NEXTRASOFT LIMITED
Overview
| Company Name | NEXTRASOFT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04516649 |
| 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 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 Address | No |
What were the previous names of NEXTRASOFT LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVAILABLE 4 COMMUNICATIONS LIMITED | Jul 08, 2005 | Jul 08, 2005 |
| CALL4.INFO LIMITED | Nov 15, 2004 | Nov 15, 2004 |
| 33221 LIMITED | Aug 21, 2002 | Aug 21, 2002 |
What are the latest accounts for NEXTRASOFT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for NEXTRASOFT LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for NEXTRASOFT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 05, 2025
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 09, 2025 with updates | 11 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
legacy | 6 pages | RP04SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 21, 2025 with updates | 10 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2025 | 7 pages | AA | ||||||||||||||
Notification of Kelvin Capital Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Sep 25, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Stephen Gallagher as a person with significant control on Sep 25, 2024 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Sep 25, 2024 | 2 pages | PSC09 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Sep 18, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Sep 18, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Aug 21, 2024 with updates | 10 pages | CS01 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Stephen Christian Gallagher on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daniel John Mcnicol on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 23, 2024
| 4 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 7 pages | AA | ||||||||||||||
Cessation of A Person with Significant Control as a person with significant control on May 15, 2024 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of NEXTRASOFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Stephen Christian | Director | Bull Plain 2nd Floor SG14 1DT Hertford 10 Hertfordshire United Kingdom | United Kingdom | English | 218048720002 | |||||
| KNIGHT, Richard | Director | 10 Bull Plain SG14 1DT Hertford 2nd Floor England | England | British | 159942870001 | |||||
| MCNICOL, Daniel John | Director | Bull Plain 2nd Floor SG14 1DT Hertford 10 Hertfordshire United Kingdom | Scotland | British | 195839380003 | |||||
| RICHARDSON, Michael Thomas | Secretary | 39 Frankland Close Weston BA1 4EJ Bath Somerset | British | 72844760001 | ||||||
| SWIFT, Derek Alan | Secretary | 25 Bennetts Road Lower Swanswick BA1 7AW Bath Somerset | British | 72681040001 | ||||||
| CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022880001 | |||||||
| AUTY, Neilson Stuart | Director | 16 Trossachs Drive BA2 6RP Bath Avon | England | British | 78590110001 | |||||
| CADDICK, Mary Theresa | Director | Mountain Ash Cottage Winscombe BS25 5NG Avon | British | 127226500001 | ||||||
| CADDICK, Michael John | Director | Front Street Churchill BS25 5NG Winscombe Mountain Ash Cottage Avon United Kingdom | England | British | 136032080001 | |||||
| CAPLIN, Edward Benjamin | Director | NW11 6NJ London 22 Litchfield Way London England | England | British | 2199950001 | |||||
| CURRAN, Michael Joseph | Director | Dumbreck G41 5BZ Glasgow 17 Rowan Road Scotland | Scotland | British | 99239610006 | |||||
| HOLLEBONE, Paul Stephen | Director | Dog Lane BN44 3GE Steyning Old Orchard West Sussex England | England | British | 15201600002 | |||||
| POMPHRETT, Reginald Benjamin | Director | Chapel Lane SS7 2PQ Benfleet 14a Essex England | England | British | 115655650001 | |||||
| STICKLAND, David | Director | Bearsden G61 2JD Glasgow 23 First Avenue Scotland | Scotland | British | 121236950001 | |||||
| THORNEWILL, John David | Director | Laura Place BA2 4BL Bath 11 England | United Kingdom | British | 74917100002 | |||||
| TUTE, Geoffrey | Director | 24 Capenor Close BS20 6RH Portishead North Somerset | United Kingdom | British | 127122700001 | |||||
| TUTE, Paul Ewan | Director | 97 Ashbourne Drive DH6 4SP Coxhoe County Durham | England | British | 125314850001 | |||||
| CREDITREFORM LIMITED | Nominee Director | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022870001 |
Who are the persons with significant control of NEXTRASOFT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kelvin Capital Limited | Sep 30, 2024 | Bath Street G2 4QS Glasgow 163 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stephen Gallagher | Sep 25, 2024 | 2nd Floor SG14 1DT Herefordshire 10 Bull Plain United Kingdom | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NEXTRASOFT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 21, 2016 | Sep 25, 2024 | The 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