This company is commonly known as Weighsoft Limited. The company was founded 23 years ago and was given the registration number 04021132. The firm's registered office is in DERBY. You can find them at 45 Brunel Parkway, Pride Park, Derby, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | WEIGHSOFT LIMITED |
---|---|---|
Company Number | : | 04021132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Brunel Parkway, Pride Park, Derby, DE24 8HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 17 September 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 17 September 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 17 September 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 17 September 2021 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Secretary | 30 September 2003 | Active |
Long Garth, Loxwood Road, Tismans Common, RH12 3DW | Secretary | 02 November 2000 | Active |
10 Dover Street, London, W1S 4LQ | Corporate Secretary | 26 June 2000 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 05 June 2014 | Active |
5, Avon Close, Bulkington, Bedworth, CV12 9SA | Director | 26 June 2008 | Active |
5, Avon Close, Bulkington, Bedworth, CV12 9SA | Director | 01 September 2004 | Active |
15 Green Lane, Guildford, GU1 2LZ | Director | 26 June 2000 | Active |
The Pantiles, Cox Green, Rudgwick, Horsham, England, RH12 3DE | Director | 02 November 2000 | Active |
Long Garth, Loxwood Road, Tismans Common, RH12 3DW | Director | 02 November 2000 | Active |
45, Brunel Parkway, Pride Park, Derby, England, DE24 8HR | Director | 05 June 2014 | Active |
Willoughby (874) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Armstrong Building, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Change account reference date company current extended. | Download |
2022-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Officers | Termination secretary company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.