UKBizDB.co.uk

SOFTWARE ENTERPRISES (UK) LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Mint 96 Icknield Street, Hockley, Birmingham, England, B18 6RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivergate House, London Road, Newbury, England, RG14 2PZ

Director31 August 2023Active
Pilot Point, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director20 February 2024Active
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Secretary22 October 1997Active
3 Hermitage Road, Solihull, B91 2LL

Secretary31 October 1995Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary31 October 1995Active
Rivergate House, London Road, Newbury, England, RG14 2PZ

Director30 June 2020Active
The Exchange, Haslucks Green Road, Shirley, Solihull, B90 2EL

Director27 January 2014Active
Rivergate House, London Road, Newbury, England, RG14 2PZ

Director30 June 2020Active
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director22 October 1997Active
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director31 October 1995Active
The Mint, 96 Icknield Street, Hockley, Birmingham, England, B18 6RU

Director30 June 2020Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director31 October 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-06Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-07-28Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-01-11Incorporation

Memorandum articles.

Download
2021-01-11Resolution

Resolution.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

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

Download
2020-08-17Accounts

Change account reference date company current shortened.

Download
2020-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.