UKBizDB.co.uk

UK SOFTWARE HOLDINGS LIMITED

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

This company is commonly known as Uk Software Holdings Limited. The company was founded 17 years ago and was given the registration number 05953216. The firm's registered office is in BRACKNELL. You can find them at Epicor Software, 6 Arlington Square West, Bracknell, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:UK SOFTWARE HOLDINGS LIMITED
Company Number:05953216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, England, RG12 1PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU

Secretary26 June 2020Active
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU

Director06 June 2013Active
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU

Director22 January 2024Active
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU

Director08 February 2022Active
No 1, The Arena, Downshire Way, Bracknell, England, RG12 1PU

Secretary28 February 2013Active
2111 Huntington Unit B, Reondo Beach, California, 90278, Usa,

Secretary02 October 2006Active
Epicor Software, 6 Arlington Square West, Bracknell, United Kingdom,

Secretary20 February 2017Active
No 1 The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Secretary03 February 2017Active
1 The Arena, Downshire Way, Bracknell, Uk, RG12 1PU

Director12 October 2012Active
No 1 The Arena, Downshire Way, Bracknell, Uk, RG12 1PU

Director12 October 2012Active
1 The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director12 October 2012Active
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU

Director29 April 2021Active
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU

Director13 February 2014Active
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU

Director12 October 2012Active
2111 Huntington Unit B, Reondo Beach, California, 90278, Usa,

Director02 October 2006Active
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU

Director29 April 2021Active
631 14th Street, Manhattan Street, United States Of America,

Director02 October 2006Active
Lintotts, Gay Street, West Chiltington, RH20 2HH

Director02 October 2006Active

People with Significant Control

Epicor International Holdings 2, Inc
Notified on:04 April 2020
Status:Active
Country of residence:United States
Address:Epicor Software Corporation, 804 Las Cimas Parkway, Texas, United States,
Nature of control:
  • Significant influence or control
Clayton Dubilier & Rice Llc
Notified on:04 April 2020
Status:Active
Country of residence:United States
Address:375 Park Avenue, 18th Floor, New York, United States,
Nature of control:
  • Significant influence or control
Epicor Software Corporation
Notified on:21 May 2018
Status:Active
Country of residence:United States
Address:Epicor Software Corporation, 804 Las Cimas Parkway, Austin, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-06-27Officers

Appoint person secretary company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.