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

ALCEDOSOFT LIMITED

27 BYROM STREET, MANCHESTER, M3 4PF,
Company Registration Number
04340709
Private Limited Company
Liquidation

Company Overview

About Alcedosoft Ltd
ALCEDOSOFT LIMITED was founded on 2001-12-14 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Alcedosoft 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
ALCEDOSOFT LIMITED
 
Legal Registered Office
27 BYROM STREET
MANCHESTER
M3 4PF
Other companies in CH2
 
Previous Names
CHEMSOFT LIMITED20/10/2023
Filing Information
Company Number 04340709
Company ID Number 04340709
Date formed 2001-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/07/2022
Account next due 29/04/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793003930  
Last Datalog update: 2023-12-07 05:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCEDOSOFT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID N KAYE AND CO   CONTRACTOR CORNER ACCOUNTING 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 ALCEDOSOFT LIMITED

Current Directors
Officer Role Date Appointed
CLARE ELIZABETH REYNOLDS
Director 2001-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
GROVE HOUSE SECRETARIES LTD
Company Secretary 2006-07-14 2010-01-15
NAOMI MURRAY
Company Secretary 2005-08-31 2006-07-14
IAN DAVID PARKINSON
Company Secretary 2005-01-07 2005-08-31
ANDREW STUART HALSE
Director 2005-01-10 2005-08-31
IAN DAVID PARKINSON
Director 2005-01-07 2005-08-31
PAULINE MARION SIMPSON
Company Secretary 2001-12-18 2005-01-05
PAULINE MARION SIMPSON
Director 2001-12-18 2005-01-05
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-12-14 2001-12-18
HANOVER DIRECTORS LIMITED
Nominated Director 2001-12-14 2001-12-18

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
2023-10-20Company name changed chemsoft LIMITED\certificate issued on 20/10/23
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM Military House 24 Castle Street Chester CH1 2DS England
2023-08-3129/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-06-02Previous accounting period shortened from 30/07/22 TO 29/07/22
2023-03-05Previous accounting period shortened from 31/07/22 TO 30/07/22
2022-10-14APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH REYNOLDS
2022-10-11CESSATION OF CLARE ELIZABETH REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-25Current accounting period extended from 28/03/22 TO 31/07/22
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM The Croft Mannings Lane South Hoole Chester Cheshire CH2 3RT England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM The Croft Mannings Lane South Hoole Chester Cheshire CH2 3RT England
2022-07-25AA01Current accounting period extended from 28/03/22 TO 31/07/22
2022-05-31PSC04Change of details for Ms Clare Elizabeth Reynolds as a person with significant control on 2022-05-20
2021-12-2028/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA28/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-23AA28/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM 20 Shavington Avenue Chester CH2 3rd United Kingdom
2021-03-23AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-09-24AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA29/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-12AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-12-19AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SMITH
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM The Croft Mannings Lane South Chester Cheshire CH2 3RT
2019-07-12AP01DIRECTOR APPOINTED MR NEIL SMITH
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-08AA01Change of accounting reference date
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-26AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16AA01Previous accounting period extended from 31/05/14 TO 30/11/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-13AR0114/12/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-14AR0114/12/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Clare Elizabeth Reynolds on 2012-10-01
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0114/12/11 ANNUAL RETURN FULL LIST
2011-02-24AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0114/12/10 ANNUAL RETURN FULL LIST
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/11 FROM the Steam Mill Chester Cheshire CH3 5AN
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0114/12/09 ANNUAL RETURN FULL LIST
2010-01-15CH04SECRETARY'S DETAILS CHNAGED FOR GROVE HOUSE SECRETARIES LTD on 2010-01-15
2010-01-15CH01Director's details changed for Clare Elizabeth Reynolds on 2010-01-15
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY GROVE HOUSE SECRETARIES LTD
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-03-19288cSECRETARY'S CHANGE OF PARTICULARS / GROVE HOUSE SECRETARIES LIMITED / 13/02/2009
2008-04-09363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-14363sRETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-24288bSECRETARY RESIGNED
2006-07-24288aNEW SECRETARY APPOINTED
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-13363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 4 THE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2QZ
2005-10-06288aNEW SECRETARY APPOINTED
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: BEECHEY HOUSE 37 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW
2005-02-1488(2)RAD 14/12/01--------- £ SI 96@1
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-18287REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 72 MATTHEWS GREEN ROAD WOKINGHAM BERKSHIRE RG41 1JU
2005-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-24363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-27225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-1588(2)RAD 02/01/02--------- £ SI 2@1=2 £ IC 2/4
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: WESTFIELD HOUSE 15 WESTFIELD ROAD MAIDENHEAD BERKSHIRE SL6 5AU
2001-12-20288bDIRECTOR RESIGNED
2001-12-20288bSECRETARY RESIGNED
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-12-14NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ALCEDOSOFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-11-07
Resolution2023-11-07
Fines / Sanctions
No fines or sanctions have been issued against ALCEDOSOFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCEDOSOFT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-29
Annual Accounts
2020-03-28
Annual Accounts
2021-03-28

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 ALCEDOSOFT LIMITED

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

ALCEDOSOFT LIMITED owns 1 domain names.

chemsoft.co.uk  

Trademarks
We have not found any records of ALCEDOSOFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCEDOSOFT 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 ALCEDOSOFT 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 ALCEDOSOFT 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 ALCEDOSOFT 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 ALCEDOSOFT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1