U.K. SOFTWARE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2SD

Company number 02856735
Status Active
Incorporation Date 24 September 1993
Company Type Private Limited Company
Address ARGYLE HOUSE, 29-31 EUSTON ROAD, LONDON, NW1 2SD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of U.K. SOFTWARE LIMITED are www.uksoftware.co.uk, and www.u-k-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. U K Software Limited is a Private Limited Company. The company registration number is 02856735. U K Software Limited has been working since 24 September 1993. The present status of the company is Active. The registered address of U K Software Limited is Argyle House 29 31 Euston Road London Nw1 2sd. . SECRETARIAT (NOMINEES) LIMITED is a Secretary of the company. MESSETER, John Edwin is a Director of the company. POTTER, Mark is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ANNING, Gail Joyce has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director NICHOLAS, Christopher Theo has been resigned. Director WELCH, David Alexander has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SECRETARIAT (NOMINEES) LIMITED
Appointed Date: 17 November 1993

Director
MESSETER, John Edwin
Appointed Date: 01 February 1996
78 years old

Director
POTTER, Mark
Appointed Date: 15 March 1996
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 November 1993
Appointed Date: 24 September 1993

Director
ANNING, Gail Joyce
Resigned: 01 February 1996
Appointed Date: 17 November 1993
81 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 November 1993
Appointed Date: 24 September 1993
71 years old

Director
NICHOLAS, Christopher Theo
Resigned: 22 July 2001
Appointed Date: 17 November 1993
73 years old

Director
WELCH, David Alexander
Resigned: 26 October 2009
Appointed Date: 17 November 1993
69 years old

Persons With Significant Control

Mr John Edwin Messeter
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

U.K. SOFTWARE LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,667

19 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
05 Jan 1994
New director appointed

05 Jan 1994
Director resigned;new director appointed

20 Dec 1993
Ad 06/12/93--------- £ si 998@1=998 £ ic 2/1000
24 Nov 1993
Company name changed parkdane LIMITED\certificate issued on 25/11/93
24 Sep 1993
Incorporation