UKBizDB.co.uk

SOFT TECH EUROPE LIMITED

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

This company is commonly known as Soft Tech Europe Limited. The company was founded 23 years ago and was given the registration number 04096666. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOFT TECH EUROPE LIMITED
Company Number:04096666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office G2, The Enterprise Village, Prince Albert Gardens, Cleethorpe Road, Grimsby, United Kingdom, DN31 3AT

Director18 March 2024Active
Office G2, The Enterprise Village, Prince Albert Gardens, Cleethorpe Road, Grimsby, United Kingdom, DN31 3AT

Director18 March 2024Active
342 Riddell Road, Glendowie, Auckland, New Zealand,

Secretary25 October 2000Active
2/13 Huntly Road, Campbells Bay, Auckland, New Zealand,

Secretary03 July 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 October 2000Active
64, Kennedy Point Road, Waiheke Island, New Zealand,

Director25 October 2000Active
Office G2, The Enterprise Village, Prince Albert Gardens, Cleethorpe Road, Grimsby, United Kingdom, DN31 3AT

Director11 September 2020Active
Apartment 6, Central Walk, Station Approach, Epsom, United Kingdom, KT17 4QB

Director31 December 2011Active
Office G2, The Enterprise Village, Prince Albert Gardens, Cleethorpe Road, Grimsby, United Kingdom, DN31 3AT

Director11 September 2020Active
10a, Wynsfield Gardens, St Heliers, Auckland 1071, New Zealand,

Director25 October 2000Active
2/13 Huntly Road, Campbells Bay, Auckland, New Zealand,

Director29 November 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 October 2000Active
1040, Bayview Drive, Suite 600, Fort Lauderdale, Usa, 33304-2532

Director25 October 2000Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director11 September 2020Active

People with Significant Control

Mr Francis John Ball
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:New Zealander
Country of residence:New Zealand
Address:64, Kennedy Point Road, Waiheke Island, New Zealand,
Nature of control:
  • Significant influence or control
Mrs Anne Marie Coulter
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:New Zealander
Country of residence:United Kingdom
Address:Apartment 6, Central Walk, Epsom, United Kingdom, KT17 4QB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-03-09Address

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

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2019-06-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.