UKBizDB.co.uk

VALIDSOFT UK LIMITED

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

This company is commonly known as Validsoft Uk Limited. The company was founded 23 years ago and was given the registration number 04023940. The firm's registered office is in LEEDS. You can find them at C/o Mazars Llp, 5th Floor, Leeds, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VALIDSOFT UK LIMITED
Company Number:04023940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:29 June 2000
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Mazars Llp, 5th Floor, Leeds, LS1 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Engadine Street, London, England, SW18 5DU

Director09 January 2017Active
100 Upper Kilmacud Road, Stillorgan, Ireland, IRISH

Secretary01 August 2006Active
Ashwood House, Lawson Way, Ascot, SL5 0LN

Secretary29 June 2000Active
114 Bertram Court, Lamb Alley, Dublin 8, Ireland, IRISH

Secretary15 February 2002Active
Judges Court, 31 Main Road, Sundridge, Sevenoaks, TN14 6EF

Secretary26 July 2008Active
100 Upper Kilmacod Road, Stillargan, Ireland, IRISH

Secretary26 April 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary29 June 2000Active
202 Salmon Street, London, NW9 8NY

Director29 June 2000Active
Ashwood House, Lawson Way, Ascot, SL5 0LN

Director29 June 2000Active
19 Newlands Drive, Clondalkin, Republic Of Ireland, IRISH

Director29 June 2000Active
35, New Broad Street, London, EC2M 1NH

Director29 June 2016Active
35, New Broad Street, London, United Kingdom, EC2M 1NH

Director15 February 2011Active
64 Adam & Eve Mews, London, W8 6UJ

Director29 June 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director29 June 2000Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Gazette

Gazette dissolved liquidation.

Download
2023-11-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-11-20Insolvency

Liquidation in administration progress report.

Download
2020-05-04Insolvency

Liquidation in administration progress report.

Download
2019-10-23Insolvency

Liquidation in administration progress report.

Download
2019-05-09Insolvency

Liquidation in administration progress report.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2018-11-06Insolvency

Liquidation in administration progress report.

Download
2018-05-08Insolvency

Liquidation in administration progress report.

Download
2018-05-02Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2018-04-16Insolvency

Liquidation in administration removal of administrator from office.

Download
2017-12-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-12-07Insolvency

Liquidation in administration proposals.

Download
2017-11-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-11-08Address

Change registered office address company with date old address new address.

Download
2017-11-06Insolvency

Liquidation in administration appointment of administrator.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.