UKBizDB.co.uk

SILVER PRIDE SOFTWARE LIMITED

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

This company is commonly known as Silver Pride Software Limited. The company was founded 19 years ago and was given the registration number 05170417. The firm's registered office is in DERBY. You can find them at St. Helens House, King Street, Derby, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SILVER PRIDE SOFTWARE LIMITED
Company Number:05170417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 July 2004
End of financial year:31 July 2015
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:St. Helens House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Riddings, Allestree, Derby, DE22 2GD

Director06 April 2009Active
3, Buttermere Drive, Allestree, Derby, England, DE22 2SP

Director06 April 2009Active
17 Park Close, Kilburn, DE56 0PS

Secretary05 July 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 July 2004Active
17 Park Close, Kilburn, Belper, DE56 0PS

Director05 July 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 July 2004Active

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
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-19Insolvency

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

Download
2019-07-15Insolvency

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

Download
2018-08-07Insolvency

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

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2017-08-09Insolvency

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

Download
2016-06-22Address

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

Download
2016-06-20Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-06-20Resolution

Resolution.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Capital

Capital alter shares subdivision.

Download
2015-12-31Resolution

Resolution.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Officers

Change person director company with change date.

Download
2014-05-07Address

Change registered office address company with date old address.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-29Accounts

Accounts with accounts type total exemption small.

Download
2012-11-06Address

Change registered office address company with date old address.

Download
2012-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.