ACORAH SOFTWARE PRODUCTS LIMITED
WOKINGHAM ASSURED SOLUTION PROVIDERS LIMITED FRANKLIN UK LIMITED NAUTIKA DIRECT LIMITED

Hellopages » Berkshire » Wokingham » RG41 5AS

Company number 03948264
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address 4 KING STREET LANE, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5AS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Miss Kate Susan Ebdon-Poole as a director on 13 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ACORAH SOFTWARE PRODUCTS LIMITED are www.acorahsoftwareproducts.co.uk, and www.acorah-software-products.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and seven months. The distance to to Blackwater Rail Station is 8 miles; to Camberley Rail Station is 8.6 miles; to Fleet Rail Station is 9.7 miles; to Farnborough North Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorah Software Products Limited is a Private Limited Company. The company registration number is 03948264. Acorah Software Products Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Acorah Software Products Limited is 4 King Street Lane Winnersh Wokingham Berkshire Rg41 5as. The company`s financial liabilities are £484.27k. It is £54.16k against last year. The cash in hand is £777.23k. It is £177.27k against last year. And the total assets are £1371.45k, which is £213.15k against last year. CHECKLEY, Steven is a Secretary of the company. CHECKLEY, Steven is a Director of the company. EBDON-POOLE, Kate Susan is a Director of the company. EBDON-POOLE, Tracy Susan, Mts is a Director of the company. Secretary BUNNISS, Lynn has been resigned. Secretary EBDON-POOLE, Tracy Susan, Mts has been resigned. Secretary GILLESPIE, Robert has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BUNNISS, Lynn has been resigned. Director GILLESPIE, Robert David has been resigned. Director HARDY, Andrew George Howard has been resigned. Director HEADON, Derek Martin has been resigned. Director PORTER, Anne Mary has been resigned. Director SANDHU, Parminder Singh has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


acorah software products Key Finiance

LIABILITIES £484.27k
+12%
CASH £777.23k
+29%
TOTAL ASSETS £1371.45k
+18%
All Financial Figures

Current Directors

Secretary
CHECKLEY, Steven
Appointed Date: 10 December 2009

Director
CHECKLEY, Steven
Appointed Date: 06 December 2010
48 years old

Director
EBDON-POOLE, Kate Susan
Appointed Date: 13 February 2017
39 years old

Director
EBDON-POOLE, Tracy Susan, Mts
Appointed Date: 10 May 2000
65 years old

Resigned Directors

Secretary
BUNNISS, Lynn
Resigned: 10 December 2009
Appointed Date: 01 August 2006

Secretary
EBDON-POOLE, Tracy Susan, Mts
Resigned: 31 July 2006
Appointed Date: 25 March 2002

Secretary
GILLESPIE, Robert
Resigned: 01 March 2005
Appointed Date: 09 December 2004

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 March 2000
Appointed Date: 15 March 2000

Director
BUNNISS, Lynn
Resigned: 16 April 2010
Appointed Date: 01 September 2008
65 years old

Director
GILLESPIE, Robert David
Resigned: 28 July 2008
Appointed Date: 27 January 2005
67 years old

Director
HARDY, Andrew George Howard
Resigned: 16 August 2010
Appointed Date: 21 April 2005
73 years old

Director
HEADON, Derek Martin
Resigned: 27 July 2015
Appointed Date: 10 May 2000
68 years old

Director
PORTER, Anne Mary
Resigned: 25 February 2011
Appointed Date: 29 April 2009
50 years old

Director
SANDHU, Parminder Singh
Resigned: 09 July 2009
Appointed Date: 01 September 2008
47 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 March 2000
Appointed Date: 15 March 2000

Persons With Significant Control

Mts Tracy Susan Ebdon-Poole
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Acorah Newco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACORAH SOFTWARE PRODUCTS LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
21 Feb 2017
Appointment of Miss Kate Susan Ebdon-Poole as a director on 13 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
15 May 2000
New director appointed
28 Mar 2000
Secretary resigned
28 Mar 2000
Director resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 381 kingsway hove east sussex BN3 4QD
15 Mar 2000
Incorporation

ACORAH SOFTWARE PRODUCTS LIMITED Charges

2 May 2006
Rent deposit deed
Delivered: 9 May 2006
Status: Satisfied on 4 November 2010
Persons entitled: Innovision Research & Technology PLC
Description: The sum of £13,510.62.
1 April 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…