UKBizDB.co.uk

WELCOM SOFTWARE HOLDINGS LIMITED

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

This company is commonly known as Welcom Software Holdings Limited. The company was founded 19 years ago and was given the registration number 05330495. The firm's registered office is in HARROGATE. You can find them at The Exchange, Station Parade, Harrogate, North Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WELCOM SOFTWARE HOLDINGS LIMITED
Company Number:05330495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Exchange, Station Parade, Harrogate, North Yorkshire, HG1 1TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Exchange, Station Parade, Harrogate, HG1 1TS

Director01 January 2017Active
The Exchange, Station Parade, Harrogate, HG1 1TS

Director31 March 2010Active
The Exchange, Station Parade, Harrogate, HG1 1TS

Director13 January 2005Active
The Exchange, Station Parade, Harrogate, HG1 1TS

Secretary01 June 2017Active
2 St Hilda's Road, Harrogate, HG2 8JY

Secretary13 January 2005Active
The Exchange, Station Parade, Harrogate, HG1 1TS

Secretary11 October 2010Active
59 Lidgett Park Road, Leeds, LS8 1JN

Secretary01 April 2008Active
2 Victoria Cottages, Victoria Road, Harrogate, HG2 0HQ

Secretary09 January 2009Active
The Exchange, Station Parade, Harrogate, HG1 1TS

Secretary11 February 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 January 2005Active
The Exchange, Station Parade, Harrogate, HG1 1TS

Director01 June 2017Active
Birchen Lea Farm, Chipping, PR3 2GS

Director07 January 2009Active
2 Victoria Cottages, Victoria Road, Harrogate, HG2 0HQ

Director09 January 2009Active
15 Oakdale Manor, Harrogate, HG1 2NA

Director20 May 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 January 2005Active

People with Significant Control

Welcom Trustees Limited
Notified on:27 July 2021
Status:Active
Country of residence:United Kingdom
Address:The Exchange, Station Parade, Harrogate, United Kingdom, HG1 1TS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Nigel Adrian Welch
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:The Exchange, Harrogate, HG1 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen June Welch
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:The Exchange, Harrogate, HG1 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-05-12Accounts

Accounts with accounts type group.

Download
2021-04-10Incorporation

Memorandum articles.

Download
2021-04-10Resolution

Resolution.

Download
2021-03-29Capital

Capital allotment shares.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Change account reference date company previous shortened.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type group.

Download
2019-02-19Officers

Appoint person secretary company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.