UKBizDB.co.uk

WEIGHSOFT LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:45 Brunel Parkway, Pride Park, Derby, DE24 8HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 September 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 September 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 September 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 September 2021Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Secretary30 September 2003Active
Long Garth, Loxwood Road, Tismans Common, RH12 3DW

Secretary02 November 2000Active
10 Dover Street, London, W1S 4LQ

Corporate Secretary26 June 2000Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director05 June 2014Active
5, Avon Close, Bulkington, Bedworth, CV12 9SA

Director26 June 2008Active
5, Avon Close, Bulkington, Bedworth, CV12 9SA

Director01 September 2004Active
15 Green Lane, Guildford, GU1 2LZ

Director26 June 2000Active
The Pantiles, Cox Green, Rudgwick, Horsham, England, RH12 3DE

Director02 November 2000Active
Long Garth, Loxwood Road, Tismans Common, RH12 3DW

Director02 November 2000Active
45, Brunel Parkway, Pride Park, Derby, England, DE24 8HR

Director05 June 2014Active

People with Significant Control

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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Address

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

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Change account reference date company current extended.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-09-21Officers

Termination secretary company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Address

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

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.