UKBizDB.co.uk

UD SOFTWARE SOLUTIONS GROUP LIMITED

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

This company is commonly known as Ud Software Solutions Group Limited. The company was founded 15 years ago and was given the registration number 06904669. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, Parkway House Palatine Road, Northenden, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:UD SOFTWARE SOLUTIONS GROUP LIMITED
Company Number:06904669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Parkway House Palatine Road, Northenden, Manchester, M22 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, England, M22 4DB

Director23 April 2014Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, England, M22 4DB

Director01 July 2010Active
Parkway House, Palatine Road, Manchester, United Kingdom, M22 4DB

Director02 April 2020Active
4801, Main Street, Kansas City, United States, 64112

Director02 April 2020Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

Director08 September 2014Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

Director01 October 2015Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

Director01 November 2018Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

Director12 March 2015Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

Director01 November 2018Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, England, M22 4DB

Director05 August 2011Active
7 Weston Grove, Manchester, M22 4NX

Director13 May 2009Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

Director25 April 2014Active
The Hermitage, Hermitage Lane, Holmes Chapel, Crewe, England, CW4 8DP

Director25 April 2014Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, M22 4DB

Director23 April 2014Active
2nd Floor, Parkway House, Palatine Road, Northenden, Manchester, England, M22 4DB

Director23 April 2014Active

People with Significant Control

Cognitive Energy Holdings, Llc
Notified on:20 December 2019
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, County Of New Castle, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Hale
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:2nd Floor, Parkway House, Palatine Road, Manchester, M22 4DB
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-15Confirmation statement

Confirmation statement with updates.

Download
2024-05-01Accounts

Accounts with accounts type full.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2022-12-30Address

Move registers to sail company with new address.

Download
2022-08-23Address

Change sail address company with new address.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-18Accounts

Change account reference date company previous extended.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-03-25Accounts

Accounts with accounts type small.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-08Capital

Capital variation of rights attached to shares.

Download
2020-01-03Capital

Capital allotment shares.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.