UKBizDB.co.uk

SPSS LIMITED

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

This company is commonly known as Spss Limited. The company was founded 45 years ago and was given the registration number 01400578. The firm's registered office is in PORTSMOUTH. You can find them at Po Box 41, North Harbour, Portsmouth, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SPSS LIMITED
Company Number:01400578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Po Box 41, North Harbour, Portsmouth, Hampshire, PO6 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Secretary01 October 2010Active
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Director01 April 2021Active
7 Roughlands, Pyrford, Woking, GU22 8PT

Secretary08 December 1993Active
7 Northdene Gardens, London, N15 6LX

Secretary-Active
16 Cornwall Road, Twickenham, TW1 3LS

Secretary18 May 2006Active
Claverhouse 24b The Gardens, Beckenham, BR3 5PH

Director16 July 1993Active
20239 N Meadow Lane, Barrington 60010, Illinois Usa, FOREIGN

Director30 September 1997Active
450, Sherman Road, Glenview, 60026 Usa,

Director30 September 1997Active
Hope Cottage 18 Austenway, Chalfont St Peter, Gerrards Cross, SL9 8NW

Director31 March 1995Active
1704, Waverly Circle, St Charles, Usa, 60174

Director02 December 2009Active
7 Roughlands, Woking, GU22 8PT

Director30 September 1997Active
11 Brook Street, Tonbridge, TN9 2PP

Director15 April 2002Active
Priory Court 52 High Street, Whitchurch, Aylesbury, HP22 4JS

Director30 September 1997Active
Ibm United Kingdom Limited (Legal Department), 76 Upper Ground, South Bank, London, United Kingdom, SE1 9PZ

Director09 September 2015Active
7 Northdene Gardens, London, N15 6LX

Director-Active
1 Redroofs Close, The Avenue, Beckenham, BR3 2YR

Director-Active
1309 E 50th Street, Chicago Illinois, 60612, Usa,

Director30 September 1997Active
71, Quaves Road, Slough, United Kingdom, SL3 7PD

Director02 December 2009Active
16 Cornwall Road, Twickenham, TW1 3LS

Director18 May 2006Active
Tjalk 39, Loosdrecht, Netherlands, 1231 TT

Director30 September 1997Active
Grangewood, Seven Hills Close, Walton-On-Thames, United Kingdom, KT12 4DA

Director01 September 1981Active
4 Denton Close, Abingdon, OX14 3UP

Director01 January 1988Active
604 South Randolphville Road, Piscataway, Usa, 08854

Director-Active
33 Bertram Cottages, Wimbledon, London, SW19 1LQ

Director03 July 1995Active
103, Hillshire Drive, Inverness, Usa, 60010

Director02 December 2009Active
340 East Randolph Street 62phw, Chicago, U S A,

Director30 September 1997Active
1366 N Dearborn 12c, Chicago, United States Of America, 60610

Director30 September 1997Active
200 E Delaware Place No.30f, Chicago, Usa, 60611

Director30 September 1997Active
4, Nutley Terrace, London, NW3 5BX

Director-Active

People with Significant Control

Ibm United Kingdom Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 41, North Harbour, Portsmouth, United Kingdom, PO6 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Resolution

Resolution.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Incorporation

Memorandum articles.

Download
2024-04-02Address

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

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Change person secretary company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Address

Change sail address company with old address new address.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.