UKBizDB.co.uk

UNION SQUARE SOFTWARE LIMITED

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

This company is commonly known as Union Square Software Limited. The company was founded 23 years ago and was given the registration number 04076500. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:UNION SQUARE SOFTWARE LIMITED
Company Number:04076500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:5 New Street Square, London, England, EC4A 3TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary09 December 2016Active
6496, University Parkway, Sarasota, United States,

Director04 March 2024Active
6496, University Parkway, Sarasota, United States,

Director04 March 2024Active
2291, Wood Oak Drive, Herndon, United States, 20171

Director29 March 2018Active
6901, Professional Parkway E., Suite 200, Sarasota, United States, 34240

Director14 September 2017Active
The Old Chapel, Chapel Walk, Whatton, Nottingham, NG13 9EH

Secretary22 September 2000Active
25 Private Road, Sherwood, Nottingham, NG5 4DD

Secretary10 November 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 September 2000Active
Deltek, 2291 Wood Oak Drive, Herndon, United States, 20171

Director14 September 2017Active
2291, Wood Oak Drive, Herndon, United States,

Director19 July 2016Active
53, Chaworth Road, West Bridgford, Nottingham, England, NG2 7AE

Director05 April 2007Active
Alverton Grange, Alverton, Nottingham, England, NG13 9PB

Director22 September 2000Active
25 Private Road, Sherwood, Nottingham, NG5 4DD

Director10 November 2000Active
2291, Wood Oak Drive, Herndon, Usa,

Director19 July 2016Active
5, New Street Square, London, England, EC4A 3TW

Director22 September 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 September 2000Active

People with Significant Control

Deltek Gb Ltd
Notified on:19 July 2016
Status:Active
Country of residence:United Kingdom
Address:The Aircraft Factory, 100 Cambridge Grove, London, United Kingdom, W6 0LE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-04-12Accounts

Accounts with accounts type small.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Auditors

Auditors resignation company.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2018-12-25Gazette

Gazette filings brought up to date.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type group.

Download
2017-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.