SOFTWARE SOLUTIONS INTERNATIONAL LIMITED

SOFTWARE SOLUTIONS INTERNATIONAL LIMITED

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

    Company NameSOFTWARE SOLUTIONS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02878847
    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 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 AddressNo

    What were the previous names of SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCESSMODE LIMITEDDec 08, 1993Dec 08, 1993

    What are the latest accounts for SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 08, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Dec 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Dec 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 101,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Dec 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 101,000
    SH01

    Who are the officers of SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE, Kenneth Peter Lyle, Lord
    The Octagon
    27 Middleborough
    CO1 1RA Colchester
    Essex
    Director
    The Octagon
    27 Middleborough
    CO1 1RA Colchester
    Essex
    United KingdomBritishDirector48177170001
    COWIE, Alexander Hendry Stuart
    113 Winnock Road
    CO1 2DP Colchester
    Essex
    Secretary
    113 Winnock Road
    CO1 2DP Colchester
    Essex
    BritishChief Accountant82162730001
    ENSOR, Steven Leslie
    25 Hoynors
    Danbury
    CM3 4RL Chelmsford
    Essex
    Secretary
    25 Hoynors
    Danbury
    CM3 4RL Chelmsford
    Essex
    British6799210001
    FRANCIS, Lorraine
    Greenstead Road
    CO1 2SU Colchester
    66
    Essex
    England
    Secretary
    Greenstead Road
    CO1 2SU Colchester
    66
    Essex
    England
    BritishManagement Accountant134563660001
    HOPKINS, Raymond John
    Talisker Bures Road Wissington
    Nayland
    CO6 4NA Colchester
    Secretary
    Talisker Bures Road Wissington
    Nayland
    CO6 4NA Colchester
    BritishDirector39588860002
    KNIGHT, Colin David
    15 Orchard Way
    Horringer
    IP29 5SF Bury St Edmunds
    Suffolk
    Secretary
    15 Orchard Way
    Horringer
    IP29 5SF Bury St Edmunds
    Suffolk
    British26147550001
    LING, Anthony Mark
    26 Broomfield Crescent
    Wivenhoe
    CO7 9PZ Colchester
    Essex
    Secretary
    26 Broomfield Crescent
    Wivenhoe
    CO7 9PZ Colchester
    Essex
    BritishFinance Director81835470001
    STOTHARD, Neil Andrew
    Newbold House
    12 Linkway
    GU15 2NH Camberley
    Surrey
    Secretary
    Newbold House
    12 Linkway
    GU15 2NH Camberley
    Surrey
    British40008250001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    ARMSTRONG, Colin Robert
    The Old House The Folly
    GU18 8XA Lightwater
    Surrey
    Director
    The Old House The Folly
    GU18 8XA Lightwater
    Surrey
    United KingdomBritishDirector7152270001
    GOODMAN, Melody Brook
    34 Well Lane
    Stock
    CM4 9LZ Ingatestone
    Essex
    Director
    34 Well Lane
    Stock
    CM4 9LZ Ingatestone
    Essex
    BritishDirector66022740001
    HOPKINS, Raymond John
    Talisker Bures Road Wissington
    Nayland
    CO6 4NA Colchester
    Director
    Talisker Bures Road Wissington
    Nayland
    CO6 4NA Colchester
    BritishManaging Director39588860002
    LING, Anthony Mark
    26 Broomfield Crescent
    Wivenhoe
    CO7 9PZ Colchester
    Essex
    Director
    26 Broomfield Crescent
    Wivenhoe
    CO7 9PZ Colchester
    Essex
    BritishFinance Director81835470001
    SHARP, Stephen John
    8 Rosemary Lane
    HP17 8JS Haddenham
    Buckinghamshire
    Director
    8 Rosemary Lane
    HP17 8JS Haddenham
    Buckinghamshire
    United KingdomBritishCompany Director26491300002
    STUDD, Edward Fairfax, Sir
    Kingsbury House
    Kingsbury Episcopi
    TA12 6AU Martock
    Somerset
    Director
    Kingsbury House
    Kingsbury Episcopi
    TA12 6AU Martock
    Somerset
    BritishCompany Director26870190001
    THOMPSON, David Frederick
    33 Russell Road
    HA6 2LP Northwood
    Middlesex
    Director
    33 Russell Road
    HA6 2LP Northwood
    Middlesex
    United KingdomBritishChartered Accountant18580300001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of SOFTWARE SOLUTIONS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape Family Estates
    Northumberland Avenue
    WC2N 5AP London
    16
    England
    Apr 06, 2016
    Northumberland Avenue
    WC2N 5AP London
    16
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCa 2006
    Place RegisteredCompanies House England & Wales
    Registration Number04607936
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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