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

COMPLEAT SOFTWARE LIMITED

Buckingham House, West Street, Newbury, BERKSHIRE, RG14 1BE,
Company Registration Number
03659980
Private Limited Company
Active

Company Overview

About Compleat Software Ltd
COMPLEAT SOFTWARE LIMITED was founded on 1998-11-02 and has its registered office in Newbury. The organisation's status is listed as "Active". Compleat Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPLEAT SOFTWARE LIMITED
 
Legal Registered Office
Buckingham House
West Street
Newbury
BERKSHIRE
RG14 1BE
Other companies in RG14
 
Previous Names
VECTRA I.T. LTD.26/11/2008
Filing Information
Company Number 03659980
Company ID Number 03659980
Date formed 1998-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750814733  
Last Datalog update: 2024-06-11 12:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLEAT SOFTWARE 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.

Company Officers of COMPLEAT SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP RAYMOND DOUGLAS
Director 2013-05-01
NEIL ROBERTSON
Director 2008-04-29
WILLIAM JAMES WALLIS
Director 2008-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN WAUGH
Company Secretary 2008-04-30 2012-12-31
PAUL DAVID ASHFORD
Director 1998-11-02 2010-07-29
HELEN MARIE ASHFORD
Company Secretary 2001-10-31 2008-04-30
CLAIRE BULLARD
Company Secretary 2000-06-16 2001-10-31
ANNE CHRISTINE ASHFORD
Company Secretary 1998-11-02 2000-06-16
IGP CORPORATE NOMINEES LTD
Nominated Secretary 1998-11-02 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES WALLIS XNBORNE CAPITAL LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
WILLIAM JAMES WALLIS ONSPLASH LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
WILLIAM JAMES WALLIS MESSAGESPHERE LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
WILLIAM JAMES WALLIS ADMATICA LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
WILLIAM JAMES WALLIS FORMIC LIMITED Director 2006-10-18 CURRENT 1989-09-20 Active
WILLIAM JAMES WALLIS EOGRANDE 2017 LIMITED Director 2002-09-30 CURRENT 1998-03-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Business Development/Sales Account ManagersFarnhamCompleat, a leading VC-backed, cloud-based software house, are creating brand new _*sales*_ roles ideally suited to _*experienced finance managers*_ , *...2015-12-02

