Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOFTEL LIMITED
Company Information for

SOFTEL LIMITED

12 Queen Eleanor House, Kingsclere Park, 12 Queen Eleanor House, Kingsclere Park, Kingsclere, HAMPSHIRE, RG20 4SW,
Company Registration Number
01726537
Private Limited Company
Active

Company Overview

About Softel Ltd
SOFTEL LIMITED was founded on 1983-05-25 and has its registered office in Kingsclere. The organisation's status is listed as "Active". Softel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOFTEL LIMITED
 
Legal Registered Office
12 Queen Eleanor House, Kingsclere Park
12 Queen Eleanor House, Kingsclere Park
Kingsclere
HAMPSHIRE
RG20 4SW
Other companies in RG8
 
Telephone01189842151
 
Filing Information
Company Number 01726537
Company ID Number 01726537
Date formed 1983-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2024-05-25
Return next due 2025-06-08
Type of accounts SMALL
VAT Number /Sales tax ID GB641631459  GB323134838  
Last Datalog update: 2024-06-06 12:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOFTEL LIMITED
The following companies were found which have the same name as SOFTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOFTEL (ASIA PACIFIC) LIMITED Active Company formed on the 1997-01-15
SOFTEL 2015 LLC 1812 S ROCHESTER RD ROCHESTER HILLS Michigan 48307 UNKNOWN Company formed on the 2015-08-05
SOFTEL APPLIANCES PVT LTD PLOT NO.69 SECTOR 1-A GANDHIDHAM- Gujarat 370207 DORMANT Company formed on the 1994-01-18
SOFTEL ASSOCIATES PRIVATE LIMITED 224 AJC BOSE ROAD KOLKATA West Bengal 700019 ACTIVE Company formed on the 2002-03-15
SOFTEL ASSOCIATES INCORPORATED New Jersey Unknown
SOFTEL COMPUTERS PVT LTD 165 GYATRI NAGAR-IDURGAPURA JAIPUR DURGAPURA JAIPUR DURGAPURA JAIPUR Rajasthan UNDER PROCESS OF STRIKING OFF Company formed on the 1995-11-01
SOFTEL COMMUNICATIONS PRIVATE LIMITED NO.2 SOUTH STREET TALLAKULAM MADURAI Tamil Nadu 625002 STRIKE OFF Company formed on the 1994-09-23
Softel Communications Of America, Inc. Delaware Unknown
Softel Consulting Inc. Delaware Unknown
SOFTEL CONSULTING SERVICES INC Delaware Unknown
SOFTEL CONSULTANTS INC Georgia Unknown
SOFTEL CORPORATION 4115 MAJESTIC LANE FAIRFAX VIRGINIA 22033 UNITED STATES OF AMERICA Active Company formed on the 2004-12-20
SOFTEL CORPORATION NOVI RD STE 250 NOVI 48377 Michigan 27780 UNKNOWN Company formed on the 0000-00-00
SOFTEL CORPORATION 4303 MAJESTIC LANE FAIRFAX VA 22033 Active Company formed on the 1999-07-07
SOFTEL DATA TECHNOLOGIES INC. 16823 93RD AVE Queens JAMAICA NY 11433 Active Company formed on the 2014-04-07
SOFTEL ESTATES LTD 10-12 LOMBARD ROAD LONDON SW19 3TZ Active Company formed on the 2022-04-14
SOFTEL FIBER OPTIC & TELECOMMUNICATIONS, CORP 1809 SUPERIOR COURT KISSIMMEE FL 34759 Inactive Company formed on the 2017-06-01
SOFTEL GROUP PTY LTD Active Company formed on the 2021-09-02
SOFTEL GROUP PTY LTD Active Company formed on the 2021-09-02
SOFTEL HOLDINGS, LLC 3200 SOUTHWEST FWY STE 3200 HOUSTON TX 77027 Active Company formed on the 2021-10-01

