UKBizDB.co.uk

SUPEROFFICE SOFTWARE LIMITED

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

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.

Company Information

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:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director30 December 2005Active
58 High Street, Bovingdon, Hemel Hempstead, HP3 0HJ

Secretary12 October 1994Active
Flat 29 Wilton House, Great Heathmead, Haywards Heath, RH16 1FG

Secretary26 November 1999Active
17 Kirtle Road, Chesham, HP5 1AD

Secretary10 October 1996Active
4 Enterprise Court, Downmill Road, Bracknell, RG12 1QS

Secretary01 June 2016Active
4 Enterprise Court, Downmill Road, Bracknell, RG12 1QS

Corporate Secretary15 January 2003Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary12 October 1994Active
Greverudveien 17, 1415 Oppegard, Norway, FOREIGN

Director12 October 1994Active
74 Oyster Quay, Port Solent, Portsmouth, PO6 4TF

Director15 March 1999Active
8 Westwood Road, London, SW13 0LA

Director25 November 2004Active
17 Kirtle Road, Chesham, HP5 1AD

Director12 October 1994Active
Herb House Emmets Nest, Binfield, Bracknell, RG42 4HH

Director30 December 1998Active
Borkenvein 5c, Voyenenga, Norway,

Director18 December 2002Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director12 October 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director12 October 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-03-31Address

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

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Accounts

Accounts with accounts type small.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type small.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type small.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-05-26Accounts

Accounts with accounts type small.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2016-12-15Officers

Termination secretary company with name termination date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Officers

Appoint person secretary company with name date.

Download
2016-06-02Address

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

Download

Copyright © 2024. All rights reserved.