UNLIMITED SOFTWARE LIMITED
MARCH TIM COX CONSULTANTS LIMITED

Hellopages » Cambridgeshire » Fenland » PE15 0AX

Company number 04542379
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address HEREWARD INNOVATION CENTRE, HOSTMOOR AVENUE, MARCH, CAMBS, UNITED KINGDOM, PE15 0AX
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 forty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to Hereward Innovation Centre Hostmoor Avenue March Cambs PE15 0AX on 17 January 2017; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of UNLIMITED SOFTWARE LIMITED are www.unlimitedsoftware.co.uk, and www.unlimited-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Manea Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unlimited Software Limited is a Private Limited Company. The company registration number is 04542379. Unlimited Software Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Unlimited Software Limited is Hereward Innovation Centre Hostmoor Avenue March Cambs United Kingdom Pe15 0ax. . MURPHY, John Walter is a Director of the company. Secretary COX, Sonia Kim has been resigned. Secretary ROGERS, Neal Michael has been resigned. Director COX, Timothy John has been resigned. Director MCDONNELL, Peter has been resigned. The company operates in "Business and domestic software development".


unlimited software Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MURPHY, John Walter
Appointed Date: 28 May 2012
60 years old

Resigned Directors

Secretary
COX, Sonia Kim
Resigned: 06 April 2010
Appointed Date: 16 October 2006

Secretary
ROGERS, Neal Michael
Resigned: 16 October 2006
Appointed Date: 23 September 2002

Director
COX, Timothy John
Resigned: 07 June 2010
Appointed Date: 23 September 2002
59 years old

Director
MCDONNELL, Peter
Resigned: 28 May 2012
Appointed Date: 07 June 2010
58 years old

Persons With Significant Control

Mr John Walter Murphy
Notified on: 1 May 2016
60 years old
Nature of control: Has significant influence or control

UNLIMITED SOFTWARE LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 September 2016
17 Jan 2017
Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to Hereward Innovation Centre Hostmoor Avenue March Cambs PE15 0AX on 17 January 2017
13 Oct 2016
Confirmation statement made on 23 September 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
25 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

...
... and 35 more events
22 Nov 2002
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.

22 Nov 2002
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.

22 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution

14 Nov 2002
Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2
23 Sep 2002
Incorporation