Company Officers of SOFTEL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ANDERSON
Company Secretary 2013-04-19
BRIAN EDWARD ANDERSON
Director 2013-01-25
ALEC THOMAS LAPPE
Director 2017-08-08
ANNE LA BELLE MALYSZKO
Director 2018-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD TISZAI JR
Director 2016-10-04 2018-03-12
MICHELLE LYNNE HIGGINSON
Director 2013-01-25 2016-10-04
PAUL JASON ROGERS
Company Secretary 2013-01-25 2013-04-19
PAUL JASON ROGERS
Director 2013-01-25 2013-04-19
DIANA MARY BERRY
Company Secretary 1991-11-01 2013-01-25
GEORGE BERRY
Director 1991-11-01 2013-01-25
DARREN PETER FORSTER
Director 2008-07-07 2013-01-25
GORDON INNES HUNTER
Director 1997-06-26 2013-01-25
SAMUEL WILLIAM DAVID PEMBERTON
Director 2006-06-16 2013-01-25
RUSSELL MICHAEL WOOD
Director 1997-06-26 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD ANDERSON GARRETTCOM EUROPE LTD Director 2015-06-24 CURRENT 1997-12-23 Active
BRIAN EDWARD ANDERSON NOSLO LIMITED. Director 2015-02-05 CURRENT 1991-02-01 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON TRIPWIRE INTERNATIONAL, INC. Director 2015-01-02 CURRENT 2013-11-01 Active
BRIAN EDWARD ANDERSON BELDEN UK LIMITED Director 2014-11-24 CURRENT 1993-12-20 Active
BRIAN EDWARD ANDERSON BELDEN UK HOLDINGS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
BRIAN EDWARD ANDERSON GRASS VALLEY BROADCAST SOLUTIONS LIMITED Director 2012-11-26 CURRENT 1986-05-06 Active
ALEC THOMAS LAPPE BELDEN UK HOLDINGS LIMITED Director 2017-08-08 CURRENT 2014-11-20 Active
ALEC THOMAS LAPPE PPC BROADBAND LTD. Director 2017-08-08 CURRENT 2005-09-02 Active
ALEC THOMAS LAPPE GRASS VALLEY BROADCAST SOLUTIONS LIMITED Director 2017-08-08 CURRENT 1986-05-06 Active
ALEC THOMAS LAPPE PPC BROADBAND FIBER LTD. Director 2017-08-08 CURRENT 1993-07-14 Active
ANNE LA BELLE MALYSZKO QUANTEL EUROPE LIMITED Director 2018-04-17 CURRENT 1997-01-27 Active
ANNE LA BELLE MALYSZKO SNELL CORPORATION LIMITED Director 2018-04-17 CURRENT 2008-05-14 Active
ANNE LA BELLE MALYSZKO MICRO CONSULTANTS LIMITED Director 2018-04-17 CURRENT 1967-06-15 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PSP DIGITAL LIMITED Director 2018-04-17 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PRO-BEL LIMITED Director 2018-04-17 CURRENT 1997-12-24 Active
ANNE LA BELLE MALYSZKO QUANTEL HOLDINGS (2010) LIMITED Director 2018-04-17 CURRENT 2000-05-31 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY LIMITED Director 2018-04-17 CURRENT 1974-02-13 Active
ANNE LA BELLE MALYSZKO QUANTEL LIMITED Director 2018-04-17 CURRENT 1973-08-21 Active
ANNE LA BELLE MALYSZKO PRO-BEL GROUP LIMITED Director 2018-04-17 CURRENT 1977-06-13 Active
ANNE LA BELLE MALYSZKO ELECTROCRAFT LABORATORIES LTD Director 2018-04-17 CURRENT 1960-04-14 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO QUANTEL GROUP LIMITED Director 2018-04-17 CURRENT 1982-09-23 Active
ANNE LA BELLE MALYSZKO CEL ELECTRONICS LIMITED Director 2018-04-17 CURRENT 1977-12-05 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO BELDEN UK HOLDINGS LIMITED Director 2018-03-12 CURRENT 2014-11-20 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND LTD. Director 2018-03-12 CURRENT 2005-09-02 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY BROADCAST SOLUTIONS LIMITED Director 2018-03-12 CURRENT 1986-05-06 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND FIBER LTD. Director 2018-03-12 CURRENT 1993-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017265370004
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017265370005
2023-10-10DIRECTOR APPOINTED MR JONATHAN WILSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR SAI GOPAL
2023-08-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-11Memorandum articles filed
2023-08-10Statement of company's objects
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RICHARD SUSSMAN
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-01DIRECTOR APPOINTED MR. SAI GOPAL
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 31 Turnpike Road Newbury Berkshire RG14 2NX England
2023-04-28APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-08-09CH01Director's details changed for Mr Richard Sussman on 2022-06-01
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-17CH01Director's details changed for Mr Richard Sussman on 2022-05-17
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Pembroke House Beverley Road Castle Donington Derby DE74 2HN England
2021-12-15Change of details for Grass Valley Broadcast Solutions Limited as a person with significant control on 2021-12-15
2021-12-15PSC05Change of details for Grass Valley Broadcast Solutions Limited as a person with significant control on 2021-12-15
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Pembroke House Beverley Road Castle Donington Derby DE74 2HN England
2021-12-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-12-14DIRECTOR APPOINTED MR RICHARD SUSSMAN
2021-12-14DIRECTOR APPOINTED MR DANIEL JAMES CONSIGLI
2021-12-14AP01DIRECTOR APPOINTED MR RICHARD SUSSMAN
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNARD GREENFIELD
2021-10-20PSC05Change of details for Grass Valley Broadcast Solutions Limited as a person with significant control on 2018-10-18
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-12-08AP01DIRECTOR APPOINTED MR TIMOTHY LEE SHOULDERS II
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LA BELLE MALYSZKO
2020-12-08TM02Termination of appointment of Daniel James Consigli on 2020-12-01
2020-10-27AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 31 Turnpike Road Newbury RG14 2NX
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017265370005
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD ANDERSON
2020-07-09TM02Termination of appointment of Brian Anderson on 2020-07-02
2020-07-09AP03Appointment of Daniel James Consigli as company secretary on 2020-07-02
2020-07-09AP01DIRECTOR APPOINTED DANIEL JAMES CONSIGLI
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Abbey Gate 57-75 Kings Road Reading RG1 3AB United Kingdom
