UKBizDB.co.uk

WARWICK ANALYTICAL SOFTWARE LIMITED

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

This company is commonly known as Warwick Analytical Software Limited. The company was founded 12 years ago and was given the registration number 07724630. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WARWICK ANALYTICAL SOFTWARE LIMITED
Company Number:07724630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 August 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gable, 16 Fulmer Way, Gerrards Cross, England, SL9 8AH

Director16 March 2018Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director01 September 2019Active
20, St. Thomas Street, Runway East, Floor 2, London, England, SE1 9RS

Director07 May 2019Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director09 June 2020Active
35, Kingsland Road, London, England, E2 8AA

Director07 May 2019Active
University House, Kirby Corner Road, Coventry, Uk, CV4 8UW

Director25 March 2013Active
35, Kingsland Road, London, England, E2 8AA

Director07 August 2013Active
The Arches, Dodington, Chipping Sodbury, Bristol, England, BS37 6SE

Director03 November 2015Active
Captal Tower, 91, Waterloo Road, London, England, SE1 8RT

Director11 December 2013Active
35, Kingsland Road, London, England, E2 8AA

Director01 January 2016Active
91, Waterloo Road, London, England, SE1 8RT

Director07 August 2013Active
35, Kingsland Road, London, England, E2 8AA

Director07 August 2013Active
Flat 2, 129 St. Georges Road, London, England, SE1 6HY

Director01 August 2011Active

People with Significant Control

Blackfinch Ventures Nominees Limited
Notified on:03 April 2019
Status:Active
Country of residence:England
Address:1350 - 1360 Montpellier Court, Montpellier Court, Gloucester, England, GL3 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Peter Somers
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:35, Kingsland Road, London, England, E2 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-12-16Gazette

Gazette dissolved liquidation.

Download
2022-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-05-04Insolvency

Liquidation in administration progress report.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-30Change of name

Change of name notice.

Download
2020-11-03Insolvency

Liquidation in administration result creditors meeting.

Download
2020-11-03Insolvency

Liquidation in administration proposals.

Download
2020-11-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-24Address

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

Download
2020-10-21Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-09-18Capital

Capital allotment shares.

Download
2019-09-18Capital

Capital allotment shares.

Download
2019-09-18Capital

Capital allotment shares.

Download
2019-09-18Capital

Capital allotment shares.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-05-29Miscellaneous

Legacy.

Download
2019-05-29Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.