UKBizDB.co.uk

SOFTWIRE TECHNOLOGY LIMITED

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

This company is commonly known as Softwire Technology Limited. The company was founded 24 years ago and was given the registration number 03824658. The firm's registered office is in LONDON. You can find them at 1st Floor Gallery Court, 28 Arcadia Avenue, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOFTWIRE TECHNOLOGY LIMITED
Company Number:03824658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 325 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Secretary13 August 1999Active
Suite 325, Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director22 November 2012Active
Suite 325 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director13 August 1999Active
Suite 325 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director13 August 1999Active
Suite 325 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director13 August 1999Active
110 Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director01 January 2016Active
Suite 325, Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director22 November 2012Active
Suite 325, Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director22 November 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 1999Active
Suite 325, Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW5 1TL

Director22 November 2012Active

People with Significant Control

Withani Limited
Notified on:05 March 2020
Status:Active
Country of residence:United Kingdom
Address:First Floor, Gallery Court, London, United Kingdom, N3 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Kenny
Notified on:13 August 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Suite 325, Highgate Studios, London, England, NW5 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Alexander Marsden
Notified on:13 August 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Suite 325, Highgate Studios, London, England, NW5 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Max Shavick
Notified on:13 August 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Suite 325, Highgate Studios, London, England, NW5 1TL
Nature of control:
  • Ownership of shares 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 (8 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
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type group.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-08-22Accounts

Accounts with accounts type group.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person director company with change date.

Download
2020-11-19Accounts

Accounts with accounts type group.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-24Resolution

Resolution.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type group.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.