SOFTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOFTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01726537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOFTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RACETRADE LIMITEDMay 25, 1983May 25, 1983

    What are the latest accounts for SOFTEL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for SOFTEL LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for SOFTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 25, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Jonathan Wilson on Apr 06, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Wilson on Oct 01, 2023

    2 pagesCH01

    Statement of capital on Jul 17, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Register(s) moved to registered office address 12 Queen Eleanor House, Kingsclere Park 12 Queen Eleanor House, Kingsclere Park Kingsclere Hampshire RG20 4SW

    1 pagesAD04

    Register(s) moved to registered office address 12 Queen Eleanor House, Kingsclere Park 12 Queen Eleanor House, Kingsclere Park Kingsclere Hampshire RG20 4SW

    1 pagesAD04

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 017265370004 in full

    1 pagesMR04

    Satisfaction of charge 017265370005 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Sai Gopal as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Richard Sussman as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Change of details for Grass Valley Broadcast Solutions Limited as a person with significant control on Apr 17, 2023

    2 pagesPSC05

    Appointment of Mr. Sai Gopal as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023

    1 pagesTM01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Who are the officers of SOFTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Jonathan
    12 Queen Eleanor House, Kingsclere Park
    RG20 4SW Kingsclere
    12 Queen Eleanor House, Kingsclere Park
    Hampshire
    England
    Director
    12 Queen Eleanor House, Kingsclere Park
    RG20 4SW Kingsclere
    12 Queen Eleanor House, Kingsclere Park
    Hampshire
    England
    United StatesAmericanCeo314532640002
    ANDERSON, Brian
    Beverley Road
    Castle Donington
    DE74 2HN Derby
    Pembroke House
    England
    Secretary
    Beverley Road
    Castle Donington
    DE74 2HN Derby
    Pembroke House
    England
    178066850001
    BERRY, Diana Mary
    The Ranch House
    Bere Court Road, Pangbourne
    RG8 8JY Reading
    Berkshire
    Secretary
    The Ranch House
    Bere Court Road, Pangbourne
    RG8 8JY Reading
    Berkshire
    British35269120002
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    271789440001
    ROGERS, Paul Jason
    7 Horseshoe Park
    Pangbourne
    RG8 7JW Reading
    Berkshire
    Secretary
    7 Horseshoe Park
    Pangbourne
    RG8 7JW Reading
    Berkshire
    176032270001
    ANDERSON, Brian Edward
    Beverley Road
    Castle Donington
    DE74 2HN Derby
    Pembroke House
    England
    Director
    Beverley Road
    Castle Donington
    DE74 2HN Derby
    Pembroke House
    England
    United StatesAmericanCorporate Attorney243492750001
    BERRY, George
    The Ranch House
    Bere Court Road, Pangbourne
    RG8 8JY Reading
    Berkshire
    Director
    The Ranch House
    Bere Court Road, Pangbourne
    RG8 8JY Reading
    Berkshire
    EnglandBritishFinance Director78954220002
    CONSIGLI, Daniel James
    12 Queen Eleanor House, Kingsclere Park
    RG20 4SW Kingsclere
    12 Queen Eleanor House, Kingsclere Park
    Hampshire
    England
    Director
    12 Queen Eleanor House, Kingsclere Park
    RG20 4SW Kingsclere
    12 Queen Eleanor House, Kingsclere Park
    Hampshire
    England
    United StatesAmericanCfo271721750001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmericanCfo271721750001
    FORSTER, Darren Peter
    Kirktonhill Road
    Westlea
    SN5 7AF Swindon
    12
    Wiltshire
    United Kingdom
    Director
    Kirktonhill Road
    Westlea
    SN5 7AF Swindon
    12
    Wiltshire
    United Kingdom
    EnglandBritishCto271963080001
    GOPAL, Sai, Mr.
    12 Queen Eleanor House, Kingsclere Park
    RG20 4SW Kingsclere
    12 Queen Eleanor House, Kingsclere Park
    Hampshire
    England
    Director
    12 Queen Eleanor House, Kingsclere Park
    RG20 4SW Kingsclere
    12 Queen Eleanor House, Kingsclere Park
    Hampshire
    England
    United StatesAmericanCfo308498850001
    GREENFIELD, Timothy Bennard
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmericanCompany Director265114310001
    HIGGINSON, Michelle Lynne
    57-75 Kings Road
    RG1 3AB Reading
    Abbey Gate
    United Kingdom
    Director
    57-75 Kings Road
    RG1 3AB Reading
    Abbey Gate
    United Kingdom
    UsaAmericanVice President, Tax174813980003
    HUNTER, Gordon Innes
    Rose Cottage
    East Chisenbury
    SN6 6AQ Pewsey
    Wilts
    Director
    Rose Cottage
    East Chisenbury
    SN6 6AQ Pewsey
    Wilts
    EnglandBritishSales Director53625260002
    LAPPE, Alec Thomas
    N. Brentwood Blvd
    Suite 1500
    St Louis
    1
    Missouri 63105
    United States
    Director
    N. Brentwood Blvd
    Suite 1500
    St Louis
    1
    Missouri 63105
    United States
    United StatesAmericanBusiness Executive236865720001
    MALYSZKO, Anne La Belle
    North Brentwood Boulevard
    Suite 1500
    St Louis
    1
    Mo 63105
    United States
    Director
    North Brentwood Boulevard
    Suite 1500
    St Louis
    1
    Mo 63105
    United States
    United StatesAmericanVice President245454670001
    PEMBERTON, Samuel William David
    Bethesda Street
    Upper Basildon
    RG8 8NT Reading
    Field View
    Berkshire
    United Kingdom
    Director
    Bethesda Street
    Upper Basildon
    RG8 8NT Reading
    Field View
    Berkshire
    United Kingdom
    EnglandBritishCeo113652110003
    ROGERS, Paul Jason
    7 Horseshoe Park
    Pangbourne
    RG8 7JW Reading
    Berkshire
    Director
    7 Horseshoe Park
    Pangbourne
    RG8 7JW Reading
    Berkshire
    United KingdomBritishSenior Vice President, Workflow And Payout76300800004
    SHOULDERS II, Timothy Lee
    Beverley Road
    Castle Donington
    DE74 2HN Derby
    Pembroke House
    England
    Director
    Beverley Road
    Castle Donington
    DE74 2HN Derby
    Pembroke House
    England
    United StatesAmericanCompany Director277393550001
    SUSSMAN, Richard
    12 Queen Eleanor House, Kingsclere Park
    RG20 4SW Kingsclere
    12 Queen Eleanor House, Kingsclere Park
    Hampshire
    England
    Director
    12 Queen Eleanor House, Kingsclere Park
    RG20 4SW Kingsclere
    12 Queen Eleanor House, Kingsclere Park
    Hampshire
    England
    United StatesAmericanPrivate Equity Partner290510840004
    TISZAI JR, William Richard
    N. Brentwood Blvd. Ste. 15oo
    Saint Louis
    1
    Mo 63105
    United States
    Director
    N. Brentwood Blvd. Ste. 15oo
    Saint Louis
    1
    Mo 63105
    United States
    United StatesAmericanDirector215811610001
    WOOD, Russell Michael
    6 Overlanders End
    Tilehurst
    RG31 6PS Reading
    Berkshire
    Director
    6 Overlanders End
    Tilehurst
    RG31 6PS Reading
    Berkshire
    United KingdomBritishSoftware Engineer51693270001

    Who are the persons with significant control of SOFTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grass Valley Broadcast Solutions Limited
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Apr 06, 2016
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number02017053
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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