SOFTWARE (HOLDCO2) LIMITED
Overview
| Company Name | SOFTWARE (HOLDCO2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06294985 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOFTWARE (HOLDCO2) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SOFTWARE (HOLDCO2) LIMITED located?
| Registered Office Address | 4th Floor Heathrow Approach 470 London Road SL3 8QY Slough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOFTWARE (HOLDCO2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRIS SOFTWARE GROUP LIMITED | Sep 10, 2007 | Sep 10, 2007 |
| SOFTWARE (HOLDCO 2) LIMITED | Jun 27, 2007 | Jun 27, 2007 |
What are the latest accounts for SOFTWARE (HOLDCO2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for SOFTWARE (HOLDCO2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on May 15, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on Mar 26, 2019 | 1 pages | AD01 | ||||||||||
Notification of Iris Bidco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Perennial Bidco a Guernsey as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Mr. Michael David Cox as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2018 | 45 pages | AA | ||||||||||
Satisfaction of charge 062949850001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 062949850002 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2017 | 44 pages | AA | ||||||||||
Registration of charge 062949850002, created on Oct 18, 2017 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Perennial Newco Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Perennial Bidco a Guernsey as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Notification of Perennial Newco Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Group of companies' accounts made up to Apr 30, 2016 | 43 pages | AA | ||||||||||
Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of SOFTWARE (HOLDCO2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Michael David | Director | 470 London Road SL3 8QY Slough 4th Floor Heathrow Approach England | United Kingdom | British | 255069070001 | |||||
| DADY, Kevin Peter | Director | 470 London Road SL3 8QY Slough 4th Floor Heathrow Approach England | England | British | 196375170001 | |||||
| MORTIMER-ZHIKA, Elona, Ms. | Director | 470 London Road SL3 8QY Slough 4th Floor Heathrow Approach England | England | British | 218415450001 | |||||
| ROBERTS, Neal Anthony | Secretary | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire | British | 12470210003 | ||||||
| VELUSSI, Luca | Secretary | Flat 4 6 Chelsea Embankment SW3 4LF London | Italian | 113413330001 | ||||||
| BOYES, Jonathan Philip | Director | More London Riverside SE1 2AP London 2 England | United Kingdom | British | 229058750001 | |||||
| BOYES, Jonathan Philip | Director | More London Riverside SE1 2AP London 2 Uk | United Kingdom | British | 310601910002 | |||||
| DISCOMBE, Nicholas Sanders | Director | Three Beeches Green Dene, KT24 5RG East Horsley Surrey | United Kingdom | British | 169994180001 | |||||
| DUCKETT, Stephen Patrick | Director | 19 Warnborough Road OX2 6JA Oxford Oxfordshire | United Kingdom | British | 121695260001 | |||||
| HENSKE, Robert Bradshaw | Director | Hellman And Friedman One Maritime Plaza 12th Floor San Francisco Ca 94111 U.S.A. | Unitred States Of America | American | 166400930001 | |||||
| HUMPHRIES, Nicholas James, Mr. | Director | More London Place SE1 2AF London 2 Uk | United Kingdom | British | 137303910001 | |||||
| KING, Alexander Leslie John | Director | 2 More London Riverside SE1 2AP London Hg Capital United Kingdom | United Kingdom | British | 123844480002 | |||||
| KLEINMAN, Blake Christopher | Director | Randolph Crescent W9 1DR London 12 | England | American | 98923520002 | |||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire | United Kingdom | British | 141644370001 | |||||
| LEWIS, Mark Jonathan | Director | Riding Court Road SL3 9JT Datchet Riding Court House Berkshire United Kingdom | England | British | 150618210001 | |||||
| ROBERTS, Neal Anthony | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire | England | British | 12470210004 | |||||
| ROBINSON, Phillip David | Director | Riding Court Road SL3 9JT Datchet Riding Court House Berkshire United Kingdom | United Kingdom | British | 200798020001 | |||||
| VELUSSI, Luca | Director | Flat 4 6 Chelsea Embankment SW3 4LF London | United Kingdom | Italian | 113413330001 |
Who are the persons with significant control of SOFTWARE (HOLDCO2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Perennial Newco Limited | Apr 06, 2016 | PO BOX 186 1 Le Marchant Street St. Peter Port 1 Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Perennial Bidco A Guernsey | Apr 06, 2016 | PO BOX 186 1 Le Marchant Street 186 St. Peter Port 1 Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iris Bidco Limited | Apr 06, 2016 | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOFTWARE (HOLDCO2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 18, 2017 Delivered On Oct 26, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 21, 2015 Delivered On Aug 29, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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