SOFTEL LIMITED
Overview
Company Name | SOFTEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01726537 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOFTEL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SOFTEL LIMITED located?
Registered Office Address | 12 Queen Eleanor House, Kingsclere Park 12 Queen Eleanor House, Kingsclere Park RG20 4SW Kingsclere Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOFTEL LIMITED?
Company Name | From | Until |
---|---|---|
RACETRADE LIMITED | May 25, 1983 | May 25, 1983 |
What are the latest accounts for SOFTEL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SOFTEL LIMITED?
Last Confirmation Statement Made Up To | May 25, 2026 |
---|---|
Next Confirmation Statement Due | Jun 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2025 |
Overdue | No |
What are the latest filings for SOFTEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 25, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Wilson on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
Statement of capital on Jul 17, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 12 Queen Eleanor House, Kingsclere Park 12 Queen Eleanor House, Kingsclere Park Kingsclere Hampshire RG20 4SW | 1 pages | AD04 | ||||||||||
Register(s) moved to registered office address 12 Queen Eleanor House, Kingsclere Park 12 Queen Eleanor House, Kingsclere Park Kingsclere Hampshire RG20 4SW | 1 pages | AD04 | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 017265370004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 017265370005 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Termination of appointment of Sai Gopal as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Richard Sussman as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Grass Valley Broadcast Solutions Limited as a person with significant control on Apr 17, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mr. Sai Gopal as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX England to 12 Queen Eleanor House, Kingsclere Park 12 Queen Eleanor House, Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 28, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Who are the officers of SOFTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILSON, Jonathan | Director | 12 Queen Eleanor House, Kingsclere Park RG20 4SW Kingsclere 12 Queen Eleanor House, Kingsclere Park Hampshire England | United States | American | Ceo | 314532640002 | ||||
ANDERSON, Brian | Secretary | Beverley Road Castle Donington DE74 2HN Derby Pembroke House England | 178066850001 | |||||||
BERRY, Diana Mary | Secretary | The Ranch House Bere Court Road, Pangbourne RG8 8JY Reading Berkshire | British | 35269120002 | ||||||
CONSIGLI, Daniel James | Secretary | Old Gloucester Street WC1N 3AX London 27 England | 271789440001 | |||||||
ROGERS, Paul Jason | Secretary | 7 Horseshoe Park Pangbourne RG8 7JW Reading Berkshire | 176032270001 | |||||||
ANDERSON, Brian Edward | Director | Beverley Road Castle Donington DE74 2HN Derby Pembroke House England | United States | American | Corporate Attorney | 243492750001 | ||||
BERRY, George | Director | The Ranch House Bere Court Road, Pangbourne RG8 8JY Reading Berkshire | England | British | Finance Director | 78954220002 | ||||
CONSIGLI, Daniel James | Director | 12 Queen Eleanor House, Kingsclere Park RG20 4SW Kingsclere 12 Queen Eleanor House, Kingsclere Park Hampshire England | United States | American | Cfo | 271721750001 | ||||
CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | Cfo | 271721750001 | ||||
FORSTER, Darren Peter | Director | Kirktonhill Road Westlea SN5 7AF Swindon 12 Wiltshire United Kingdom | England | British | Cto | 271963080001 | ||||
GOPAL, Sai, Mr. | Director | 12 Queen Eleanor House, Kingsclere Park RG20 4SW Kingsclere 12 Queen Eleanor House, Kingsclere Park Hampshire England | United States | American | Cfo | 308498850001 | ||||
GREENFIELD, Timothy Bennard | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | Company Director | 265114310001 | ||||
HIGGINSON, Michelle Lynne | Director | 57-75 Kings Road RG1 3AB Reading Abbey Gate United Kingdom | Usa | American | Vice President, Tax | 174813980003 | ||||
HUNTER, Gordon Innes | Director | Rose Cottage East Chisenbury SN6 6AQ Pewsey Wilts | England | British | Sales Director | 53625260002 | ||||
LAPPE, Alec Thomas | Director | N. Brentwood Blvd Suite 1500 St Louis 1 Missouri 63105 United States | United States | American | Business Executive | 236865720001 | ||||
MALYSZKO, Anne La Belle | Director | North Brentwood Boulevard Suite 1500 St Louis 1 Mo 63105 United States | United States | American | Vice President | 245454670001 | ||||
PEMBERTON, Samuel William David | Director | Bethesda Street Upper Basildon RG8 8NT Reading Field View Berkshire United Kingdom | England | British | Ceo | 113652110003 | ||||
ROGERS, Paul Jason | Director | 7 Horseshoe Park Pangbourne RG8 7JW Reading Berkshire | United Kingdom | British | Senior Vice President, Workflow And Payout | 76300800004 | ||||
SHOULDERS II, Timothy Lee | Director | Beverley Road Castle Donington DE74 2HN Derby Pembroke House England | United States | American | Company Director | 277393550001 | ||||
SUSSMAN, Richard | Director | 12 Queen Eleanor House, Kingsclere Park RG20 4SW Kingsclere 12 Queen Eleanor House, Kingsclere Park Hampshire England | United States | American | Private Equity Partner | 290510840004 | ||||
TISZAI JR, William Richard | Director | N. Brentwood Blvd. Ste. 15oo Saint Louis 1 Mo 63105 United States | United States | American | Director | 215811610001 | ||||
WOOD, Russell Michael | Director | 6 Overlanders End Tilehurst RG31 6PS Reading Berkshire | United Kingdom | British | Software Engineer | 51693270001 |
Who are the persons with significant control of SOFTEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grass Valley Broadcast Solutions Limited | Apr 06, 2016 | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0