S.M.M. SOFTWARE LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 2GY

Company number 02595903
Status Active
Incorporation Date 27 March 1991
Company Type Private Limited Company
Address INDIGO HOUSE MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, RG41 2GY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 278,787 . The most likely internet sites of S.M.M. SOFTWARE LIMITED are www.smmsoftware.co.uk, and www.s-m-m-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S M M Software Limited is a Private Limited Company. The company registration number is 02595903. S M M Software Limited has been working since 27 March 1991. The present status of the company is Active. The registered address of S M M Software Limited is Indigo House Mulberry Business Park Fishponds Road Wokingham Rg41 2gy. . MITCHELL, Malcolm Edward is a Secretary of the company. HERD, Jennifer Gay is a Director of the company. MITCHELL, Malcolm Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HERD, Nicholas John has been resigned. Director SMM LIMITED has been resigned. Director SMM LIMITED has been resigned. Director WHELAN, Kirk Gregory has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors


Director
HERD, Jennifer Gay
Appointed Date: 01 April 2014
75 years old

Director

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 April 1991
Appointed Date: 27 March 1991

Director
HERD, Nicholas John
Resigned: 31 March 2014
Appointed Date: 26 January 2001
80 years old

Director
SMM LIMITED
Resigned: 06 May 1992
Appointed Date: 01 August 1991

Director
SMM LIMITED
Resigned: 06 May 1992

Director
WHELAN, Kirk Gregory
Resigned: 30 September 2002
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 April 1991
Appointed Date: 27 March 1991

Persons With Significant Control

Mr Malcolm Edward Mitchell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

S.M.M. SOFTWARE LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 278,787

30 Mar 2016
Director's details changed for Jennifer Gay Herd on 15 March 2016
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
21 May 1991
New secretary appointed;director resigned

21 May 1991
Secretary resigned;new director appointed

21 May 1991
Registered office changed on 21/05/91 from: 2 baches street london N1 6UB

14 May 1991
Company name changed pointpraise LIMITED\certificate issued on 15/05/91

27 Mar 1991
Incorporation

S.M.M. SOFTWARE LIMITED Charges

15 November 1991
Debenture
Delivered: 22 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc 395). fixed and floating…
1 August 1991
Debenture
Delivered: 10 August 1991
Status: Satisfied on 13 July 1993
Persons entitled: S M M Limited.
Description: Fixed and floating charges over the undertaking and all…