PTP SOFTWARE LIMITED
Overview
| Company Name | PTP SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03166974 |
| 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 PTP SOFTWARE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is PTP SOFTWARE LIMITED located?
| Registered Office Address | Heathrow Approach 4th Floor 470 London Road SL3 8QY Slough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PTP SOFTWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for PTP SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for PTP SOFTWARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 30, 2025 | 22 pages | AA | ||
Termination of appointment of Michael David Cox as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Appointment of Mr Robert Henry Strudwick as a director on Jan 15, 2026 | 2 pages | AP01 | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Stephanie Ann Kelly as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of David James Lockie as a director on May 31, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 50 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of Elona Mortimer-Zhika as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 031669740009 in full | 4 pages | MR04 | ||
Termination of appointment of Kevin Peter Dady as a director on Apr 30, 2024 | 1 pages | TM01 | ||
legacy | 2 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 44 pages | AA | ||
legacy | 69 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2022 | 17 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of PTP SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Stephanie Ann | Director | 470 London Road SL3 8QY Slough Heathrow Approach Berks England | United Kingdom | British | 325757070001 | |||||
| STRUDWICK, Robert Henry | Director | 470 London Road SL3 8QY Slough Heathrow Approach Berkshire United Kingdom | United Kingdom | British | 339225760001 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| DASEY, David Francis | Secretary | Blue Cedar Sutton Place RH5 6RL Abinger Hammer Surrey | British | 255468920001 | ||||||
| GOOD, Richard Thomas | Secretary | 47 Mayfield Drive CV8 2SW Kenilworth Warwickshire | British | 25285050001 | ||||||
| MAYHEW, Steven John | Secretary | Rosebank Cottage 82 High Street HP18 9AL Padbury Buckinghamshire | British | 8131320004 | ||||||
| PEDDIE, David George | Secretary | 8 Longcross Pennyland MK15 8AR Milton Keynes Buckinghamshire | British | 73935410001 | ||||||
| PREEDY, Richard Ian | Secretary | 14 Springfield GU18 5XP Lightwater Surrey | British | 101832740001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | British | 140194900001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| ALI, Mansoor Anwar | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | England | British | 165653590001 | |||||
| BIRKETT, Simon James | Director | 52 Bagley Wood Road Kennington OX1 5LY Oxford | England | British | 29605640002 | |||||
| COX, Michael David | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | United Kingdom | British | 255069070001 | |||||
| CROMPTON, Kerry Jane | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | United Kingdom | British | 158261930001 | |||||
| DADY, Kevin Peter | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | England | British | 196375170004 | |||||
| DISCOMBE, Nicholas Sanders | Director | Beeches Green Dene East Horsley KT24 5RG Leatherhead 3 Surrey England | United Kingdom | British | 169994180001 | |||||
| DISCOMBE, Nicholas Sanders | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | United Kingdom | British | 169994180001 | |||||
| GOOD, Richard Thomas | Director | 47 Mayfield Drive CV8 2SW Kenilworth Warwickshire | British | 25285050001 | ||||||
| GOOD, Timothy James | Director | Oldfields Farm Stratton Audley OX6 9AN Bicester Oxfordshire | United Kingdom | British | 46837520002 | |||||
| LEUW, Martin Philip | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | United Kingdom | British | 141644370001 | |||||
| LEWIS, Mark Jonathan | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | England | British | 150618210001 | |||||
| LOCKIE, David James | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | United Kingdom | British | 161344690001 | |||||
| MARNOCH, Alasdair | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | England | British | 171611400001 | |||||
| MAYHEW, Steven John | Director | The Poplars Lower Way Padbury MK18 2AX Buckingham | British | 8131320003 | ||||||
| MORTIMER-ZHIKA, Elona, Ms. | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | England | British | 218415450001 | |||||
| ONIONS, Paul Michael | Director | 3 Banks Furlong Chesterton OX26 1UG Bicester Oxfordshire | British | 104177780001 | ||||||
| PEDDIE, David George | Director | 8 Longcross Pennyland MK15 8AR Milton Keynes Buckinghamshire | United Kingdom | British | 73935410001 | |||||
| ROBERTS, Neal Anthony | Director | Riding Court House Riding Court Road SL3 9JT Datchet Berkshire | England | British | 12470210004 | |||||
| ROBINSON, Phillip David | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | United Kingdom | British | 165639560014 | |||||
| THOMPSON, Vaughan Jeffrey | Director | Bankside Thame Road OX25 1TE Blackthorn Bicester | British | 54354660003 | ||||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330002 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of PTP SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iris Group Limited | Apr 06, 2016 | 470 London Road SL3 8QY Slough 4th Floor Heathrow Approach 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