HEALD SOFTWARE LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WX

Company number 03233207
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address MICHAEL LEWIS LIMITED, 20 WILLIAM JAMES HOUSE, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0WX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from William James House Cowley Road Cambridge CB4 0WX to C/O Michael Lewis Limited 20 William James House Cowley Road Cambridge CB4 0WX on 9 February 2016. The most likely internet sites of HEALD SOFTWARE LIMITED are www.healdsoftware.co.uk, and www.heald-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Heald Software Limited is a Private Limited Company. The company registration number is 03233207. Heald Software Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of Heald Software Limited is Michael Lewis Limited 20 William James House Cowley Road Cambridge England Cb4 0wx. The company`s financial liabilities are £51.87k. It is £19.33k against last year. And the total assets are £90.84k, which is £21.18k against last year. CAMBRIDGE NOMINEES LIMITED is a Secretary of the company. HEALD, Andrew Stephen is a Director of the company. Secretary DEAN, Martin has been resigned. Secretary DOWSETT, Judith has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DOWSETT, Judith has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Business and domestic software development".


heald software Key Finiance

LIABILITIES £51.87k
+59%
CASH n/a
TOTAL ASSETS £90.84k
+30%
All Financial Figures

Current Directors

Secretary
CAMBRIDGE NOMINEES LIMITED
Appointed Date: 11 October 2004

Director
HEALD, Andrew Stephen
Appointed Date: 02 August 1996
61 years old

Resigned Directors

Secretary
DEAN, Martin
Resigned: 11 October 2004
Appointed Date: 16 August 1999

Secretary
DOWSETT, Judith
Resigned: 16 August 1999
Appointed Date: 02 August 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Director
DOWSETT, Judith
Resigned: 06 August 1999
Appointed Date: 02 August 1996
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Persons With Significant Control

Mr Andrew Stephen Heald
Notified on: 2 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HEALD SOFTWARE LIMITED Events

21 Aug 2016
Confirmation statement made on 2 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Feb 2016
Registered office address changed from William James House Cowley Road Cambridge CB4 0WX to C/O Michael Lewis Limited 20 William James House Cowley Road Cambridge CB4 0WX on 9 February 2016
02 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 10

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
08 Aug 1996
New director appointed
08 Aug 1996
Registered office changed on 08/08/96 from: 20 holywell row london EC2A 4JB
08 Aug 1996
Director resigned
08 Aug 1996
Secretary resigned
02 Aug 1996
Incorporation