UKBizDB.co.uk

SOFTLINK EUROPE LIMITED

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

This company is commonly known as Softlink Europe Limited. The company was founded 32 years ago and was given the registration number 02683152. The firm's registered office is in OXFORD. You can find them at Unit 9 Bankside Hanborough Business Park, Lodge Road, Long Hanborough, Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOFTLINK EUROPE LIMITED
Company Number:02683152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 9 Bankside Hanborough Business Park, Lodge Road, Long Hanborough, Oxford, England, OX29 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5060 Spectrum Way, Suite 100,, Mississauga, Canada, L4W 5N5

Director30 September 2013Active
5060 Spectrum Way, Suite 100,, Mississauga, Canada, L4W 5N5

Director30 September 2013Active
C/O 5060 Spectrum Way Suite 100, Mississauga, Ontario, Canada, L4W 5N5

Director30 September 2013Active
5800 Explorer Drive, Missisauga, Toronto, Canada, L4W 5K9

Director02 June 2023Active
5060 Spectrum Way, Suite 100,, Mississauga, Canada, L4W 5N5

Director30 September 2013Active
5800 Explorer Drive, Missisauga, Toronto, Canada, L4W 5K9

Director02 June 2023Active
10 Milton Crescent, Forest Hill, Oxford, OX33 1EJ

Secretary21 March 1996Active
6 Thorncliffe Road, Oxford, OX2 7BB

Secretary21 December 1992Active
1 Thorncliffe Road, Oxford, OX2 7BA

Secretary28 January 1992Active
4th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Corporate Secretary16 July 2007Active
42-44 Portman Road, Reading, RG30 1EA

Corporate Secretary27 March 2002Active
1 Thorncliffe Road, Oxford, OX2 7BA

Director28 January 1992Active
Meaburn Hall, Maulds Meaburn, Penrith, CA10 3HW

Director04 February 1992Active
3/77, Brandl Street, Eight Mile Plains, Australia,

Director22 January 2009Active
29, Glenmore Crescent, Rochedale, 4123

Director01 January 2009Active
10 Milton Crescent, Forest Hill, Oxford, OX33 1EJ

Director20 September 1997Active
123 Exilis Street, Springwood, Australia, FOREIGN

Director09 February 1992Active
71 Daisy Hill Road, Daisy Hill, Australia,

Director20 January 2001Active
Flat 13 Chepstow House, Chepstow Street, Manchester, M1 5JF

Director15 August 2001Active
6 Thorncliffe Road, Oxford, OX2 7BB

Director05 January 1996Active
6 Thorncliffe Road, Oxford, OX2 7BB

Director28 January 1992Active
8 High Tree Drive, Reading, RG6 1EU

Director01 June 2001Active

People with Significant Control

Constellation Software Inc.
Notified on:28 February 2021
Status:Active
Country of residence:Canada
Address:#1200 - 20, Adelaide Street East, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Softlink International Pty Ltd
Notified on:25 January 2019
Status:Active
Country of residence:Australia
Address:3/77, Brandl Street, Brisbane, Australia,
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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Address

Change sail address company with old address new address.

Download
2024-02-03Address

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

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Address

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

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Address

Change sail address company with old address new address.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.