SHIRESOFT LIMITED
SOUTHAMPTON HOLDERDREAM LIMITED

Hellopages » Hampshire » Southampton » SO15 1HY

Company number 04784138
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address 1 MOUNTBATTEN BUSINESS CENTRE, 16 MILLBROOK ROAD EAST, SOUTHAMPTON, SO15 1HY
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Satisfaction of charge 047841380002 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHIRESOFT LIMITED are www.shiresoft.co.uk, and www.shiresoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Redbridge Rail Station is 2.3 miles; to Swaythling Rail Station is 2.9 miles; to Romsey Rail Station is 6.6 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shiresoft Limited is a Private Limited Company. The company registration number is 04784138. Shiresoft Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Shiresoft Limited is 1 Mountbatten Business Centre 16 Millbrook Road East Southampton So15 1hy. The company`s financial liabilities are £144.56k. It is £112.9k against last year. . THOMPSON, Alexandra is a Director of the company. WILLIAMS, Christopher John is a Director of the company. Secretary THOMPSON, Alexandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEAN, Paul has been resigned. Director ELLIOT, Philip John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other software publishing".


shiresoft Key Finiance

LIABILITIES £144.56k
+356%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
THOMPSON, Alexandra
Appointed Date: 30 June 2003
60 years old

Director
WILLIAMS, Christopher John
Appointed Date: 30 June 2003
74 years old

Resigned Directors

Secretary
THOMPSON, Alexandra
Resigned: 01 January 2013
Appointed Date: 30 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 2003
Appointed Date: 02 June 2003

Director
DEAN, Paul
Resigned: 07 January 2011
Appointed Date: 30 June 2003
82 years old

Director
ELLIOT, Philip John
Resigned: 19 December 2013
Appointed Date: 30 June 2003
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 2003
Appointed Date: 02 June 2003

Persons With Significant Control

Mr Christopher John Williams
Notified on: 12 February 2017
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Alexandra Thompson
Notified on: 12 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHIRESOFT LIMITED Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
23 Dec 2016
Satisfaction of charge 047841380002 in full
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5.34

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
02 Jul 2003
New director appointed
02 Jul 2003
New director appointed
02 Jul 2003
Secretary resigned
02 Jul 2003
Director resigned
02 Jun 2003
Incorporation

SHIRESOFT LIMITED Charges

17 March 2014
Charge code 0478 4138 0003
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0478 4138 0002
Delivered: 21 December 2013
Status: Satisfied on 23 December 2016
Persons entitled: Judy Elliot
Description: Notification of addition to or amendment of charge…
13 August 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…