FEDERATION AGAINST SOFTWARE THEFT
Overview
| Company Name | FEDERATION AGAINST SOFTWARE THEFT |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01821298 |
| 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 FEDERATION AGAINST SOFTWARE THEFT?
- Other information technology service activities (62090) / Information and communication
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is FEDERATION AGAINST SOFTWARE THEFT located?
| Registered Office Address | 50 Station Road HP7 0BD Amersham Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FEDERATION AGAINST SOFTWARE THEFT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for FEDERATION AGAINST SOFTWARE THEFT?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for FEDERATION AGAINST SOFTWARE THEFT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 8 pages | AA | ||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Martin Hales as a director on Oct 30, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 29, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Graham Terrar as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephanie Catherine Iris Macleod as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Anthony Jeffs as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Stephanie Catherine Iris Macleod as a director on Oct 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ian Anthony Jeffs as a director on Sep 13, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr David Graham Terrar on Jun 01, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Feb 28, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Kounoupias as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 29, 2020 | 9 pages | AA | ||
Termination of appointment of Ian Robert Moyse as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2019 | 11 pages | AA | ||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Sykes as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of Philip Robert Keown as a director on Dec 13, 2018 | 1 pages | TM01 | ||
Who are the officers of FEDERATION AGAINST SOFTWARE THEFT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Graham Arthur | Secretary | 50 Station Road HP7 0BD Amersham Buckinghamshire | British | 14237450001 | ||||||
| ALLAN, Peter Wishart | Director | Station Road HP7 0BD Amersham 50 Bucks England | England | British | 13690240001 | |||||
| ATKINSON, Richard William | Director | c/o Adobe Systems Inc. A17 95113 San Jose 602 California United States | United States | American | 183660630001 | |||||
| COOK, Graham Arthur | Director | 50 Station Road HP7 0BD Amersham Buckinghamshire | England | British | 14237450001 | |||||
| DAVIS, David | Director | The Terrace Boston Spa LS23 6AH Wetherby 5 West Yorkshire England | England | British | 29505780001 | |||||
| FORD, Anthony David Ernest | Director | Mountside GU2 4JD Guildford 31 Surrey England | England | British | 196154900001 | |||||
| HEATHCOTE HOBBINS, Julian | Director | Station Road HP7 0BD Amersham 50 Bucks England | England | British | 161315090001 | |||||
| HILTON, Alexander Philip | Director | Station Road HP7 0BD Amersham 50 Bucks England | England | British | 140925020001 | |||||
| OSBORNE, Dawn | Director | c/o Palmer Biggs International House Three Bridges Road RH10 1LE Crawley 174 West Sussex England | United Kingdom | British | 115918810001 | |||||
| ANTHONY, John Stuart Frazer | Director | York House, 18 York Road Maidenhead SL6 1SF Berkshire | England | British | 36967410004 | |||||
| ASHBY, Susan Carol | Director | 16 Langholm Road Langton Green TN3 0EY Tunbridge Wells Kent | British | 72356120001 | ||||||
| BENNETT, Frank Alan Leslie | Director | Station Road HP7 0BD Amersham 50 Bucks England | England | British | 128933700001 | |||||
| BENNETT, Roger Walter George | Director | Arden Mill North Littleton WR11 6EY Evesham Worcestershire | British | 46934030001 | ||||||
| BETTS, Christine | Director | The Corner House Chinnot Road HP27 9QF Bledlaw Buckinghamshire | British | 66043300002 | ||||||
| BLUNDEN, Mark Edward | Director | c/o C/O Boyes Turner House Abbey Street RG1 3BD Reading Abbots Berkshire England | United Kingdom | British | 156655230001 | |||||
| BOND, Robert Thomas James, Mr. | Director | c/o Speechly Bircham Llp New Street Square EC4A 3LX London 6 England | United Kingdom | British | 138124860001 | |||||
| BURTON, Andrew Michael | Director | York House, 18 York Road Maidenhead SL6 1SF Berkshire | United Kingdom | British | 112650090001 | |||||
| CLARK, David Nigel | Director | 36 Hill Road Oakley RG23 7HS Basingstoke Hampshire | Uk | British | 102152240001 | |||||
| CRESSWELL, Mark Jonathan | Director | York House, 18 York Road Maidenhead SL6 1SF Berkshire | United States | British | 201192760001 | |||||
| DRUST, Jeffrey Malcom | Director | Old Place Brookhurst Grange Holmbury Road Ewhurst GU6 7SJ Cranleigh Surrey | British | 36595080003 | ||||||
| EYEIONS, Douglas, Dr | Director | Station Road HP7 0BD Amersham 50 Buckinghamshire | England | British | 14152980001 | |||||
| EYEIONS, Douglas, Dr | Director | 1 The Pastures N20 8AN London | England | British | 14152980001 | |||||
| FENTON, Stuart Andrew | Director | The Chase Wooburn Green HP10 0LN High Wycombe Woodpeckers Buckinghamshire England | United Kingdom | British | 176970220001 | |||||
| FITZGERALD, Barry | Director | 59 Oakwood Avenue BH25 5DZ New Milton Hampshire | British | 67058860001 | ||||||
| FROHLICH, David Oliver, Shaun | Director | York House, 18 York Road Maidenhead SL6 1SF Berkshire | United Kingdom | British | 130750140001 | |||||
| GODWIN, David Mark | Director | Oak Trees Hooke Road, East Horsley KT24 5DY Leatherhead Surrey | England | British | 70672930001 | |||||
| HALES, Richard Martin | Director | York House, 18 York Road Maidenhead SL6 1SF Berkshire | England | British | 101460940001 | |||||
| HARDING, Nicholas John | Director | The Coach House 22 Church Street Chesterton CB4 1DT Cambridge | British | 52708680002 | ||||||
| HARRISON, Michael Geoffrey | Director | Clive House Portsmouth Road KT10 9LH Esher Surrey | Great Britain | British | 42238790001 | |||||
| HAWTIN, Richard Jonathan | Director | 92 Springfield Avenue SW20 9JU London | British | 78835440001 | ||||||
| HAY, Robert | Director | 59 Grimsdyke Road HA5 4PP Pinner Middlesex | British | 31752410001 | ||||||
| HIGGINS, John Stuart | Director | 22 Longcroft Avenue AL5 2QZ Harpenden Hertfordshire | United Kingdom | British | 51679430001 | |||||
| HUBBARD-FORD, Jonathan Louis | Director | 62 Elgin Crescent W11 2JJ London | British | 12875040001 | ||||||
| HYLAND, David | Director | 42 Dalmorglen Park FK7 9JL Stirling | British | 80060440001 | ||||||
| IVESON, Francis William | Director | School House Hackforth DL8 1PE Bedale North Yorkshire | England | British | 35760040001 |
What are the latest statements on persons with significant control for FEDERATION AGAINST SOFTWARE THEFT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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