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

AIA SOFTWARE UK LIMITED

NO 1, COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
04390978
Private Limited Company
Liquidation

Company Overview

About Aia Software Uk Ltd
AIA SOFTWARE UK LIMITED was founded on 2002-03-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Aia Software Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIA SOFTWARE UK LIMITED
 
Legal Registered Office
NO 1
COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in RM11
 
Filing Information
Company Number 04390978
Company ID Number 04390978
Date formed 2002-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795830580  
Last Datalog update: 2022-05-07 11:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIA SOFTWARE UK 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 AIA SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
CORT STEVEN TOWNSEND
Company Secretary 2017-06-22
SAMANTHA LOUISE KIRBY
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN JORG FRANZ HEFNER
Director 2015-02-27 2018-03-01
MARTIN OBERHOLZER
Director 2015-02-27 2018-03-01
CORT STEVEN TOWNSEND
Director 2016-02-29 2018-03-01
ROBERT JAMES PATTON
Company Secretary 2015-07-15 2017-06-22
ROBERT JAMES PATTON
Director 2015-07-15 2017-06-22
DANIEL GEIGER
Director 2015-02-27 2016-02-29
BRADFORD WELLER
Director 2015-02-27 2015-07-15
LEONARDUS JOZEF MARIA PILLICH
Director 2011-02-11 2015-02-27
WILHELMUS PAULUS IRMA MAAS
Director 2009-01-29 2011-02-11
KEVIN BELL
Director 2009-01-29 2011-01-14
MARTYN DAVIS
Company Secretary 2005-03-01 2009-01-29
MARTYN DAVIS
Director 2003-02-21 2009-01-29
LEON PILLICH
Director 2002-06-06 2009-01-29
KEVIN BELL
Company Secretary 2002-03-08 2005-02-28
KEVIN BELL
Director 2003-02-21 2005-02-28
MARTIN ROYSTON PACK
Director 2002-03-08 2003-09-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-03-08 2002-03-08
LONDON LAW SERVICES LIMITED
Nominated Director 2002-03-08 2002-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA LOUISE KIRBY SOFTPRO (UK) LIMITED Director 2018-02-28 CURRENT 2004-09-28 Liquidation
SAMANTHA LOUISE KIRBY KAPOW HOLDINGS LIMITED Director 2018-02-28 CURRENT 2004-12-16 Liquidation
SAMANTHA LOUISE KIRBY KOFAX INVESTMENT LIMITED Director 2017-12-15 CURRENT 1997-01-21 Liquidation
SAMANTHA LOUISE KIRBY KOFAX DEVELOPMENT UK HOLDINGS LIMITED Director 2017-12-15 CURRENT 2002-03-27 Liquidation
SAMANTHA LOUISE KIRBY KOFAX DEVELOPMENT UK LIMITED Director 2017-12-15 CURRENT 1999-02-25 Liquidation
SAMANTHA LOUISE KIRBY KOFAX RESOURCES LIMITED Director 2017-12-15 CURRENT 2002-10-25 Liquidation
SAMANTHA LOUISE KIRBY KOFAX HOLDINGS Director 2017-12-15 CURRENT 2002-10-25 Liquidation
SAMANTHA LOUISE KIRBY KOFAX US LTD Director 2017-12-11 CURRENT 2017-12-11 Liquidation
SAMANTHA LOUISE KIRBY TUNGSTEN LONDON HOLDINGS LIMITED Director 2017-09-13 CURRENT 1995-10-30 Active
SAMANTHA LOUISE KIRBY IMHOF-BEDCO SPECIAL PRODUCTS LIMITED Director 2002-09-10 CURRENT 1966-01-31 Active - Proposal to Strike off

