SOFTWARE SOLUTIONS INTERNATIONAL LIMITED
Overview
Company Name | SOFTWARE SOLUTIONS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02878847 |
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 SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SOFTWARE SOLUTIONS INTERNATIONAL LIMITED located?
Registered Office Address | The Octagon 27 Middleborough CO1 1RA Colchester Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
ACCESSMODE LIMITED | Dec 08, 1993 | Dec 08, 1993 |
What are the latest accounts for SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
INCHCAPE, Kenneth Peter Lyle, Lord | Director | The Octagon 27 Middleborough CO1 1RA Colchester Essex | United Kingdom | British | Director | 48177170001 | ||||
COWIE, Alexander Hendry Stuart | Secretary | 113 Winnock Road CO1 2DP Colchester Essex | British | Chief Accountant | 82162730001 | |||||
ENSOR, Steven Leslie | Secretary | 25 Hoynors Danbury CM3 4RL Chelmsford Essex | British | 6799210001 | ||||||
FRANCIS, Lorraine | Secretary | Greenstead Road CO1 2SU Colchester 66 Essex England | British | Management Accountant | 134563660001 | |||||
HOPKINS, Raymond John | Secretary | Talisker Bures Road Wissington Nayland CO6 4NA Colchester | British | Director | 39588860002 | |||||
KNIGHT, Colin David | Secretary | 15 Orchard Way Horringer IP29 5SF Bury St Edmunds Suffolk | British | 26147550001 | ||||||
LING, Anthony Mark | Secretary | 26 Broomfield Crescent Wivenhoe CO7 9PZ Colchester Essex | British | Finance Director | 81835470001 | |||||
STOTHARD, Neil Andrew | Secretary | Newbold House 12 Linkway GU15 2NH Camberley Surrey | British | 40008250001 | ||||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
ARMSTRONG, Colin Robert | Director | The Old House The Folly GU18 8XA Lightwater Surrey | United Kingdom | British | Director | 7152270001 | ||||
GOODMAN, Melody Brook | Director | 34 Well Lane Stock CM4 9LZ Ingatestone Essex | British | Director | 66022740001 | |||||
HOPKINS, Raymond John | Director | Talisker Bures Road Wissington Nayland CO6 4NA Colchester | British | Managing Director | 39588860002 | |||||
LING, Anthony Mark | Director | 26 Broomfield Crescent Wivenhoe CO7 9PZ Colchester Essex | British | Finance Director | 81835470001 | |||||
SHARP, Stephen John | Director | 8 Rosemary Lane HP17 8JS Haddenham Buckinghamshire | United Kingdom | British | Company Director | 26491300002 | ||||
STUDD, Edward Fairfax, Sir | Director | Kingsbury House Kingsbury Episcopi TA12 6AU Martock Somerset | British | Company Director | 26870190001 | |||||
THOMPSON, David Frederick | Director | 33 Russell Road HA6 2LP Northwood Middlesex | United Kingdom | British | Chartered Accountant | 18580300001 | ||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inchcape Family Estates | Apr 06, 2016 | Northumberland Avenue WC2N 5AP London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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