AMADEUS SOFTWARE LIMITED

AMADEUS SOFTWARE LIMITED

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

    Company NameAMADEUS SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02618399
    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 AMADEUS SOFTWARE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is AMADEUS SOFTWARE LIMITED located?

    Registered Office Address
    John Eccles House
    Robert Robinson Avenue
    OX4 4GP Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMADEUS SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMADEUS SOFTWARE TRAINING LIMITEDJun 07, 1991Jun 07, 1991

    What are the latest accounts for AMADEUS SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AMADEUS SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for AMADEUS SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Philip Walters on Jan 17, 2025

    2 pagesCH01

    Director's details changed for Mr Philip Joseph Walters on Jan 17, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Registered office address changed from The Old School Hall 11 Wesley Walk Witney Oxfordshire OX28 6ZJ England to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on Jan 17, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Joseph Walters on Jan 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jan 13, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Philip Joseph Walters on Jan 25, 2023

    2 pagesCH01

    Director's details changed for Mr Michael Philip Walters on Jan 25, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Statement of capital following an allotment of shares on Aug 03, 2022

    • Capital: GBP 1,040
    3 pagesSH01

    Sub-division of shares on Aug 03, 2022

    4 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    38 pagesMA

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 13, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 026183990009 in full

    1 pagesMR04

    Who are the officers of AMADEUS SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTERS, Michael Philip
    Robert Robinson Avenue
    OX4 4GP Oxford
    John Eccles House
    Oxfordshire
    United Kingdom
    Director
    Robert Robinson Avenue
    OX4 4GP Oxford
    John Eccles House
    Oxfordshire
    United Kingdom
    United KingdomBritish266714160001
    WALTERS, Philip Joseph
    Robert Robinson Avenue
    OX4 4GP Oxford
    John Eccles House
    Oxfordshire
    United Kingdom
    Director
    Robert Robinson Avenue
    OX4 4GP Oxford
    John Eccles House
    Oxfordshire
    United Kingdom
    EnglandBritish266714150001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LUCAS, Philip Richard
    Ivy House 35a Sheldon Road
    Ickford
    HP18 9HT Aylesbury
    Buckinghamshire
    Secretary
    Ivy House 35a Sheldon Road
    Ickford
    HP18 9HT Aylesbury
    Buckinghamshire
    British35148180001
    MORRIS, Tracey Christine
    121 Burford Road
    OX28 6ED Witney
    Oxfordshire
    Secretary
    121 Burford Road
    OX28 6ED Witney
    Oxfordshire
    British28704610001
    LUCAS, Philip Richard
    Ivy House 35a Sheldon Road
    Ickford
    HP18 9HT Aylesbury
    Buckinghamshire
    Director
    Ivy House 35a Sheldon Road
    Ickford
    HP18 9HT Aylesbury
    Buckinghamshire
    EnglandBritish35148180001
    MORRIS, Daniel
    121 Burford Road
    OX28 6ED Witney
    Oxfordshire
    Director
    121 Burford Road
    OX28 6ED Witney
    Oxfordshire
    EnglandBritish14631010001
    MORRIS, Tracey Christine
    9 Church Green
    OX28 4AZ Witney
    Mulberry House
    Oxfordshire
    England
    Director
    9 Church Green
    OX28 4AZ Witney
    Mulberry House
    Oxfordshire
    England
    EnglandBritish230911920001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of AMADEUS SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wintervest Capital 1 Limited
    Farnham Lane
    GU27 1HD Haslemere
    Cheriton
    England
    Aug 26, 2021
    Farnham Lane
    GU27 1HD Haslemere
    Cheriton
    England
    No
    Legal FormLimited Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number13535123
    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.
    Mr Daniel Morris
    OX28 6ED Witney
    121 Burford Road
    Oxfordshire
    England
    Apr 06, 2016
    OX28 6ED Witney
    121 Burford Road
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Tracey Christine Morris
    OX28 6ED Witney
    121 Burford Road
    Oxfordshire
    England
    Apr 06, 2016
    OX28 6ED Witney
    121 Burford Road
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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