HIGHER CONCEPT SOFTWARE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8EQ

Company number 03531982
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address CONCEPT HOUSE UNIT 4 RICHFIELD PLACE, 12 RICHFIELD AVENUE, READING, BERKSHIRE, RG1 8EQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Current accounting period shortened from 30 April 2017 to 31 December 2016; Confirmation statement made on 18 July 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HIGHER CONCEPT SOFTWARE LIMITED are www.higherconceptsoftware.co.uk, and www.higher-concept-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Higher Concept Software Limited is a Private Limited Company. The company registration number is 03531982. Higher Concept Software Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Higher Concept Software Limited is Concept House Unit 4 Richfield Place 12 Richfield Avenue Reading Berkshire Rg1 8eq. . GOODRUM, Mark is a Director of the company. HARRIS, Terry is a Director of the company. HARRIS, Wayne is a Director of the company. Secretary KUKSTAS, William John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KUKSTAS, Katherine Elizabeth Morgan has been resigned. Director KUKSTAS, William John has been resigned. Director MCKENNA, Daniel has been resigned. Director MCKENNA, Daniel has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
GOODRUM, Mark
Appointed Date: 01 August 2004
61 years old

Director
HARRIS, Terry
Appointed Date: 30 June 2016
56 years old

Director
HARRIS, Wayne
Appointed Date: 30 June 2016
56 years old

Resigned Directors

Secretary
KUKSTAS, William John
Resigned: 30 June 2016
Appointed Date: 20 March 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Director
KUKSTAS, Katherine Elizabeth Morgan
Resigned: 30 June 2016
Appointed Date: 20 March 1998
62 years old

Director
KUKSTAS, William John
Resigned: 30 June 2016
Appointed Date: 20 March 1998
62 years old

Director
MCKENNA, Daniel
Resigned: 30 June 2016
Appointed Date: 01 June 2012
50 years old

Director
MCKENNA, Daniel
Resigned: 28 February 2009
Appointed Date: 24 April 2006
50 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Persons With Significant Control

Wayne Harris
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HIGHER CONCEPT SOFTWARE LIMITED Events

11 Aug 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
04 Aug 2016
Confirmation statement made on 18 July 2016 with updates
11 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Jul 2016
Change of share class name or designation
06 Jul 2016
Appointment of Terry Harris as a director on 30 June 2016
...
... and 69 more events
31 Mar 1998
New secretary appointed;new director appointed
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.

31 Mar 1998
Director resigned
31 Mar 1998
Secretary resigned
31 Mar 1998
Registered office changed on 31/03/98 from: 16 churchill way cardiff CF1 4DX
20 Mar 1998
Incorporation

HIGHER CONCEPT SOFTWARE LIMITED Charges

27 May 2005
Lease
Delivered: 16 June 2005
Status: Satisfied on 9 June 2016
Persons entitled: Delta Scientific Corporation (UK) Limited
Description: Rent deposit of £2250.00.
18 November 2003
Lease
Delivered: 22 November 2003
Status: Satisfied on 24 June 2016
Persons entitled: Delta Scientific Corporation (UK) Limited
Description: The balance from time to time of the deposit as defined in…