UKBizDB.co.uk

SOFTWARE FOCUS INTERNATIONAL LTD

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

This company is commonly known as Software Focus International Ltd. The company was founded 8 years ago and was given the registration number 09822700. The firm's registered office is in WICKFORD. You can find them at 92 Friern Gardens, , Wickford, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOFTWARE FOCUS INTERNATIONAL LTD
Company Number:09822700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:92 Friern Gardens, Wickford, Essex, United Kingdom, SS12 0HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Friern Gardens, Wickford, United Kingdom, SS12 0HD

Director13 October 2015Active
92, Friern Gardens, Wickford, United Kingdom, SS12 0HD

Director06 December 2016Active
555-557, Cranbrook Road, Ilford, England, IG2 6HE

Director13 October 2015Active

People with Significant Control

Mr Melvin David Pearce
Notified on:08 April 2024
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:92, Friern Gardens, Wickford, United Kingdom, SS12 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Melvin David Pearce
Notified on:06 December 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:92, Friern Gardens, Wickford, United Kingdom, SS12 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles John Boyter Smee
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:555-557, Cranbrook Road, Ilford, England, IG2 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Arsim Beqiri
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:92, Friern Gardens, Wickford, United Kingdom, SS12 0HD
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 (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
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-02Capital

Capital name of class of shares.

Download
2021-11-02Capital

Capital variation of rights attached to shares.

Download
2021-11-02Incorporation

Memorandum articles.

Download
2021-11-02Capital

Capital variation of rights attached to shares.

Download
2021-11-02Resolution

Resolution.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Accounts

Change account reference date company previous shortened.

Download
2019-07-18Accounts

Change account reference date company previous shortened.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.