with Significant Control

Mr Christopher John Williams
Notified on:12 February 2017
Status:Active
Date of birth:February 1951
Nationality:British
Address:2nd Floor, Regis House, London, EC4R 9AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Alexandra Thompson
Notified on:12 February 2017
Status:Active
Date of birth:May 1965
Nationality:British
Address:2nd Floor, Regis House, London, EC4R 9AN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-25Gazette

Gazette dissolved liquidation.

Download
2022-05-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Address

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

Download
2021-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-01Address

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

Download
2020-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Address

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

Download
2019-07-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-08Resolution

Resolution.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-03-29Address

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

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Mortgage

Mortgage satisfy charge full.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.