ANGOSS SOFTWARE LIMITED

ANGOSS SOFTWARE LIMITED

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

    Company NameANGOSS SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02740853
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANGOSS SOFTWARE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is ANGOSS SOFTWARE LIMITED located?

    Registered Office Address
    Imperial House
    Holly Walk
    CV32 4JG Leamington Spa
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANGOSS SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JANGOLD LIMITEDAug 19, 1992Aug 19, 1992

    What are the latest accounts for ANGOSS SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ANGOSS SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 16, 2021 with updates

    4 pagesCS01

    Registered office address changed from New London House 6 London Street London EC3R 7LP England to Imperial House Holly Walk Leamington Spa CV32 4JG on Mar 15, 2021

    1 pagesAD01

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Accounts for a small company made up to Sep 30, 2018

    14 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 30 Friern Park Unit 6 London N12 9DA England to New London House 6 London Street London EC3R 7LP on Feb 01, 2019

    1 pagesAD01

    Appointment of Dr Royston Jones as a director on Dec 13, 2018

    2 pagesAP01

    Termination of appointment of Michael Anthony Morrison as a director on Dec 13, 2018

    1 pagesTM01

    Termination of appointment of Martin William Gerow as a director on Dec 13, 2018

    1 pagesTM01

    Termination of appointment of James Leo Eliason as a director on Dec 13, 2018

    1 pagesTM01

    Current accounting period shortened from Dec 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr James Leo Eliason as a director on Feb 16, 2018

    2 pagesAP01

    Appointment of Mr Michael Anthony Morrison as a director on Feb 16, 2018

    2 pagesAP01

    Appointment of Mr Martin William Gerow as a director on Feb 16, 2018

    2 pagesAP01

    Termination of appointment of James Richard Mcgill as a director on Feb 16, 2018

    1 pagesTM01

    Termination of appointment of Wendy Ha as a secretary on Feb 16, 2018

    1 pagesTM02

    Termination of appointment of Brandon Kronrad Cope as a director on Feb 16, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Aug 01, 2017 with updates

    4 pagesCS01

    Who are the officers of ANGOSS SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Royston Delwyn, Doctor
    Imperial House
    Holly Walk
    CV32 4JG Leamington Spa
    Altair Engineering Ltd
    England
    Director
    Imperial House
    Holly Walk
    CV32 4JG Leamington Spa
    Altair Engineering Ltd
    England
    EnglandBritish58283420002
    BISHOP, Nigel Christopher Peter
    1 Chilcrofts Road
    Kingsley Green
    GU27 3LS Haslemere
    Surrey
    Secretary
    1 Chilcrofts Road
    Kingsley Green
    GU27 3LS Haslemere
    Surrey
    British11278970001
    HA, Wendy, Ms.
    Friern Park
    Unit 6
    N12 9DA London
    30
    England
    Secretary
    Friern Park
    Unit 6
    N12 9DA London
    30
    England
    220809910001
    MCALAREY, June Catherine, Ms.
    Friern Park
    Unit 6
    N12 9DA London
    30
    England
    Secretary
    Friern Park
    Unit 6
    N12 9DA London
    30
    England
    195900900001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    APPS, Eric
    The Technology Centre
    Occam Road, Surrey Research Park
    GU2 7YG Guildford
    Surrey
    Director
    The Technology Centre
    Occam Road, Surrey Research Park
    GU2 7YG Guildford
    Surrey
    CanadaCanadian61148770001
    BLOFIELD, Ronald
    3510 South Millway
    Unit 5 Mississauga,Ontario
    FOREIGN Canada
    Director
    3510 South Millway
    Unit 5 Mississauga,Ontario
    FOREIGN Canada
    Canadian34531120001
    CARMICHAEL, Hugh John
    1522 Woodriff Crescent
    FOREIGN Pickering
    Ontaior
    Canada
    Director
    1522 Woodriff Crescent
    FOREIGN Pickering
    Ontaior
    Canada
    Canadian30314730001
    COPE, Brandon Kronrad
    Friern Park
    Unit 6
    N12 9DA London
    30
    England
    Director
    Friern Park
    Unit 6
    N12 9DA London
    30
    England
    CanadaAmerican220809620001
    DUMBELL, Jonathon Bruce
    Kings Park
    Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    Director
    Kings Park
    Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    British3972660001
    ELIASON, James Leo
    Broadway
    Maidenhead
    Siena Court
    Berkshire
    United Kingdom
    Director
    Broadway
    Maidenhead
    Siena Court
    Berkshire
    United Kingdom
    United StatesAmerican177932770001
    GALLIGAN, Martin
    The Technology Centre
    Occam Road, Surrey Research Park
    GU2 7YG Guildford
    Surrey
    Director
    The Technology Centre
    Occam Road, Surrey Research Park
    GU2 7YG Guildford
    Surrey
    CanadaCanadian178767750001
    GEROW, Martin William
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    Berkshire
    United Kingdom
    Director
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    Berkshire
    United Kingdom
    United StatesAmerican225086770001
    LAILEY, Paul Michael
    17 Hillcroft Road
    Penn
    HP10 8EA High Wycombe
    Buckinghamshire
    Director
    17 Hillcroft Road
    Penn
    HP10 8EA High Wycombe
    Buckinghamshire
    British34929670001
    MANGOLD, John Frederick
    59 Chaplin Crescent
    M5P 1AZ Toronto
    Ontario
    Canada
    Director
    59 Chaplin Crescent
    M5P 1AZ Toronto
    Ontario
    Canada
    American52749620001
    MCGILL, James Richard
    Friern Park
    Unit 6
    N12 9DA London
    30
    England
    Director
    Friern Park
    Unit 6
    N12 9DA London
    30
    England
    CanadaCanadian190075800001
    MORRISON, Michael Anthony
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    Berkshire
    United Kingdom
    Director
    Broadway
    SL6 1NJ Maidenhead
    Siena Court
    Berkshire
    United Kingdom
    United StatesAmerican157871830001
    STETHEM, Lynette
    2 Glenrose Avenue
    Toronto
    Ontario
    Canada
    Director
    2 Glenrose Avenue
    Toronto
    Ontario
    Canada
    British30314740001
    VINING, Lon Lovel Earle
    George Street
    M5A 2N4 Toronto
    111
    Ontario
    Canada
    Director
    George Street
    M5A 2N4 Toronto
    111
    Ontario
    Canada
    CanadaCanadian158794570001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Angoss Software Corporation
    111 George Street
    M5a 2n4
    Toronto
    Suite 200
    Canada
    Apr 06, 2016
    111 George Street
    M5a 2n4
    Toronto
    Suite 200
    Canada
    No
    Legal FormLimited Company
    Legal AuthorityCanada Business Corporations Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ANGOSS SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 11, 2012
    Delivered On Oct 25, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Oct 25, 2012Registration of a charge (MG01)
    • Jun 11, 2013All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Jul 03, 1997
    Delivered On Jul 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 1997Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Oct 24, 1995
    Delivered On Oct 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposits together with all interest from time to time in account no 58147666.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1995Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    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