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-05AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-30AP01DIRECTOR APPOINTED ANNE LA BELLE MALYSZKO
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD TISZAI JR
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-16AP01DIRECTOR APPOINTED ALEC THOMAS LAPPE
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 129585
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07AP01DIRECTOR APPOINTED MR WILLIAM RICHARD TISZAI JR
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LYNNE HIGGINSON
2016-06-21AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2016-06-21AD02Register inspection address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England to 100 New Bridge Street London EC4V 6JA
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM 7 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 129585
2015-10-22AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-23AUDAUDITOR'S RESIGNATION
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-05-15CH01Director's details changed for Ms Michelle Higginson Long on 2015-05-07
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 129585
2014-12-19AR0119/10/14 ANNUAL RETURN FULL LIST
2014-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ANDERSON / 17/12/2014
2014-12-19AD02Register inspection address changed from Unit 7 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW to C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
2014-08-28AA01PREVSHO FROM 24/01/2014 TO 31/12/2013
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 129585
2014-03-07AR0119/10/13 FULL LIST
2014-03-01DISS40DISS40 (DISS40(SOAD))
2014-02-25GAZ1FIRST GAZETTE
2013-10-24AA24/01/13 TOTAL EXEMPTION SMALL
2013-10-24AA01PREVSHO FROM 30/06/2013 TO 24/01/2013
2013-05-07AP03SECRETARY APPOINTED MR BRIAN ANDERSON
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROGERS
2013-02-21AP01DIRECTOR APPOINTED MICHELLE HIGGINSON LONG
2013-02-21AP01DIRECTOR APPOINTED MR BRIAN EDWARD ANDERSON
2013-02-21AP03SECRETARY APPOINTED MR PAUL JASON ROGERS
2013-02-21AP01DIRECTOR APPOINTED MR PAUL JASON ROGERS
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL PEMBERTON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HUNTER
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FORSTER
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BERRY
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY DIANA BERRY
2013-02-07RES01ADOPT ARTICLES 25/01/2013
2013-02-06SH0125/01/13 STATEMENT OF CAPITAL GBP 129585
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-22AR0119/10/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-05SH0126/06/12 STATEMENT OF CAPITAL GBP 108715
2011-12-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-21AR0119/10/11 FULL LIST
2011-09-22SH0122/09/11 STATEMENT OF CAPITAL GBP 103869
2010-11-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-16AR0119/10/10 FULL LIST
2010-04-26RES01ADOPT ARTICLES 12/04/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-12AR0119/10/09 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WILLIAM DAVID PEMBERTON / 19/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON INNES HUNTER / 19/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER FORSTER / 19/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRY / 19/10/2009
2009-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-06AA30/06/08 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PEMBERTON / 01/11/2007
2008-08-22AUDAUDITOR'S RESIGNATION
2008-07-15288aDIRECTOR APPOINTED MR DARREN PETER FORSTER
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL WOOD
2007-10-22363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-06-21288aNEW DIRECTOR APPOINTED
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-26363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-09363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SOFTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against SOFTEL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT 2015-07-09 to 2015-07-09 6197/2014 Softel Limited
2015-07-09
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SOFTEL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-01-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOFTEL LIMITED

Intangible Assets
Patents
We have not found any records of SOFTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SOFTEL LIMITED owns 3 domain names.

softel-interactive.co.uk   softel.co.uk   skyvalue.co.uk  

Trademarks
We have not found any records of SOFTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SOFTEL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SOFTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOFTEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-06-0185258030Digital cameras
2013-05-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-02-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2013-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-12-0184439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)
2012-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-11-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2012-10-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-07-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-06-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2012-05-0185044082Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-11-0185198195Sound recording or sound reproducing apparatus, using magnetic, optical or semiconductor media (excl. those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines, dictating machines and magnetic tape recorders)
2011-10-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-03-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-11-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-07-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2010-01-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySOFTEL LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOFTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOFTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.