UKBizDB.co.uk

SOFTWARE GENERATION LTD

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

This company is commonly known as Software Generation Ltd. The company was founded 36 years ago and was given the registration number 02198424. The firm's registered office is in FAREHAM. You can find them at 12 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SOFTWARE GENERATION LTD
Company Number:02198424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:12 Fulcrum 2 Solent Way, Whiteley, Fareham, Hampshire, PO15 7FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telestream Llc, 848 Gold Flat Road, Nevada City, United States, 95959

Director01 June 2023Active
1803, Bayview Avenue, Belmont, United States, 94002

Director01 June 2023Active
Telestream Llc, 848 Gold Flat Road, Nevada City, United States, 95959

Director01 June 2023Active
12, Fulcrum 2 Solent Way, Whiteley, Fareham, PO15 7FN

Secretary-Active
5, Fleet Place, London, England, EC4M 7RD

Secretary26 May 2017Active
12, Fulcrum 2 Solent Way, Whiteley, Fareham, PO15 7FN

Director-Active
848, Gold Flat Road, Nevada City, United States,

Director11 March 2021Active
Telestream Llc, 848 Gold Flat Road, Nevada City, United States, 95959

Director28 February 2023Active
5, Fleet Place, London, England, EC4M 7RD

Director26 May 2017Active
5, Fleet Place, London, England, EC4M 7RD

Director26 May 2017Active
12, Fulcrum 2 Solent Way, Whiteley, Fareham, PO15 7FN

Director05 April 2019Active
12, Fulcrum 2 Solent Way, Whiteley, Fareham, PO15 7FN

Director-Active
12, Fulcrum 2 Solent Way, Whiteley, Fareham, PO15 7FN

Director01 December 1991Active
848, Gold Flat Road, Nevada City, United States, 95959

Director11 March 2021Active

People with Significant Control

Software Generation Holdings Limited
Notified on:26 May 2017
Status:Active
Country of residence:England
Address:12 Fulcrum 2, Solent Way, Fareham, England, PO15 7FN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-08-08Accounts

Change account reference date company current extended.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Address

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

Download
2021-12-23Address

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

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Address

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

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.