UKBizDB.co.uk

WOODCOTE SOFTWARE LIMITED

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

This company is commonly known as Woodcote Software Limited. The company was founded 19 years ago and was given the registration number 05285780. The firm's registered office is in BASINGSTOKE. You can find them at 12 Cedarwood Crockford Lane, Chineham, Basingstoke, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WOODCOTE SOFTWARE LIMITED
Company Number:05285780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 Cedarwood Crockford Lane, Chineham, Basingstoke, England, RG24 8WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Secretary16 June 2022Active
9 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Director16 June 2022Active
9 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Director20 September 2011Active
9 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Director11 June 2007Active
Flat 6 Priory Riverside, 14 Priory Avenue, Southampton, SO17 2NW

Secretary12 November 2004Active
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Secretary01 October 2021Active
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Secretary20 September 2011Active
3 High Street, Haddenham, HP17 8ES

Secretary12 December 2006Active
Flat 6 Priory Riverside, 14 Priory Avenue, Southampton, SO17 2NW

Director30 November 2005Active
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Director01 October 2021Active
30 Manor Park Drive, Finchampstead, Wokingham, RG40 4XE

Director12 November 2004Active
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Director20 September 2011Active
48, Ridgeway, Hayes, Bromley, United Kingdom, BR2 7DE

Director12 December 2006Active
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD

Director20 September 2011Active
3 High Street, Haddenham, HP17 8ES

Director12 December 2006Active
Shepherds Cottage, Snowshill, Broadway, WR12 7JU

Director12 November 2004Active
11 Woodbridge Manor Woodbridge Drive, Camberley, GU15 3TN

Director12 November 2004Active

People with Significant Control

Dillistone Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Leman Street, London, England, E1 8HQ
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 (6 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
2024-03-08Address

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

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-08-25Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.