FEDERATION AGAINST SOFTWARE THEFT

FEDERATION AGAINST SOFTWARE THEFT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFEDERATION AGAINST SOFTWARE THEFT
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01821298
    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 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 AddressNo

    What are the latest accounts for FEDERATION AGAINST SOFTWARE THEFT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for FEDERATION AGAINST SOFTWARE THEFT?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for FEDERATION AGAINST SOFTWARE THEFT?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 28, 2025

    8 pagesAA

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Martin Hales as a director on Oct 30, 2025

    1 pagesTM01

    Micro company accounts made up to Feb 29, 2024

    9 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Graham Terrar as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Stephanie Catherine Iris Macleod as a director on Oct 04, 2024

    1 pagesTM01

    Termination of appointment of Ian Anthony Jeffs as a director on Oct 04, 2024

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2023

    9 pagesAA

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Stephanie Catherine Iris Macleod as a director on Oct 26, 2023

    2 pagesAP01

    Appointment of Mr Ian Anthony Jeffs as a director on Sep 13, 2023

    2 pagesAP01

    Director's details changed for Mr David Graham Terrar on Jun 01, 2023

    2 pagesCH01

    Micro company accounts made up to Feb 28, 2022

    9 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Kounoupias as a director on Dec 31, 2021

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2021

    9 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 29, 2020

    9 pagesAA

    Termination of appointment of Ian Robert Moyse as a director on Dec 03, 2020

    1 pagesTM01

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2019

    11 pagesAA

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Sykes as a director on Sep 24, 2019

