UKBizDB.co.uk

THIRD FINANCIAL SOFTWARE LIMITED

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

This company is commonly known as Third Financial Software Limited. The company was founded 16 years ago and was given the registration number 06448163. The firm's registered office is in LONDON. You can find them at Birchin Court, Birchin Lane, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THIRD FINANCIAL SOFTWARE LIMITED
Company Number:06448163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Birchin Court, Birchin Lane, London, England, EC3V 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Court, Birchin Lane, London, England, EC3V 9DU

Director23 April 2018Active
Birchin Court, Birchin Lane, London, England, EC3V 9DU

Director22 March 2021Active
Birchin Court, Birchin Lane, London, England, EC3V 9DU

Director30 November 2017Active
Birchin Court, Birchin Lane, London, England, EC3V 9DU

Director09 October 2019Active
4, Cornmill Grove, Perton, United Kingdom, WV6 7ER

Secretary07 December 2007Active
17, Neal's Yard, London, WC2H 9DP

Secretary03 October 2016Active
13, Admiral Square, Chelsea Harbour, London, SW10 0UU

Director17 August 2009Active
81 Six Ashes Road, Bobbington, DY7 5EA

Director07 December 2007Active
13, Admiral Square, Chelsea Harbour, London, United Kingdom, SW10 0UU

Director07 December 2007Active
32 Mayford Road, London, SW12 8SD

Director07 December 2007Active
41 Cumberland Mansions, Nutford Place, London, England, W1H 5ZB

Director29 April 2015Active
82 Elms Crescent, London, SW4 8QU

Director07 December 2007Active
25, Thames Court, Norman Place, Reading, England, RG1 8QT

Director14 October 2013Active
Flat 10, 9 Grosvenor Hill, Wimbledon, London, Uk, SW19 4RU

Director17 August 2009Active
1a, Redcliffe Mews, London, England, SW10 9JT

Director29 April 2015Active

People with Significant Control

Mr Stewart Charles Foster
Notified on:07 December 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Birchin Court, Birchin Lane, London, England, EC3V 9DU
Nature of control:
  • Significant influence or control
Grafton Capital (Jersey) Gp Limited
Notified on:07 December 2016
Status:Active
Country of residence:Jersey
Address:13, Castle Street, Jersey, Jersey, JE4 5UT
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Incorporation

Memorandum articles.

Download
2023-12-29Resolution

Resolution.

Download
2023-11-17Capital

Capital allotment shares.

Download
2023-05-03Accounts

Accounts with accounts type group.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Accounts

Accounts with accounts type group.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Capital

Second filing capital allotment shares.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Incorporation

Memorandum articles.

Download
2021-04-13Resolution

Resolution.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-31Capital

Capital allotment shares.

Download
2020-12-08Capital

Capital allotment shares.

Download
2020-11-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Incorporation

Memorandum articles.

Download
2020-11-13Capital

Capital variation of rights attached to shares.

Download
2020-11-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.