Warning: file_put_contents(c/c031d895bf0ce9dd842bf9cac7c63c96.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tempora Software Limited, TN12 6EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEMPORA SOFTWARE LIMITED

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

This company is commonly known as Tempora Software Limited. The company was founded 22 years ago and was given the registration number 04361706. The firm's registered office is in TONBRIDGE. You can find them at 44 Commercial Road, Paddock Wood, Tonbridge, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TEMPORA SOFTWARE LIMITED
Company Number:04361706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:44 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL

Secretary01 January 2006Active
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL

Director29 June 2015Active
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL

Director28 January 2002Active
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL

Director01 January 2006Active
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL

Director29 June 2015Active
Beech Hill Glassenbury Road, Cranbrook, TN17 2QJ

Secretary28 January 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 January 2002Active
19 Maypole Crescent, Hainault, Ilford, IG6 2UJ

Director02 May 2002Active
Beech Hill Glassenbury Road, Cranbrook, TN17 2QJ

Director28 January 2002Active
Flat 2 96 Mercers Road, London, N19 4PU

Director15 September 2004Active
45, High Street, Tunbridge Wells, England, TN1 1XL

Director04 October 2019Active
21 Webster Gardens, London, W5 5NA

Director02 May 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 January 2002Active

People with Significant Control

Mrs Sally Blaiklock Smith
Notified on:08 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:44, Commercial Road, Tonbridge, TN12 6EL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher David Smith
Notified on:08 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:44, Commercial Road, Tonbridge, TN12 6EL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Address

Change sail address company with old address new address.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.