UKBizDB.co.uk

SLITHERINE SOFTWARE UK LIMITED

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

This company is commonly known as Slitherine Software Uk Limited. The company was founded 23 years ago and was given the registration number 04040067. The firm's registered office is in COBHAM. You can find them at 34 Anyards Road, , Cobham, Surrey. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:SLITHERINE SOFTWARE UK LIMITED
Company Number:04040067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:34 Anyards Road, Cobham, Surrey, KT11 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Anyards Road, Cobham, KT11 2LA

Secretary25 July 2000Active
34, Anyards Road, Cobham, KT11 2LA

Director25 July 2000Active
34, Anyards Road, Cobham, KT11 2LA

Director25 July 2000Active
34, Anyards Road, Cobham, KT11 2LA

Director19 October 2017Active
34, Anyards Road, Cobham, England, KT11 2LA

Director02 January 2003Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Corporate Nominee Secretary25 July 2000Active
Collier House, 163-169 Brompton Road, London, SW3 1PY

Nominee Director25 July 2000Active
8 Middlemill House, 30 Armoury Way Wandsworth, London, SW18 1HZ

Director16 January 2002Active
25 Edmund Road, Hastings, TN35 5JY

Director19 December 2003Active
585a Roman Road, Bow, London, E3 5EL

Director16 January 2002Active

People with Significant Control

Mr Iain Richard Mcneil
Notified on:03 February 2022
Status:Active
Date of birth:March 1973
Nationality:British
Address:34, Anyards Road, Cobham, KT11 2LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Driscoll Mcneil
Notified on:25 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:34, Anyards Road, Cobham, KT11 2LA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Capital

Capital allotment shares.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person secretary company with change date.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.