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.
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 | : |
|
Registered Address | : | Pembroke House Beverley Road, Castle Donington, Derby, England, DE74 2HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Queen Eleanor House, Kingsclere Park, 12 Queen Eleanor House, Kingsclere Park, Kingsclere, England, RG20 4SW | Director | 01 October 2023 | Active |
Pembroke House, Beverley Road, Castle Donington, Derby, England, DE74 2HN | Secretary | 19 April 2013 | Active |
The Ranch House, Bere Court Road, Pangbourne, Reading, RG8 8JY | Secretary | - | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Secretary | 02 July 2020 | Active |
7 Horseshoe Park, Pangbourne, Reading, RG8 7JW | Secretary | 25 January 2013 | Active |
Pembroke House, Beverley Road, Castle Donington, Derby, England, DE74 2HN | Director | 25 January 2013 | Active |
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 | Director | 10 December 2021 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 02 July 2020 | Active |
12, Kirktonhill Road, Westlea, Swindon, United Kingdom, SN5 7AF | Director | 07 July 2008 | Active |
12 Queen Eleanor House, Kingsclere Park, 12 Queen Eleanor House, Kingsclere Park, Kingsclere, England, RG20 4SW | Director | 06 March 2023 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 02 July 2020 | Active |
Abbey Gate, 57-75 Kings Road, Reading, United Kingdom, RG1 3AB | Director | 25 January 2013 | Active |
Rose Cottage, East Chisenbury, Pewsey, SN6 6AQ | Director | 26 June 1997 | Active |
1, N. Brentwood Blvd, Suite 1500, St Louis, United States, | Director | 08 August 2017 | Active |
1, North Brentwood Boulevard, Suite 1500, St Louis, United States, | Director | 12 March 2018 | Active |
Field View, Bethesda Street, Upper Basildon, Reading, United Kingdom, RG8 8NT | Director | 16 June 2006 | Active |
7 Horseshoe Park, Pangbourne, Reading, RG8 7JW | Director | 25 January 2013 | Active |
Pembroke House, Beverley Road, Castle Donington, Derby, England, DE74 2HN | Director | 01 December 2020 | Active |
12 Queen Eleanor House, Kingsclere Park, 12 Queen Eleanor House, Kingsclere Park, Kingsclere, England, RG20 4SW | Director | 10 December 2021 | Active |
1, N. Brentwood Blvd. Ste. 15oo, Saint Louis, United States, | Director | 04 October 2016 | Active |
6 Overlanders End, Tilehurst, Reading, RG31 6PS | Director | 26 June 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Resolution | Resolution. | Download |
2023-08-11 | Incorporation | Memorandum articles. | Download |
2023-08-10 | Change of constitution | Statement of companys objects. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-01 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Accounts | Accounts with accounts type small. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-03-11 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.