UKBizDB.co.uk

SOFTWARE2 LIMITED

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

This company is commonly known as Software2 Limited. The company was founded 14 years ago and was given the registration number 07018761. 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 LIMITED
Company Number:07018761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
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

Director01 October 2023Active
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director11 December 2017Active
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director01 October 2009Active
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director01 October 2023Active
64, Lake View, Pontefract, Uk, WF8 1JJ

Secretary15 September 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary15 September 2009Active
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director11 December 2017Active
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director15 September 2009Active
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director11 December 2017Active
The Foresters Arms, 35 Kirkgate, Sherburn In Elmet, Leeds, England, LS25 6BH

Director09 November 2011Active

People with Significant Control

S2 Group Ltd
Notified on:30 June 2016
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
Mr Nick Johnson
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Brookside Farm, Thorpe Lane, Pontefract, England, WF9 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Tony Austwick
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Garden Flat, 117a, Kings Road, Harrogate, England, HG1 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Change of name

Certificate change of name company.

Download
2022-01-28Change of name

Change of name notice.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.