SOFTAID LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1QX

Company number 03679524
Status Active
Incorporation Date 7 December 1998
Company Type Private Limited Company
Address 18 THE GLASSHOUSE STUDIOS, FRYERN COURT ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1QX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOFTAID LIMITED are www.softaid.co.uk, and www.softaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Softaid Limited is a Private Limited Company. The company registration number is 03679524. Softaid Limited has been working since 07 December 1998. The present status of the company is Active. The registered address of Softaid Limited is 18 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire Sp6 1qx. . TOLLGARD, Monique is a Secretary of the company. TOLLGARD, Staffan is a Director of the company. Secretary CAVERSHAM SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MARYLEBONE MANAGEMENT SERVICES LIMITED has been resigned. Director BELL, Nicholas John Macdonald has been resigned. Director DE CARTERET, Simon Boyd has been resigned. Director GIBSON, Raymond Terry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEAK, Samantha Dalziel has been resigned. Director ROBINSON, Frank has been resigned. Director CAVERSHAM MANAGEMENT LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TOLLGARD, Monique
Appointed Date: 23 July 2003

Director
TOLLGARD, Staffan
Appointed Date: 23 July 2003
53 years old

Resigned Directors

Secretary
CAVERSHAM SECRETARIES LIMITED
Resigned: 01 September 2000
Appointed Date: 14 December 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 December 1998
Appointed Date: 07 December 1998

Secretary
MARYLEBONE MANAGEMENT SERVICES LIMITED
Resigned: 23 July 2003
Appointed Date: 01 September 2000

Director
BELL, Nicholas John Macdonald
Resigned: 01 September 2000
Appointed Date: 14 December 1998
71 years old

Director
DE CARTERET, Simon Boyd
Resigned: 01 September 2000
Appointed Date: 14 December 1998
61 years old

Director
GIBSON, Raymond Terry
Resigned: 01 September 2000
Appointed Date: 14 December 1998
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 December 1998
Appointed Date: 07 December 1998

Director
LEAK, Samantha Dalziel
Resigned: 23 July 2003
Appointed Date: 01 September 2000
55 years old

Director
ROBINSON, Frank
Resigned: 23 July 2003
Appointed Date: 01 September 2000
70 years old

Director
CAVERSHAM MANAGEMENT LIMITED
Resigned: 23 July 2003
Appointed Date: 01 September 2000

Persons With Significant Control

Mr Lars Staffan Tollgard
Notified on: 7 December 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SOFTAID LIMITED Events

31 Jan 2017
Confirmation statement made on 7 December 2016 with updates
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

15 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2

...
... and 56 more events
29 Dec 1998
New director appointed
29 Dec 1998
Secretary resigned
29 Dec 1998
Director resigned
16 Dec 1998
Registered office changed on 16/12/98 from: 120 east road london N1 6AA
07 Dec 1998
Incorporation