This company is commonly known as Superoffice Software Limited. The company was founded 29 years ago and was given the registration number 02978355. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | SUPEROFFICE SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02978355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, United Kingdom, WD3 1DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 30 December 2005 | Active |
58 High Street, Bovingdon, Hemel Hempstead, HP3 0HJ | Secretary | 12 October 1994 | Active |
Flat 29 Wilton House, Great Heathmead, Haywards Heath, RH16 1FG | Secretary | 26 November 1999 | Active |
17 Kirtle Road, Chesham, HP5 1AD | Secretary | 10 October 1996 | Active |
4 Enterprise Court, Downmill Road, Bracknell, RG12 1QS | Secretary | 01 June 2016 | Active |
4 Enterprise Court, Downmill Road, Bracknell, RG12 1QS | Corporate Secretary | 15 January 2003 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 12 October 1994 | Active |
Greverudveien 17, 1415 Oppegard, Norway, FOREIGN | Director | 12 October 1994 | Active |
74 Oyster Quay, Port Solent, Portsmouth, PO6 4TF | Director | 15 March 1999 | Active |
8 Westwood Road, London, SW13 0LA | Director | 25 November 2004 | Active |
17 Kirtle Road, Chesham, HP5 1AD | Director | 12 October 1994 | Active |
Herb House Emmets Nest, Binfield, Bracknell, RG42 4HH | Director | 30 December 1998 | Active |
Borkenvein 5c, Voyenenga, Norway, | Director | 18 December 2002 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 12 October 1994 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 12 October 1994 | Active |
Wenche Amundsen | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | Norwegian |
Country of residence | : | Norway |
Address | : | Grosoya, Hovag, Norway, 4770 |
Nature of control | : |
|
Une Amundsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | Norwegian |
Country of residence | : | Norway |
Address | : | Greverudveien 17, Oppergard 1415, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type small. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type small. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Accounts | Accounts with accounts type small. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type small. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-26 | Accounts | Accounts with accounts type small. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Officers | Termination secretary company with name termination date. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Officers | Appoint person secretary company with name date. | Download |
2016-06-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.