Jobs results powered by Indeed
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
2024-06-11CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06Change of share class name or designation
2023-07-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-07-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-07-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul>
2023-07-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-07-06Memorandum articles filed
2023-06-2823/06/23 STATEMENT OF CAPITAL GBP 562.2771
2023-05-23CESSATION OF NEIL ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2023-03-23Appointment of Mr Neil Robertson as company secretary on 2023-03-15
2023-03-23Appointment of Mr Neil Robertson as company secretary on 2023-03-15
2023-03-23DIRECTOR APPOINTED MR DAVID MARK BLAKEMORE
2023-03-23DIRECTOR APPOINTED MR DAVID MARK BLAKEMORE
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-16AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-03SH0121/12/20 STATEMENT OF CAPITAL GBP 425.4834
2021-04-19AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13SH0106/11/20 STATEMENT OF CAPITAL GBP 424.9459
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-09-14SH0104/09/20 STATEMENT OF CAPITAL GBP 420.4299
2020-09-07SH02Sub-division of shares on 2020-03-23
2020-09-04SH0126/03/20 STATEMENT OF CAPITAL GBP 402.8581
2020-06-05MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05RES13Resolutions passed:
  • Sub-division of ordinary shares 23/03/2020
  • ADOPT ARTICLES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-05-15SH0108/05/19 STATEMENT OF CAPITAL GBP 383.09
2019-05-03SH0130/04/19 STATEMENT OF CAPITAL GBP 382.21
2019-04-11SH0105/04/19 STATEMENT OF CAPITAL GBP 357.42
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-08-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 348.23
2018-05-15SH0112/04/18 STATEMENT OF CAPITAL GBP 348.23
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 293.35
2018-03-06SH0119/12/17 STATEMENT OF CAPITAL GBP 293.35
2018-03-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-01RES01ADOPT ARTICLES 19/12/2017
2018-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-02-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 237.7
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 237.7
2015-11-05AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 237.7
2014-11-07AR0102/11/14 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 237.7
2014-01-08AR0102/11/13 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR PHILIP RAYMOND DOUGLAS
2014-01-08CH01Director's details changed for Mr William James Wallis on 2013-01-08
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW WAUGH
2013-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-05-21SH10Particulars of variation of rights attached to shares
2013-05-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-27RES01ADOPT ARTICLES 28/01/2013
2013-03-27RES12VARYING SHARE RIGHTS AND NAMES
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-13AR0102/11/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-08AR0102/11/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-19AR0102/11/10 CHANGES
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD
2010-01-28AA30/04/09 TOTAL EXEMPTION FULL
2010-01-20SH0124/03/09 STATEMENT OF CAPITAL GBP 63.34
2010-01-20RES01ADOPT ARTICLES 24/03/2009
2010-01-20RES01ADOPT ARTICLES 24/03/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ASHFORD / 05/01/2010
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB
2009-12-08AR0102/11/09 FULL LIST
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM CAVELL HOUSE STANNARD PLACE ST. CRISPINS ROAD NORWICH NORFOLK NR3 1YE
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHFORD / 26/06/2009
2009-03-02AA30/04/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHFORD / 18/12/2008
2008-12-11MEM/ARTSARTICLES OF ASSOCIATION
2008-11-22CERTNMCOMPANY NAME CHANGED VECTRA I.T. LTD. CERTIFICATE ISSUED ON 26/11/08
2008-05-21225PREVEXT FROM 30/11/2007 TO 30/04/2008
2008-05-13288aDIRECTOR APPOINTED NEIL ROBERTSON
2008-05-13288aDIRECTOR APPOINTED WILLIAM JAMES WALLIS
2008-05-13123NC INC ALREADY ADJUSTED 29/04/08
2008-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-13RES04GBP NC 100/400 29/04/2008
2008-05-13122S-DIV
2008-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-13RES13SUB DIV 28/04/2008
2008-05-1388(2)AD 29/04/08 GBP SI 7436@0.01=74.36 GBP IC 100/174.36
2008-05-1388(2)AD 28/04/08 GBP SI 9900@0.01=99 GBP IC 1/100
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM COPPYNS LODGE, TITHEBARN LANE THURLTON NORWICH NORFOLK NR14 6RW
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY HELEN ASHFORD
2008-05-02288aSECRETARY APPOINTED MATTHEW JOHN WAUGH
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-12-27363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-14363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-01-16363(287)REGISTERED OFFICE CHANGED ON 16/01/06
2006-01-16363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 96 AYSGARTH RISE MARTON HEIGHTS BRIDLINGTON EAST YORKSHIRE YO16 7HX
2005-10-11288cSECRETARY'S PARTICULARS CHANGED
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-18363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2003-10-27363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-03363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-21287REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 22 FROSTENDEN CRESCENT LOWESTOFT SUFFOLK NR32 4JG
2002-03-21288cDIRECTOR'S PARTICULARS CHANGED
2002-03-21288cSECRETARY'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-11-09288bSECRETARY RESIGNED
2001-11-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to COMPLEAT SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLEAT SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-12-31

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 COMPLEAT SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of COMPLEAT SOFTWARE LIMITED registering or being granted any patents
Domain Names

COMPLEAT SOFTWARE LIMITED owns 6 domain names.

compleatsoftware.co.uk   procurementone.co.uk   compleatcontrol.co.uk   completeprocurement.co.uk   completebuyersgroup.co.uk   completespendcontrol.co.uk  

Trademarks
We have not found any records of COMPLEAT SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLEAT SOFTWARE 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 (62012 - Business and domestic software development) as COMPLEAT SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COMPLEAT SOFTWARE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLEAT SOFTWARE 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 COMPLEAT SOFTWARE 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.