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

CSOFTC LIMITED

READING, BERKS, RG6,
Company Registration Number
04042340
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Csoftc Ltd
CSOFTC LIMITED was founded on 2000-07-27 and had its registered office in Reading. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
CSOFTC LIMITED
 
Legal Registered Office
READING
BERKS
 
Previous Names
JBRS LIMITED22/05/2008
Filing Information
Company Number 04042340
Date formed 2000-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2016-04-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-14 05:38:18
Primary Source:Companies House
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 CSOFTC LIMITED
The following companies were found which have the same name as CSOFTC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSOFTCO INC. 12478 NANDINA LN FRISCO TX 75035 Active Company formed on the 2012-10-10

Company Officers of CSOFTC LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE BOUCHER
Company Secretary 2008-11-24
MICHAEL TUVEY
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLIVE BOUCHER
Director 2008-11-23 2015-08-01
DAVID CLIVE BOUCHER
Company Secretary 2000-07-27 2008-11-24
ELIZABETH JANE BOUCHER
Director 2000-07-27 2008-11-24
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-07-27 2000-07-27
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-07-27 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TUVEY RELLUMIT FILTRATION LIMITED Director 2018-06-07 CURRENT 2005-01-14 Active
MICHAEL TUVEY COTTON CONCEPTS LIMITED Director 2018-03-01 CURRENT 2015-03-04 Active - Proposal to Strike off
MICHAEL TUVEY 2V PROPERTY LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
MICHAEL TUVEY SUB-C SERVICES LIMITED Director 2016-06-01 CURRENT 2013-08-08 Dissolved 2016-09-13
MICHAEL TUVEY ARGENT AFFILIATE SERVICES LIMITED Director 2015-10-09 CURRENT 2014-03-17 Dissolved 2016-04-12
MICHAEL TUVEY NETWORK TRAINING SPECIALISTS LIMITED Director 2015-06-01 CURRENT 2011-06-14 Dissolved 2016-01-12
MICHAEL TUVEY AB SALES & MARKETING LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
MICHAEL TUVEY TLB PACKAGING EQUIPMENT LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
MICHAEL TUVEY LEX MACHINERY LIMITED Director 2014-10-01 CURRENT 2011-03-23 Active
MICHAEL TUVEY HATTON BY DESIGN LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
MICHAEL TUVEY OXBOROUGH LTD Director 2012-08-01 CURRENT 2008-07-31 Active - Proposal to Strike off
MICHAEL TUVEY NTS (KNOWLEDGE TRANSFER) LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2014-12-09
MICHAEL TUVEY TECHNICAL SAFETY CONSULTANTS LIMITED Director 2011-01-31 CURRENT 2008-05-09 Dissolved 2015-06-09
MICHAEL TUVEY TIPTREE & CO (ACCOUNTANTS) LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active - Proposal to Strike off
MICHAEL TUVEY TIPTREE BUSINESS SERVICES LTD Director 2007-02-20 CURRENT 1997-05-02 Active
MICHAEL TUVEY TIPTREE ACCOUNTANCY LIMITED Director 1997-08-28 CURRENT 1997-08-28 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
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-12DS01APPLICATION FOR STRIKING-OFF
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOUCHER
2015-11-23AP01DIRECTOR APPOINTED MR MICHAEL TUVEY
2015-11-18AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-03AR0127/07/15 FULL LIST
2014-12-08AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-05AR0127/07/14 FULL LIST
2013-12-20AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-05AR0127/07/13 FULL LIST
2013-03-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-15AR0127/07/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE BOUCHER / 25/08/2011
2012-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE BOUCHER / 25/08/2011
2012-01-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ
2011-08-01AR0127/07/11 FULL LIST
2011-04-15AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-06AR0127/07/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 7 HARTLEY CLOSE SHILLINGFORD WALLINGFORD OXFORDSHIRE OX10 7EJ
2010-12-15DISS40DISS40 (DISS40(SOAD))
2010-11-23GAZ1FIRST GAZETTE
2010-03-09AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-12-18288aDIRECTOR APPOINTED DAVID CLIVE BOUCHER
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH BOUCHER
2008-12-18288aSECRETARY APPOINTED ELIZABETH JANE BOUCHER
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY DAVID BOUCHER
2008-12-1888(2)AD 28/11/08 GBP SI 8@1=8 GBP IC 2/10
2008-11-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-05-21CERTNMCOMPANY NAME CHANGED JBRS LIMITED CERTIFICATE ISSUED ON 22/05/08
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-21363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-11363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-01363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-03363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-13363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-06363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-08363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW SECRETARY APPOINTED
2000-08-01288bDIRECTOR RESIGNED
2000-08-01288bSECRETARY RESIGNED
2000-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CSOFTC 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 Off2010-11-23
Fines / Sanctions
No fines or sanctions have been issued against CSOFTC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CSOFTC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-07-31 £ 18,928
Creditors Due Within One Year 2012-08-01 £ 14,476
Creditors Due Within One Year 2011-08-01 £ 14,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 CSOFTC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10
Called Up Share Capital 2011-08-01 £ 10
Cash Bank In Hand 2013-07-31 £ 30,065
Cash Bank In Hand 2012-08-01 £ 22,613
Cash Bank In Hand 2011-08-01 £ 22,613
Current Assets 2011-08-01 £ 22,613
Shareholder Funds 2011-08-01 £ 8,137

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CSOFTC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSOFTC LIMITED
Trademarks
We have not found any records of CSOFTC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSOFTC 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 CSOFTC 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 CSOFTC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCSOFTC LIMITEDEvent Date2010-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSOFTC 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 CSOFTC 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.