NEXTRASOFT LIMITED

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

    Company NameNEXTRASOFT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04516649
    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 NEXTRASOFT LIMITED?

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

    Where is NEXTRASOFT LIMITED located?

    Registered Office Address
    2nd Floor 10 Bull Plain
    SG14 1DT Hertford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEXTRASOFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVAILABLE 4 COMMUNICATIONS LIMITEDJul 08, 2005Jul 08, 2005
    CALL4.INFO LIMITEDNov 15, 2004Nov 15, 2004
    33221 LIMITEDAug 21, 2002Aug 21, 2002

    What are the latest accounts for NEXTRASOFT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for NEXTRASOFT LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for NEXTRASOFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 05, 2025

    • Capital: GBP 854,495.82
    4 pagesSH01

    Confirmation statement made on Oct 09, 2025 with updates

    11 pagesCS01

    Memorandum and Articles of Association

    31 pagesMA

    legacy

    6 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 852,137.33
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 05, 2025Clarification A second filed SH01 was registered on 05/09/2025

    Confirmation statement made on Aug 21, 2025 with updates

    10 pagesCS01

    Total exemption full accounts made up to Feb 28, 2025

    7 pagesAA

    Notification of Kelvin Capital Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC02

    Cessation of A Person with Significant Control as a person with significant control on Sep 25, 2024

    1 pagesPSC07

    Notification of Stephen Gallagher as a person with significant control on Sep 25, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 25, 2024

    2 pagesPSC09

    Cessation of A Person with Significant Control as a person with significant control on Sep 18, 2024

    1 pagesPSC07

    Cessation of A Person with Significant Control as a person with significant control on Sep 18, 2024

    1 pagesPSC07

    Cessation of A Person with Significant Control as a person with significant control on Sep 13, 2024

    1 pagesPSC07

    Cessation of A Person with Significant Control as a person with significant control on Sep 13, 2024

    1 pagesPSC07

    Confirmation statement made on Aug 21, 2024 with updates

    10 pagesCS01

    Cessation of A Person with Significant Control as a person with significant control on Aug 21, 2024

    1 pagesPSC07

    Cessation of A Person with Significant Control as a person with significant control on Aug 21, 2024

    1 pagesPSC07

    Director's details changed for Mr Stephen Christian Gallagher on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Daniel John Mcnicol on Aug 22, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 23, 2024

    • Capital: GBP 828,552.38
    4 pagesSH01

    Total exemption full accounts made up to Feb 29, 2024

    7 pagesAA

    Cessation of A Person with Significant Control as a person with significant control on May 15, 2024

    1 pagesPSC07

    Who are the officers of NEXTRASOFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Stephen Christian
    Bull Plain
    2nd Floor
    SG14 1DT Hertford
    10
    Hertfordshire
    United Kingdom
    Director
    Bull Plain
    2nd Floor
    SG14 1DT Hertford
    10
    Hertfordshire
    United Kingdom
    United KingdomEnglish218048720002
    KNIGHT, Richard
    10 Bull Plain
    SG14 1DT Hertford
    2nd Floor
    England
    Director
    10 Bull Plain
    SG14 1DT Hertford
    2nd Floor
    England
    EnglandBritish159942870001
    MCNICOL, Daniel John
    Bull Plain
    2nd Floor
    SG14 1DT Hertford
    10
    Hertfordshire
    United Kingdom
    Director
    Bull Plain
    2nd Floor
    SG14 1DT Hertford
    10
    Hertfordshire
    United Kingdom
    ScotlandBritish195839380003
    RICHARDSON, Michael Thomas
    39 Frankland Close
    Weston
    BA1 4EJ Bath
    Somerset
    Secretary
    39 Frankland Close
    Weston
    BA1 4EJ Bath
    Somerset
    British72844760001
    SWIFT, Derek Alan
    25 Bennetts Road
    Lower Swanswick
    BA1 7AW Bath
    Somerset
    Secretary
    25 Bennetts Road
    Lower Swanswick
    BA1 7AW Bath
    Somerset
    British72681040001
    CREDITREFORM (SECRETARIES) LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Nominee Secretary
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    900022880001
    AUTY, Neilson Stuart
    16 Trossachs Drive
    BA2 6RP Bath
    Avon
    Director
    16 Trossachs Drive
    BA2 6RP Bath
    Avon
    EnglandBritish78590110001
    CADDICK, Mary Theresa
    Mountain Ash Cottage
    Winscombe
    BS25 5NG Avon
    Director
    Mountain Ash Cottage
    Winscombe
    BS25 5NG Avon
    British127226500001
    CADDICK, Michael John
    Front Street
    Churchill
    BS25 5NG Winscombe
    Mountain Ash Cottage
    Avon
    United Kingdom
    Director
    Front Street
    Churchill
    BS25 5NG Winscombe
    Mountain Ash Cottage
    Avon
    United Kingdom
    EnglandBritish136032080001
    CAPLIN, Edward Benjamin
    NW11 6NJ London
    22 Litchfield Way
    London
    England
    Director
    NW11 6NJ London
    22 Litchfield Way
    London
    England
    EnglandBritish2199950001
    CURRAN, Michael Joseph
    Dumbreck
    G41 5BZ Glasgow
    17 Rowan Road
    Scotland
    Director
    Dumbreck
    G41 5BZ Glasgow
    17 Rowan Road
    Scotland
    ScotlandBritish99239610006
    HOLLEBONE, Paul Stephen
    Dog Lane
    BN44 3GE Steyning
    Old Orchard
    West Sussex
    England
    Director
    Dog Lane
    BN44 3GE Steyning
    Old Orchard
    West Sussex
    England
    EnglandBritish15201600002
    POMPHRETT, Reginald Benjamin
    Chapel Lane
    SS7 2PQ Benfleet
    14a
    Essex
    England
    Director
    Chapel Lane
    SS7 2PQ Benfleet
    14a
    Essex
    England
    EnglandBritish115655650001
    STICKLAND, David
    Bearsden
    G61 2JD Glasgow
    23 First Avenue
    Scotland
    Director
    Bearsden
    G61 2JD Glasgow
    23 First Avenue
    Scotland
    ScotlandBritish121236950001
    THORNEWILL, John David
    Laura Place
    BA2 4BL Bath
    11
    England
    Director
    Laura Place
    BA2 4BL Bath
    11
    England
    United KingdomBritish74917100002
    TUTE, Geoffrey
    24 Capenor Close
    BS20 6RH Portishead
    North Somerset
    Director
    24 Capenor Close
    BS20 6RH Portishead
    North Somerset
    United KingdomBritish127122700001
    TUTE, Paul Ewan
    97 Ashbourne Drive
    DH6 4SP Coxhoe
    County Durham
    Director
    97 Ashbourne Drive
    DH6 4SP Coxhoe
    County Durham
    EnglandBritish125314850001
    CREDITREFORM LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Nominee Director
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    900022870001

    Who are the persons with significant control of NEXTRASOFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bath Street
    G2 4QS Glasgow
    163
    United Kingdom
    Sep 30, 2024
    Bath Street
    G2 4QS Glasgow
    163
    United Kingdom
    No
    Legal FormPrivate Company Limited By Guarentee Without Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc354243
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stephen Gallagher
    2nd Floor
    SG14 1DT Herefordshire
    10 Bull Plain
    United Kingdom
    Sep 25, 2024
    2nd Floor
    SG14 1DT Herefordshire
    10 Bull Plain
    United Kingdom
    No
    Nationality: English
    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.

    What are the latest statements on persons with significant control for NEXTRASOFT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 21, 2016Sep 25, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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