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.
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 | : |
|
Registered Address | : | 44 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL | Secretary | 01 January 2006 | Active |
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL | Director | 29 June 2015 | Active |
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL | Director | 28 January 2002 | Active |
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL | Director | 01 January 2006 | Active |
44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL | Director | 29 June 2015 | Active |
Beech Hill Glassenbury Road, Cranbrook, TN17 2QJ | Secretary | 28 January 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 28 January 2002 | Active |
19 Maypole Crescent, Hainault, Ilford, IG6 2UJ | Director | 02 May 2002 | Active |
Beech Hill Glassenbury Road, Cranbrook, TN17 2QJ | Director | 28 January 2002 | Active |
Flat 2 96 Mercers Road, London, N19 4PU | Director | 15 September 2004 | Active |
45, High Street, Tunbridge Wells, England, TN1 1XL | Director | 04 October 2019 | Active |
21 Webster Gardens, London, W5 5NA | Director | 02 May 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 28 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Address | Change sail address company with old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.