UKBizDB.co.uk

SOFTEL LIMITED

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

This company is commonly known as Softel Limited. The company was founded 41 years ago and was given the registration number 01726537. The firm's registered office is in DERBY. You can find them at Pembroke House Beverley Road, Castle Donington, Derby, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOFTEL LIMITED
Company Number:01726537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1983
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Pembroke House Beverley Road, Castle Donington, Derby, England, DE74 2HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Queen Eleanor House, Kingsclere Park, 12 Queen Eleanor House, Kingsclere Park, Kingsclere, England, RG20 4SW

Director01 October 2023Active
Pembroke House, Beverley Road, Castle Donington, Derby, England, DE74 2HN

Secretary19 April 2013Active
The Ranch House, Bere Court Road, Pangbourne, Reading, RG8 8JY

Secretary-Active
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary02 July 2020Active
7 Horseshoe Park, Pangbourne, Reading, RG8 7JW

Secretary25 January 2013Active
Pembroke House, Beverley Road, Castle Donington, Derby, England, DE74 2HN

Director25 January 2013Active
The Ranch House, Bere Court Road, Pangbourne, Reading, RG8 8JY

Director-Active
12 Queen Eleanor House, Kingsclere Park, 12 Queen Eleanor House, Kingsclere Park, Kingsclere, England, RG20 4SW

Director10 December 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
12, Kirktonhill Road, Westlea, Swindon, United Kingdom, SN5 7AF

Director07 July 2008Active
12 Queen Eleanor House, Kingsclere Park, 12 Queen Eleanor House, Kingsclere Park, Kingsclere, England, RG20 4SW

Director06 March 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
Abbey Gate, 57-75 Kings Road, Reading, United Kingdom, RG1 3AB

Director25 January 2013Active
Rose Cottage, East Chisenbury, Pewsey, SN6 6AQ

Director26 June 1997Active
1, N. Brentwood Blvd, Suite 1500, St Louis, United States,

Director08 August 2017Active
1, North Brentwood Boulevard, Suite 1500, St Louis, United States,

Director12 March 2018Active
Field View, Bethesda Street, Upper Basildon, Reading, United Kingdom, RG8 8NT

Director16 June 2006Active
7 Horseshoe Park, Pangbourne, Reading, RG8 7JW

Director25 January 2013Active
Pembroke House, Beverley Road, Castle Donington, Derby, England, DE74 2HN

Director01 December 2020Active
12 Queen Eleanor House, Kingsclere Park, 12 Queen Eleanor House, Kingsclere Park, Kingsclere, England, RG20 4SW

Director10 December 2021Active
1, N. Brentwood Blvd. Ste. 15oo, Saint Louis, United States,

Director04 October 2016Active
6 Overlanders End, Tilehurst, Reading, RG31 6PS

Director26 June 1997Active

People with Significant Control

Grass Valley Broadcast Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Queen Eleanor House, Kingsclere, United Kingdom, RG20 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-11Incorporation

Memorandum articles.

Download
2023-08-10Change of constitution

Statement of companys objects.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Address

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

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Address

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

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.