Warning: file_put_contents(c/af9a2726a85e6dc3c7f42bf217223521.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6ee1379208c4ada6dc302b4fafbccd4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7c5599380c8e670881f160008758b655.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Softools Limited, RG9 3AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOFTOOLS LIMITED

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

This company is commonly known as Softools Limited. The company was founded 26 years ago and was given the registration number 03571184. The firm's registered office is in HENLEY ON THAMES. You can find them at Greenlands, Greenlands, Henley On Thames, Oxon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SOFTOOLS LIMITED
Company Number:03571184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Greenlands, Greenlands, Henley On Thames, Oxon, RG9 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Frieth Road, Marlow, England, SL7 2QU

Secretary01 April 2014Active
Formosa, Lock Island, Mill Road, Marlow, England, SL7 1QE

Director27 May 1998Active
C/O Wilson Partners Limited,, Tor, Saint-Cloud Way, Maidenhead, England, SL6 8BN

Director01 February 2019Active
Yew Tree Cottage, Bix, Henley-On-Thames, England, RG9 6DB

Director01 July 1999Active
C/O Wilson Partners Limited,, Tor, Saint-Cloud Way, Maidenhead, England, SL6 8BN

Director01 February 2019Active
17 Bisham Village, Marlow, SL7 1RR

Secretary27 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 May 1998Active
3 Hollyhock Close, Hemel Hempstead, HP1 2HW

Director01 July 1999Active
22 Saint Marks Road, Maidenhead, SL6 6DE

Director01 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 May 1998Active

People with Significant Control

Mr Andrew James Bruce
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Formosa, Lock Island, Marlow, England, SL7 1QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Andrew Edwards
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Yew Tree Cottage, Bix, Henley-On-Thames, England, RG9 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Accounts

Accounts with accounts type total exemption full.

Download
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Address

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

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Address

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

Download
2021-11-24Capital

Capital allotment shares.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Capital

Capital allotment shares.

Download
2019-08-05Capital

Capital allotment shares.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Capital

Capital name of class of shares.

Download
2019-05-21Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.