This company is commonly known as Software Enterprises (uk) Limited. The company was founded 28 years ago and was given the registration number 03120073. The firm's registered office is in BIRMINGHAM. You can find them at The Mint 96 Icknield Street, Hockley, Birmingham, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SOFTWARE ENTERPRISES (UK) LIMITED |
---|---|---|
Company Number | : | 03120073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mint 96 Icknield Street, Hockley, Birmingham, England, B18 6RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivergate House, London Road, Newbury, England, RG14 2PZ | Director | 31 August 2023 | Active |
Pilot Point, Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 20 February 2024 | Active |
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Secretary | 22 October 1997 | Active |
3 Hermitage Road, Solihull, B91 2LL | Secretary | 31 October 1995 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 31 October 1995 | Active |
Rivergate House, London Road, Newbury, England, RG14 2PZ | Director | 30 June 2020 | Active |
The Exchange, Haslucks Green Road, Shirley, Solihull, B90 2EL | Director | 27 January 2014 | Active |
Rivergate House, London Road, Newbury, England, RG14 2PZ | Director | 30 June 2020 | Active |
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 22 October 1997 | Active |
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 31 October 1995 | Active |
The Mint, 96 Icknield Street, Hockley, Birmingham, England, B18 6RU | Director | 30 June 2020 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 31 October 1995 | Active |
Global Rosters Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-06 | Accounts | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Incorporation | Memorandum articles. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Accounts | Change account reference date company current shortened. | Download |
2020-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.