Warning: file_put_contents(c/4888fcb308b84e0fe27fd2560af7bd14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Software2 Group Ltd, LS25 6BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOFTWARE2 GROUP LTD

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

This company is commonly known as Software2 Group Ltd. The company was founded 5 years ago and was given the registration number 11996607. The firm's registered office is in LEEDS. You can find them at The Foresters Arms 35 Kirkgate, Sherburn In Elmet, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOFTWARE2 GROUP LTD
Company Number:11996607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Foresters Arms 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director15 May 2019Active
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director19 July 2019Active
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director15 May 2019Active

People with Significant Control

Software2 Holdings Ltd
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:The Foresters Arms, 35 Kirkgate, Leeds, England, LS25 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Conway
Notified on:31 December 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:The Foresters Arms, 35 Kirkgate, Leeds, United Kingdom, LS25 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Gunton Johnson
Notified on:15 May 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:The Foresters Arms, 35 Kirkgate, Leeds, England, LS25 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Conway
Notified on:15 May 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:The Foresters Arms, 35 Kirkgate, Leeds, England, LS25 6BH
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 (6 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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Insolvency

Legacy.

Download
2021-09-24Capital

Capital statement capital company with date currency figure.

Download
2021-09-24Insolvency

Legacy.

Download
2021-09-24Resolution

Resolution.

Download
2021-08-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-18Capital

Capital alter shares subdivision.

Download
2021-03-17Capital

Capital name of class of shares.

Download
2021-03-17Capital

Capital variation of rights attached to shares.

Download
2020-12-21Incorporation

Memorandum articles.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Accounts

Accounts with accounts type group.

Download
2020-07-28Accounts

Change account reference date company previous shortened.

Download
2020-07-07Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.