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

SOFTWERX LTD

26 BROOK ROAD, RAYLEIGH, ESSEX, SS6 7XJ,
Company Registration Number
03842427
Private Limited Company
Active

Company Overview

About Softwerx Ltd
SOFTWERX LTD was founded on 1999-09-16 and has its registered office in Rayleigh. The organisation's status is listed as "Active". Softwerx Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOFTWERX LTD
 
Legal Registered Office
26 BROOK ROAD
RAYLEIGH
ESSEX
SS6 7XJ
Other companies in CB21
 
Previous Names
SYSTEMS ADMINISTRATORS LIMITED31/12/2009
Filing Information
Company Number 03842427
Company ID Number 03842427
Date formed 1999-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTWERX LTD
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 SOFTWERX LTD
The following companies were found which have the same name as SOFTWERX LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOFTWERX CONSULTING INC Georgia Unknown
SOFTWERX CONSULTING INC Georgia Unknown
SOFTWERX INC. 6174 QUINPOOL ROAD HALIFAX Nova Scotia B3L1A3 Dissolved Company formed on the 1982-09-13
Softwerx LLC Delaware Unknown
SOFTWERX, LLC 800 IFIELD RD SAINT AUGUSTINE FL 32095 Active Company formed on the 2020-10-01

Company Officers of SOFTWERX LTD

Current Directors
Officer Role Date Appointed
RANDLE JAMES SLATTER
Company Secretary 2008-03-31
ADRIAAN JOHANNES BEKKER
Director 2009-04-22
RANDLE JAMES SLATTER
Director 2008-03-31
DAVID IAN SMART
Director 2009-02-23
JAMES COURTENAY VYVYAN-ROBINSON
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOSEPH CLIFF
Director 2009-04-22 2012-06-29
SEAN KIERNAN
Director 2010-09-20 2012-02-24
NICK CLARKE
Director 2001-09-07 2009-02-27
FARUK KARA
Director 1999-09-16 2009-02-27
NICK CLARKE
Company Secretary 2007-01-16 2008-03-31
CAROLYN RAND
Company Secretary 2006-02-01 2007-01-16
NICK CLARKE
Company Secretary 2001-09-07 2006-02-01
KENNETH PHILIP APPLEBY
Company Secretary 1999-09-16 2001-09-07
KENNETH PHILIP APPLEBY
Director 1999-09-16 2001-09-07
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-09-16 1999-09-16
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-09-16 1999-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANDLE JAMES SLATTER CLEARSPRINGS (MANAGEMENT) LIMITED Company Secretary 2006-06-05 CURRENT 1999-09-30 Active
RANDLE JAMES SLATTER CLEARSPRINGS ENERGY SOLUTIONS LTD Director 2012-12-14 CURRENT 1990-01-31 Active - Proposal to Strike off
RANDLE JAMES SLATTER CES DOWNIE LTD Director 2012-06-15 CURRENT 1999-07-09 Dissolved 2014-05-13
RANDLE JAMES SLATTER CLEARSPRINGS READY HOMES LTD Director 2012-01-24 CURRENT 2012-01-24 Active
RANDLE JAMES SLATTER DOWNIE CONSULTING ENGINEERS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2014-01-28
RANDLE JAMES SLATTER CLEARSPRINGS (MANAGEMENT) LIMITED Director 2006-06-05 CURRENT 1999-09-30 Active
JAMES COURTENAY VYVYAN-ROBINSON GKSA LTD Director 2012-12-14 CURRENT 2000-01-31 Dissolved 2014-01-28
JAMES COURTENAY VYVYAN-ROBINSON CLEARSPRINGS ENERGY SOLUTIONS LTD Director 2012-12-14 CURRENT 1990-01-31 Active - Proposal to Strike off
JAMES COURTENAY VYVYAN-ROBINSON CES DOWNIE LTD Director 2012-06-15 CURRENT 1999-07-09 Dissolved 2014-05-13
JAMES COURTENAY VYVYAN-ROBINSON CLEARSPRINGS READY HOMES LTD Director 2012-02-03 CURRENT 2012-01-24 Active
JAMES COURTENAY VYVYAN-ROBINSON DOWNIE CONSULTING ENGINEERS LIMITED Director 2011-11-25 CURRENT 2011-11-18 Dissolved 2014-01-28

