UKBizDB.co.uk

SOFTLY DOES IT LIMITED

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

This company is commonly known as Softly Does It Limited. The company was founded 21 years ago and was given the registration number 04447708. The firm's registered office is in . You can find them at 30 New Road, Brighton, , . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOFTLY DOES IT LIMITED
Company Number:04447708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:30 New Road, Brighton, BN1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbott's Haye, Cherry Lane, Cheadle, ST10 4QS

Director01 January 2008Active
30 New Road, Brighton, United Kingdom, BN1 1BN

Director12 January 2016Active
Abbots Haye, Cherry Lane, Stoke On Trent, ST10 4QS

Secretary22 December 2004Active
Abbots Haye, Cherry Lane, Stoke On Trent, ST10 4QS

Secretary28 June 2002Active
30 New Road, Brighton, United Kingdom, BN1 1BN

Secretary23 June 2007Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary27 May 2002Active
22 Water Street, Stoke, ST4 4BQ

Director22 December 2004Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director27 May 2002Active
Abbots Haye, Cherry Lane, Stoke On Trent, ST10 4QS

Director28 June 2002Active
Abbots Haye, Cherry Lane, Cheadle, Stoke On Trent, ST10 4QS

Director28 June 2002Active

People with Significant Control

Mrs Pamela Ann Piers-Leake
Notified on:28 May 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:30 New Road, Brighton, United Kingdom, BN1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert James Piers-Leake
Notified on:28 May 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:30 New Road, Brighton, United Kingdom, BN1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-20Address

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

Download
2021-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-20Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-07Officers

Change person director company with change date.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-06-20Officers

Termination secretary company with name termination date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Officers

Change person secretary company with change date.

Download
2015-07-16Officers

Change person director company.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.