SOFTWIRE TECHNOLOGY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2FG

Company number 03824658
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address 1ST FLOOR GALLERY COURT, 28 ARCADIA AVENUE, LONDON, N3 2FG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Paul Andrew Smart as a director on 1 January 2016. The most likely internet sites of SOFTWIRE TECHNOLOGY LIMITED are www.softwiretechnology.co.uk, and www.softwire-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.6 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Softwire Technology Limited is a Private Limited Company. The company registration number is 03824658. Softwire Technology Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Softwire Technology Limited is 1st Floor Gallery Court 28 Arcadia Avenue London N3 2fg. . SHAVICK, Daniel Max is a Secretary of the company. CUNNINGHAM, Zoe Frances is a Director of the company. KENNY, Peter is a Director of the company. MARSDEN, Philip Alexander is a Director of the company. RICHARDS, Matthew William is a Director of the company. SHAVICK, Daniel Max is a Director of the company. SMART, Paul Andrew is a Director of the company. STEER, Thomas Keith is a Director of the company. THOMAS, Andrew Ian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SHAVICK, Daniel Max
Appointed Date: 13 August 1999

Director
CUNNINGHAM, Zoe Frances
Appointed Date: 22 November 2012
46 years old

Director
KENNY, Peter
Appointed Date: 13 August 1999
57 years old

Director
MARSDEN, Philip Alexander
Appointed Date: 13 August 1999
57 years old

Director
RICHARDS, Matthew William
Appointed Date: 22 November 2012
45 years old

Director
SHAVICK, Daniel Max
Appointed Date: 13 August 1999
55 years old

Director
SMART, Paul Andrew
Appointed Date: 01 January 2016
52 years old

Director
STEER, Thomas Keith
Appointed Date: 22 November 2012
49 years old

Director
THOMAS, Andrew Ian
Appointed Date: 22 November 2012
45 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1999
Appointed Date: 13 August 1999

Persons With Significant Control

Mr Peter Kenny
Notified on: 13 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Alexander Marsden
Notified on: 13 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Shavick
Notified on: 13 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOFTWIRE TECHNOLOGY LIMITED Events

25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
15 Aug 2016
Group of companies' accounts made up to 31 December 2015
05 Jan 2016
Appointment of Mr Paul Andrew Smart as a director on 1 January 2016
27 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
18 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 1999
Resolutions
  • ELRES ‐ Elective resolution

18 Aug 1999
Secretary resigned
13 Aug 1999
Incorporation

SOFTWIRE TECHNOLOGY LIMITED Charges

26 June 2012
Rent deposit deed
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Development Securities (Colston Tower) Limited
Description: Ther deposit from time to time see image for full details.
14 September 2010
Rent deposit deed
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Giltarc Limited
Description: The amount standing to the credit of the account and…
14 September 2010
Rent deposit deed
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Giltarc Limited & London Buildings (Highgate) Limited
Description: The amount standing to the credit of the account and…
15 March 2007
Rent deposit deed
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Giltarc Limited
Description: The amount standing to the credit of the account and…
27 November 2003
Rent deposit deed
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: London Buildings (Camden) Limited
Description: The amount standing to the credit of the account and…