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
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR JAMES COURTENAY VYVYAN-ROBINSON
2023-08-30CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-22CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED MR MATTHEW SMITH
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-09-19CH01Director's details changed for Mr Adriaan Johannes Bekker on 2019-09-19
2019-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MR RANDLE JAMES SLATTER on 2019-09-19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0117/08/15 ANNUAL RETURN FULL LIST
2015-08-17CH01Director's details changed for Mr Adriaan Johannes Bekker on 2015-05-01
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM 1 Riverside Granta Park Cambridge CB21 6AD
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0117/08/14 ANNUAL RETURN FULL LIST
2013-10-22CH01Director's details changed for Mr Adriaan Johannes Bekker on 2013-10-01
2013-08-19AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-08-22AR0117/08/12 ANNUAL RETURN FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFF
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KIERNAN
2012-02-06AUDAUDITOR'S RESIGNATION
2012-01-23CH01Director's details changed for Mr Adriaan Johannes Bekker on 2012-01-01
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-24AR0117/08/11 ANNUAL RETURN FULL LIST
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 1 RIVERSIDE GRANTA PARK CAMBRIDGE CB26 6AD UNITED KINGDOM
2010-10-29AR0117/08/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SMART / 01/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 09/02/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH CLIFF / 01/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN JOHANNES BEKKER / 01/08/2010
2010-09-22AP01DIRECTOR APPOINTED MR SEAN KIERNAN
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM ASHWELL POINT, BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3LJ
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 08/02/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 08/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDLE JAMES SLATTER / 08/02/2010
2009-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-31CERTNMCOMPANY NAME CHANGED SYSTEMS ADMINISTRATORS LIMITED CERTIFICATE ISSUED ON 31/12/09
2009-12-31RES15CHANGE OF NAME 30/12/2009
2009-09-02363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-07288aDIRECTOR APPOINTED MR ADRIAAN JOHANNES BEKKER
2009-05-07288aDIRECTOR APPOINTED MR ANDREW JOSEPH CLIFF
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CLARKE
2009-03-02288aDIRECTOR APPOINTED MR DAVID SMART
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR FARUK KARA
2008-10-14363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RANDLE SLATTER / 01/04/2008
2008-09-18225CURREXT FROM 30/09/2008 TO 31/01/2009
2008-04-07RES01ADOPT ARTICLES 31/03/2008
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY NICK CLARKE
2008-04-07288aDIRECTOR APPOINTED JAMES COURTENAY VYVYAN-ROBINSON
2008-04-07288aDIRECTOR AND SECRETARY APPOINTED RANDLE JAMES SLATTER
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20190LOCATION OF DEBENTURE REGISTER
2007-08-20363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-20353LOCATION OF REGISTER OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: ASHWELL POINT BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4LJ
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-09-11363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-13363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-06-29RES04£ NC 100/10000000 26/
2005-06-29122S-DIV 26/05/05
2005-06-29123NC INC ALREADY ADJUSTED 26/05/05
2005-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

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 SOFTWERX LTD 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 SOFTWERX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-04-22 Satisfied BLUESTONE PLC
DEBENTURE 2001-07-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2022-01-31

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 SOFTWERX LTD

Intangible Assets
Patents
We have not found any records of SOFTWERX LTD registering or being granted any patents
Domain Names

SOFTWERX LTD owns 3 domain names.

softwerx.co.uk   soft-werx.co.uk   sysadmins.co.uk  

Trademarks
We have not found any records of SOFTWERX LTD registering or being granted any trademarks
Income
Government Income

Government spend with SOFTWERX LTD

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £800 ICT-PROFESSIONAL ADVICE & SERVICES
Norfolk County Council 2015-1 GBP £800 ICT-PROFESSIONAL ADVICE & SERVICES
Norfolk County Council 2014-12 GBP £800 ICT-PROFESSIONAL ADVICE & SERVICES
Norfolk County Council 2014-11 GBP £800 ICT-PROFESSIONAL ADVICE & SERVICES
Norfolk County Council 2014-10 GBP £1,600
Norfolk County Council 2014-9 GBP £1,600
Norfolk County Council 2014-8 GBP £1,600
Norfolk County Council 2014-7 GBP £800
Norfolk County Council 2014-5 GBP £800
Norfolk County Council 2014-4 GBP £800
Norfolk County Council 2014-3 GBP £800
Norfolk County Council 2014-2 GBP £800
Norfolk County Council 2013-12 GBP £800
Norfolk County Council 2013-9 GBP £800
Norfolk County Council 2013-8 GBP £800
Norfolk County Council 2013-7 GBP £800
Norfolk County Council 2013-6 GBP £2,400
Norfolk County Council 2013-5 GBP £1,750
Norfolk County Council 2013-3 GBP £800
Norfolk County Council 2013-2 GBP £4,300
Norfolk County Council 2013-1 GBP £1,600
Norfolk County Council 2012-9 GBP £1,750
Norfolk County Council 2012-8 GBP £3,500
Norfolk County Council 2012-4 GBP £1,750
Hull City Council 2012-3 GBP £3,050 Economic Development & Regeneration
Norfolk County Council 2012-3 GBP £3,500
Norfolk County Council 2012-2 GBP £5,200
Norfolk County Council 2011-12 GBP £1,750
Norfolk County Council 2011-11 GBP £1,750
Norfolk County Council 2011-10 GBP £3,500
Norfolk County Council 2011-9 GBP £2,300
Norfolk County Council 2011-8 GBP £1,750
Norfolk County Council 2011-7 GBP £1,750
Norfolk County Council 2011-5 GBP £3,500
Norfolk County Council 2011-4 GBP £1,725
Norfolk County Council 2011-3 GBP £4,700
Norfolk County Council 2011-2 GBP £2,425

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOFTWERX LTD 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 SOFTWERX LTD 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 SOFTWERX LTD 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.