    1 pagesTM01

    Termination of appointment of Philip Robert Keown as a director on Dec 13, 2018

    1 pagesTM01

    Who are the officers of FEDERATION AGAINST SOFTWARE THEFT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Graham Arthur
    50 Station Road
    HP7 0BD Amersham
    Buckinghamshire
    Secretary
    50 Station Road
    HP7 0BD Amersham
    Buckinghamshire
    British14237450001
    ALLAN, Peter Wishart
    Station Road
    HP7 0BD Amersham
    50
    Bucks
    England
    Director
    Station Road
    HP7 0BD Amersham
    50
    Bucks
    England
    EnglandBritish13690240001
    ATKINSON, Richard William
    c/o Adobe Systems Inc.
    A17
    95113 San Jose
    602
    California
    United States
    Director
    c/o Adobe Systems Inc.
    A17
    95113 San Jose
    602
    California
    United States
    United StatesAmerican183660630001
    COOK, Graham Arthur
    50 Station Road
    HP7 0BD Amersham
    Buckinghamshire
    Director
    50 Station Road
    HP7 0BD Amersham
    Buckinghamshire
    EnglandBritish14237450001
    DAVIS, David
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    5
    West Yorkshire
    England
    Director
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    5
    West Yorkshire
    England
    EnglandBritish29505780001
    FORD, Anthony David Ernest
    Mountside
    GU2 4JD Guildford
    31
    Surrey
    England
    Director
    Mountside
    GU2 4JD Guildford
    31
    Surrey
    England
    EnglandBritish196154900001
    HEATHCOTE HOBBINS, Julian
    Station Road
    HP7 0BD Amersham
    50
    Bucks
    England
    Director
    Station Road
    HP7 0BD Amersham
    50
    Bucks
    England
    EnglandBritish161315090001
    HILTON, Alexander Philip
    Station Road
    HP7 0BD Amersham
    50
    Bucks
    England
    Director
    Station Road
    HP7 0BD Amersham
    50
    Bucks
    England
    EnglandBritish140925020001
    OSBORNE, Dawn
    c/o Palmer Biggs
    International House
    Three Bridges Road
    RH10 1LE Crawley
    174
    West Sussex
    England
    Director
    c/o Palmer Biggs
    International House
    Three Bridges Road
    RH10 1LE Crawley
    174
    West Sussex
    England
    United KingdomBritish115918810001
    ANTHONY, John Stuart Frazer
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    Director
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    EnglandBritish36967410004
    ASHBY, Susan Carol
    16 Langholm Road
    Langton Green
    TN3 0EY Tunbridge Wells
    Kent
    Director
    16 Langholm Road
    Langton Green
    TN3 0EY Tunbridge Wells
    Kent
    British72356120001
    BENNETT, Frank Alan Leslie
    Station Road
    HP7 0BD Amersham
    50
    Bucks
    England
    Director
    Station Road
    HP7 0BD Amersham
    50
    Bucks
    England
    EnglandBritish128933700001
    BENNETT, Roger Walter George
    Arden Mill North Littleton
    WR11 6EY Evesham
    Worcestershire
    Director
    Arden Mill North Littleton
    WR11 6EY Evesham
    Worcestershire
    British46934030001
    BETTS, Christine
    The Corner House
    Chinnot Road
    HP27 9QF Bledlaw
    Buckinghamshire
    Director
    The Corner House
    Chinnot Road
    HP27 9QF Bledlaw
    Buckinghamshire
    British66043300002
    BLUNDEN, Mark Edward
    c/o C/O Boyes Turner
    House
    Abbey Street
    RG1 3BD Reading
    Abbots
    Berkshire
    England
    Director
    c/o C/O Boyes Turner
    House
    Abbey Street
    RG1 3BD Reading
    Abbots
    Berkshire
    England
    United KingdomBritish156655230001
    BOND, Robert Thomas James, Mr.
    c/o Speechly Bircham Llp
    New Street Square
    EC4A 3LX London
    6
    England
    Director
    c/o Speechly Bircham Llp
    New Street Square
    EC4A 3LX London
    6
    England
    United KingdomBritish138124860001
    BURTON, Andrew Michael
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    Director
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    United KingdomBritish112650090001
    CLARK, David Nigel
    36 Hill Road
    Oakley
    RG23 7HS Basingstoke
    Hampshire
    Director
    36 Hill Road
    Oakley
    RG23 7HS Basingstoke
    Hampshire
    UkBritish102152240001
    CRESSWELL, Mark Jonathan
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    Director
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    United StatesBritish201192760001
    DRUST, Jeffrey Malcom
    Old Place Brookhurst Grange
    Holmbury Road Ewhurst
    GU6 7SJ Cranleigh
    Surrey
    Director
    Old Place Brookhurst Grange
    Holmbury Road Ewhurst
    GU6 7SJ Cranleigh
    Surrey
    British36595080003
    EYEIONS, Douglas, Dr
    Station Road
    HP7 0BD Amersham
    50
    Buckinghamshire
    Director
    Station Road
    HP7 0BD Amersham
    50
    Buckinghamshire
    EnglandBritish14152980001
    EYEIONS, Douglas, Dr
    1 The Pastures
    N20 8AN London
    Director
    1 The Pastures
    N20 8AN London
    EnglandBritish14152980001
    FENTON, Stuart Andrew
    The Chase
    Wooburn Green
    HP10 0LN High Wycombe
    Woodpeckers
    Buckinghamshire
    England
    Director
    The Chase
    Wooburn Green
    HP10 0LN High Wycombe
    Woodpeckers
    Buckinghamshire
    England
    United KingdomBritish176970220001
    FITZGERALD, Barry
    59 Oakwood Avenue
    BH25 5DZ New Milton
    Hampshire
    Director
    59 Oakwood Avenue
    BH25 5DZ New Milton
    Hampshire
    British67058860001
    FROHLICH, David Oliver, Shaun
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    Director
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    United KingdomBritish130750140001
    GODWIN, David Mark
    Oak Trees
    Hooke Road, East Horsley
    KT24 5DY Leatherhead
    Surrey
    Director
    Oak Trees
    Hooke Road, East Horsley
    KT24 5DY Leatherhead
    Surrey
    EnglandBritish70672930001
    HALES, Richard Martin
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    Director
    York House, 18 York Road
    Maidenhead
    SL6 1SF Berkshire
    EnglandBritish101460940001
    HARDING, Nicholas John
    The Coach House
    22 Church Street Chesterton
    CB4 1DT Cambridge
    Director
    The Coach House
    22 Church Street Chesterton
    CB4 1DT Cambridge
    British52708680002
    HARRISON, Michael Geoffrey
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Director
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Great BritainBritish42238790001
    HAWTIN, Richard Jonathan
    92 Springfield Avenue
    SW20 9JU London
    Director
    92 Springfield Avenue
    SW20 9JU London
    British78835440001
    HAY, Robert
    59 Grimsdyke Road
    HA5 4PP Pinner
    Middlesex
    Director
    59 Grimsdyke Road
    HA5 4PP Pinner
    Middlesex
    British31752410001
    HIGGINS, John Stuart
    22 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    Director
    22 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    United KingdomBritish51679430001
    HUBBARD-FORD, Jonathan Louis
    62 Elgin Crescent
    W11 2JJ London
    Director
    62 Elgin Crescent
    W11 2JJ London
    British12875040001
    HYLAND, David
    42 Dalmorglen Park
    FK7 9JL Stirling
    Director
    42 Dalmorglen Park
    FK7 9JL Stirling
    British80060440001
    IVESON, Francis William
    School House
    Hackforth
    DL8 1PE Bedale
    North Yorkshire
    Director
    School House
    Hackforth
    DL8 1PE Bedale
    North Yorkshire
    EnglandBritish35760040001

    What are the latest statements on persons with significant control for FEDERATION AGAINST SOFTWARE THEFT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2016The 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