CHERSOFT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 2PY

Company number 03861633
Status Active
Incorporation Date 19 October 1999
Company Type Private Limited Company
Address 1 CHURCHILL WAY, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2PY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHERSOFT LIMITED are www.chersoft.co.uk, and www.chersoft.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and twelve months. Chersoft Limited is a Private Limited Company. The company registration number is 03861633. Chersoft Limited has been working since 19 October 1999. The present status of the company is Active. The registered address of Chersoft Limited is 1 Churchill Way Chapeltown Sheffield South Yorkshire S35 2py. The company`s financial liabilities are £1953.48k. It is £-201.83k against last year. The cash in hand is £1010.78k. It is £-597.9k against last year. And the total assets are £1953.48k, which is £-201.83k against last year. WATKIN, Andrew Michael Lloyd is a Secretary of the company. SALTER, Simon Roger is a Director of the company. WATKIN, Andrew Michael Lloyd is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Business and domestic software development".


chersoft Key Finiance

LIABILITIES £1953.48k
-10%
CASH £1010.78k
-38%
TOTAL ASSETS £1953.48k
-10%
All Financial Figures

Current Directors

Secretary
WATKIN, Andrew Michael Lloyd
Appointed Date: 19 October 1999

Director
SALTER, Simon Roger
Appointed Date: 19 October 1999
64 years old

Director
WATKIN, Andrew Michael Lloyd
Appointed Date: 09 December 1999
63 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 October 1999
Appointed Date: 19 October 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 October 1999
Appointed Date: 19 October 1999

Persons With Significant Control

Mr Andrew Michael Lloyd Watkin
Notified on: 19 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Roger Salter
Notified on: 19 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHERSOFT LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 July 2016
23 Nov 2015
Total exemption small company accounts made up to 31 July 2015
20 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

01 Sep 2015
Registered office address changed from 2a Sopewell Road Rotherham South Yorkshire S61 2JL United Kingdom to 1 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY on 1 September 2015
...
... and 43 more events
09 Nov 1999
Secretary resigned
09 Nov 1999
Director resigned
09 Nov 1999
New secretary appointed
09 Nov 1999
New director appointed
19 Oct 1999
Incorporation

CHERSOFT LIMITED Charges

18 June 2004
Legal charge
Delivered: 29 June 2004
Status: Satisfied on 26 October 2010
Persons entitled: The Co-Operative Bank PLC
Description: Unit D1 the point bradmarsh business park bradmarsh way…