Company Information for @SOFTWARE PLC
Thatched Barn, Tadley Place Church Lane, Baughurst, Tadley, RG26 5LA,
|
Company Registration Number
03810263
Public Limited Company
Active |
Company Name | |
---|---|
@SOFTWARE PLC | |
Legal Registered Office | |
Thatched Barn, Tadley Place Church Lane Baughurst Tadley RG26 5LA Other companies in RG7 | |
Company Number | 03810263 | |
---|---|---|
Company ID Number | 03810263 | |
Date formed | 1999-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-06-30 | |
Latest return | 2023-07-20 | |
Return next due | 2024-08-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-10 14:18:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN PARTNERSHIP SECRETARY LTD |
||
RONALD JAMES DUNCAN |
||
DUNCAN PARTNERSHIP LTD |
||
DUNCAN PARTNERSHIP SECRETARY LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD JAMES DUNCAN |
Nominated Secretary | ||
HELEN LYN DUNCAN |
Nominated Director | ||
RONALD JAMES DUNCAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINANCIAL DIRECTOR LIMITED | Company Secretary | 2004-07-09 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
@PROCUREMENT PLC | Company Secretary | 2003-09-17 | CURRENT | 2003-05-29 | Active | |
@SOURCING PLC | Company Secretary | 2003-09-17 | CURRENT | 2003-05-29 | Active | |
DOMAIN NAME LIMITED | Company Secretary | 2002-09-18 | CURRENT | 2002-08-22 | Active | |
DOMAIN AND COMPANY REGISTRATION LIMITED | Company Secretary | 2002-09-18 | CURRENT | 2002-08-23 | Active - Proposal to Strike off | |
COMPANY REGISTRATION LIMITED | Company Secretary | 2002-09-18 | CURRENT | 2002-08-23 | Active | |
@LONDON PLC | Company Secretary | 2000-11-27 | CURRENT | 1999-05-04 | Active | |
@MARKETPLACE PLC | Company Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Active | |
CLOUD INCORPORATIONS LIMITED | Nominated Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
CLOUDSELL UK LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2017-03-14 | |
CLOUDSELL & CO LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2017-03-14 | |
CLOUDBUY UK LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2017-03-14 | |
CLOUDBUY SERVICES LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2017-03-14 | |
CLOUDBUY & CO LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2017-03-14 | |
CLOUDBUY INDIA PRIVATE LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDBUY HOLDINGS LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDSELL PTY LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDSELL HOLDINGS LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDBUY INTERNATIONAL LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDSELL INTERNATIONAL LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDSELL GROUP LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDBUY (HK) LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDSELL SERVICES LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDBUY GROUP LTD | Nominated Director | 2014-12-04 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
CLOUDBUY PTY LTD | Nominated Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
@UKPLC COMPANY REGISTRATION LIMITED | Nominated Director | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
CLOUDBUY 2013 LIMITED | Nominated Director | 2013-06-06 | CURRENT | 2013-06-06 | Active | |
CLOUDSELL LIMITED | Nominated Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
EAST AFRICA PROCUREMENT CONSORTIUM LIMITED | Nominated Director | 2013-03-28 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
START UP AND GROW LIMITED | Nominated Director | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
@COMPUTERS PLC | Nominated Director | 2012-01-24 | CURRENT | 2003-06-02 | Active | |
SPENDINSIGHT LIMITED | Nominated Director | 2011-11-30 | CURRENT | 2011-11-30 | Active - Proposal to Strike off | |
SPEND ANALYSIS LIMITED | Nominated Director | 2011-11-30 | CURRENT | 2011-11-30 | Active - Proposal to Strike off | |
@BROADBAND PLC | Nominated Director | 2011-09-01 | CURRENT | 2004-06-25 | Active | |
@SCOTLAND PLC | Nominated Director | 2011-06-01 | CURRENT | 2002-06-24 | Active | |
@SOURCING PLC | Nominated Director | 2011-06-01 | CURRENT | 2003-05-29 | Active | |
@PROCUREMENT PLC | Nominated Director | 2011-05-30 | CURRENT | 2003-05-29 | Active | |
UKPLC CHARITY | Nominated Director | 2010-10-27 | CURRENT | 2001-02-06 | Active - Proposal to Strike off | |
@MARKETPLACE PLC | Nominated Director | 2010-09-30 | CURRENT | 2000-09-25 | Active | |
DUNCAN PARTNERSHIP LTD. | Nominated Director | 2010-09-30 | CURRENT | 1999-08-27 | Active - Proposal to Strike off | |
DUNCAN PARTNERSHIP SECRETARY LTD. | Nominated Director | 2010-09-30 | CURRENT | 1999-08-27 | Active - Proposal to Strike off | |
SCHOOLS PLC | Nominated Director | 2010-03-05 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
@SCHOOLS LTD | Nominated Director | 2010-03-04 | CURRENT | 2003-12-17 | Active - Proposal to Strike off | |
HUB ALLIANCE | Nominated Director | 2010-02-17 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
@PROCUREMENT PLC | Director | 2003-09-17 | CURRENT | 2003-05-29 | Active | |
@SOURCING PLC | Director | 2003-09-17 | CURRENT | 2003-05-29 | Active | |
FINANCIAL DIRECTOR LIMITED | Director | 2003-07-09 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
DOMAIN NAME LIMITED | Director | 2002-09-18 | CURRENT | 2002-08-22 | Active | |
DOMAIN AND COMPANY REGISTRATION LIMITED | Director | 2002-09-18 | CURRENT | 2002-08-23 | Active - Proposal to Strike off | |
COMPANY REGISTRATION LIMITED | Director | 2002-09-18 | CURRENT | 2002-08-23 | Active | |
@LONDON PLC | Director | 2000-11-27 | CURRENT | 1999-05-04 | Active | |
@MARKETPLACE PLC | Director | 2000-09-25 | CURRENT | 2000-09-25 | Active | |
@PROCUREMENT PLC | Director | 2003-09-17 | CURRENT | 2003-05-29 | Active | |
@SOURCING PLC | Director | 2003-09-17 | CURRENT | 2003-05-29 | Active | |
@LONDON PLC | Director | 2003-05-03 | CURRENT | 1999-05-04 | Active | |
@MARKETPLACE PLC | Director | 2000-09-25 | CURRENT | 2000-09-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 02/09/22 FROM Unit 4 Calleva Park Aldermaston Reading RG7 8NN England | ||
CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM Unit 4 Calleva Park Aldermaston Reading RG7 8NN England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM Unit 5, Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of David Keith Christopher Gibbon on 2020-02-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH CHRISTOPHER GIBBON | |
AP03 | Appointment of Mr Ronald James Duncan as company secretary on 2020-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON | |
AP03 | Appointment of Mr David Keith Christopher Gibbon as company secretary on 2019-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PARTNERSHIP LTD | |
TM02 | Termination of appointment of Duncan Partnership Secretary Ltd on 2019-04-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 81335 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Ronald James Duncan on 2016-01-01 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 81335 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 81335 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR RONALD JAMES DUNCAN | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | Return made up to 20/07/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 20/07/08; full list of members | |
AAMD | Amended accounts made up to 2007-12-31 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARKETING FACILITIES MANAGEMENT PLC CERTIFICATE ISSUED ON 04/03/04 | |
CERTNM | COMPANY NAME CHANGED @SOFTWARE PLC CERTIFICATE ISSUED ON 29/01/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/03/00--------- £ SI 81333@1=81333 £ IC 2/81335 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/00 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 @SOFTWARE PLC
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as @SOFTWARE PLC are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |