UKBizDB.co.uk

SOFTBOND LIMITED

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

This company is commonly known as Softbond Limited. The company was founded 27 years ago and was given the registration number 03314214. The firm's registered office is in ROMFORD. You can find them at Kingston Smith & Co Orbital Hous, 20 Eastern Road, Romford, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SOFTBOND LIMITED
Company Number:03314214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kingston Smith & Co Orbital Hous, 20 Eastern Road, Romford, Essex, RM1 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Director08 May 2008Active
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Director26 July 2016Active
49 Maycroft Avenue, Grays, RM17 6AN

Secretary24 February 1997Active
15 Palmers Avenue, Grays, RM17 5TX

Secretary24 February 2004Active
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Secretary07 September 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 February 1997Active
West Tilbury Hall, West Tilbury Village, Tilbury, RM18 8UB

Director24 February 1997Active
33 Ashley Gardens, Grays, RM16 2LR

Director22 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 February 1997Active

People with Significant Control

Michael Sinclair And Moore Kingston Smith Trust Corporation Limited.
Notified on:28 April 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Executors Of Raymond Alan Pledger
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Executors Of The Estate Of Raymond Alan Pledger
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:Kingston Smith & Co Orbital Hous, Romford, RM1 3DP
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
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2024-02-13Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-12Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Persons with significant control

Change to a person with significant control without name date.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Second filing of director appointment with name.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Incorporation

Memorandum articles.

Download
2022-02-02Resolution

Resolution.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Capital

Capital alter shares subdivision.

Download
2020-12-09Resolution

Resolution.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.