SOFTWARE (HOLDCO 4) LIMITED

SOFTWARE (HOLDCO 4) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOFTWARE (HOLDCO 4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07851248
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOFTWARE (HOLDCO 4) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SOFTWARE (HOLDCO 4) LIMITED located?

    Registered Office Address
    4th Floor Heathrow Approach
    470 London Road
    SL3 8QY Slough
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOFTWARE (HOLDCO 4) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for SOFTWARE (HOLDCO 4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 28, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Michael David Cox as a director on Feb 01, 2019

    2 pagesAP01

    Full accounts made up to Apr 30, 2018

    22 pagesAA

    Confirmation statement made on Nov 28, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 078512480003 in full

    4 pagesMR04

    Satisfaction of charge 078512480004 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Feb 14, 2018

    • Capital: GBP 160,000,002
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of £160000000 is capitalised 14/02/2018
    RES14

    legacy

    1 pagesSH20

    Statement of capital on Feb 14, 2018

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 30, 2017

    21 pagesAA

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Registration of charge 078512480004, created on Oct 18, 2017

    43 pagesMR01

    Full accounts made up to Apr 30, 2016

    21 pagesAA

    Confirmation statement made on Nov 17, 2016 with updates

    5 pagesCS01

    Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016

    1 pagesTM01

    Statement of capital on Sep 07, 2016

    • Capital: GBP 2
    5 pagesSH19

    Who are the officers of SOFTWARE (HOLDCO 4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Michael David
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    United KingdomBritishCfo255069070001
    DADY, Kevin Peter
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    EnglandBritishCompany Director196375170001
    MORTIMER-ZHIKA, Elona, Ms.
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    EnglandBritishCfo218415450001
    ALI, Mansoor Anwar
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    EnglandBritishConsultant165653590001
    BOYES, Jonathan Philip
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    United KingdomBritishInvestment Professional310601910002
    DISCOMBE, Nicholas Sanders
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    Director
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    United KingdomBritishChairman169994180001
    DISCOMBE, Nicholas Sanders
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United KingdomBritishDirector169994180001
    KING, Alexander Leslie John
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hgcapital
    United Kingdom
    United KingdomBritishFund Manager123844480002
    LEWIS, Mark Jonathan
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    EnglandBritishChief Financial Officer184748820001
    MARNOCH, Alasdair
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    EnglandBritishAccountant171611400001
    ROBINSON, Phillip David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    United KingdomBritishDirector165639560014

    Who are the persons with significant control of SOFTWARE (HOLDCO 4) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iris Software Group Limited
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredUk Companies House
    Registration Number06295385
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SOFTWARE (HOLDCO 4) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 18, 2017
    Delivered On Oct 26, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 26, 2017Registration of a charge (MR01)
    • Sep 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 21, 2015
    Delivered On Aug 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Aug 29, 2015Registration of a charge (MR01)
    • Sep 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 20, 2014
    Delivered On Feb 22, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 22, 2014Registration of a charge (MR01)
    • Sep 03, 2015Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Dec 06, 2011
    Delivered On Dec 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Agent)
    Transactions
    • Dec 14, 2011Registration of a charge (MG01)
    • Sep 03, 2015Satisfaction of a charge (MR04)

    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