UKBizDB.co.uk

SOFTWARE FOR PEOPLE LIMITED

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

This company is commonly known as Software For People Limited. The company was founded 31 years ago and was given the registration number 02812004. The firm's registered office is in HITCHIN. You can find them at The Maltings, Bridge Street, Hitchin, Hertfordshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SOFTWARE FOR PEOPLE LIMITED
Company Number:02812004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:The Maltings, Bridge Street, Hitchin, Hertfordshire, SG5 2DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director28 February 2022Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director28 February 2022Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director28 February 2022Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director31 May 2022Active
31 Rylett Road, London, W12 9SS

Secretary23 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1993Active
31 Rylett Road, London, W12 9SS

Director25 September 1994Active
31 Rylett Road, London, W12 9SS

Director23 April 1993Active
27 Cygnet Close, Ducks Hill Road, Northwood, HA6 2SZ

Director29 September 1995Active
Oriel House, Colsterworth Road, Skillington, Grantham, NG33 5HF

Director29 September 1995Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director07 July 2010Active
40 Newtown, Codicote, Hitchin, SG4 8UQ

Director29 September 1995Active
40 Newtown, Codicote, Hitchin, SG4 8UQ

Director03 May 1993Active
The Maltings, Bridge Street, Hitchin, SG5 2DE

Director07 July 2010Active

People with Significant Control

Payroll Software & Services Group Limited
Notified on:10 May 2023
Status:Active
Country of residence:England
Address:Maling Exchange, Hoults Yard, Newcastle Upon Tyne, England, NE6 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugo Murat Kerim Fair
Notified on:20 August 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:The Maltings, Hitchin, SG5 2DE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nick Andrew Thompson
Notified on:20 August 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:The Maltings, Hitchin, SG5 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Helpout Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Maltings, Bridge Street, Hitchin, England, SG5 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination secretary company with name termination date.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

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

Download
2022-04-07Accounts

Change account reference date company previous extended.

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-07Resolution

Resolution.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.