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
2022-05-02Final Gazette dissolved via compulsory strike-off
2022-05-02GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-02Voluntary liquidation. Notice of members return of final meeting
2022-02-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-12
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-12
2019-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-12
2018-10-25AD02Register inspection address changed from No 1 Colmore Square Birmingham B4 6HQ to Unit 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG
2018-10-25AD03Registers moved to registered inspection location of No 1 Colmore Square Birmingham B4 6HQ
2018-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043909780003
2018-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043909780002
2018-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043909780003
2018-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043909780002
2018-04-12AD03Registers moved to registered inspection location of No 1 Colmore Square Birmingham B4 6HQ
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM , 7 Elmwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England
2018-04-06AD02Register inspection address changed to No 1 Colmore Square Birmingham B4 6HQ
2018-03-29600Appointment of a voluntary liquidator
2018-03-29LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-13
2018-03-29LIQ01Voluntary liquidation declaration of solvency
2018-03-09SH20STATEMENT BY DIRECTORS
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-09SH1909/03/18 STATEMENT OF CAPITAL GBP 1
2018-03-09CAP-SSSOLVENCY STATEMENT DATED 08/03/18
2018-03-09RES06REDUCE ISSUED CAPITAL 08/03/2018
2018-03-09SH20STATEMENT BY DIRECTORS
2018-03-09SH1909/03/18 STATEMENT OF CAPITAL GBP 1
2018-03-09CAP-SSSOLVENCY STATEMENT DATED 08/03/18
2018-03-09RES06REDUCE ISSUED CAPITAL 08/03/2018
2018-03-02AP01DIRECTOR APPOINTED MS SAMANTHA LOUISE KIRBY
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEFNER
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CORT TOWNSEND
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OBERHOLZER
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1 CEDARWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WD UNITED KINGDOM
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2017 FROM, 1 CEDARWOOD CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8WD, UNITED KINGDOM
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043909780003
2017-07-18RES13Resolutions passed:
  • The guarantee agreement 05/07/2017
  • ADOPT ARTICLES
2017-07-18RES01ADOPT ARTICLES 05/07/2017
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043909780002
2017-06-22AP03SECRETARY APPOINTED MR. CORT STEVEN TOWNSEND
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTON
2017-06-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PATTON
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-04-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 15000
2016-03-14AR0108/03/16 FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR. CORT STEVEN TOWNSEND
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEIGER
2015-11-27AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2015-11-27AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2015-08-10AP01DIRECTOR APPOINTED MR. ROBERT JAMES PATTON
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR BRADFORD WELLER
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM C/O BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS
2015-08-07AP03SECRETARY APPOINTED MR. ROBERT JAMES PATTON
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM, C/O BRUCE ALLEN LLP, 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
2015-04-20AP01DIRECTOR APPOINTED MR MARTIN OBERHOLZER
2015-04-15AP01DIRECTOR APPOINTED MR DANIEL GEIGER
2015-04-15AP01DIRECTOR APPOINTED MR CHRISTIAN JÖRG FRANZ HEFNER
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDUS PILLICH
2015-04-15AP01DIRECTOR APPOINTED MR BRADFORD WELLER
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 15000
2015-04-02AR0108/03/15 FULL LIST
2014-11-19AA31/10/14 TOTAL EXEMPTION SMALL
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM, 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS, ENGLAND
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM, 87-89 PARK LANE, HORNCHURCH, ESSEX, RM11 1BH
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-20AR0108/03/14 FULL LIST
2014-02-10AA31/10/13 TOTAL EXEMPTION SMALL
2013-03-28AR0108/03/13 FULL LIST
2012-11-16AA31/10/12 TOTAL EXEMPTION SMALL
2012-03-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-19AR0108/03/12 FULL LIST
2011-03-10AR0108/03/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDUS JOZEF MARIA PILLICH / 28/02/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOENARDUS JOZEF MARIA PILLICH / 17/02/2011
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS MAAS
2011-02-16AP01DIRECTOR APPOINTED MR LOENARDUS JOZEF MARIA PILLICH
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BELL
2011-01-13AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-13AA01CURRSHO FROM 31/12/2010 TO 31/10/2010
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-18AR0108/03/10 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILHELMUS PAULUS IRMA MAAS / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BELL / 01/10/2009
2009-03-18363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTYN DAVIS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR LEON PILLICH
2009-02-10288aDIRECTOR APPOINTED KEVIN RONALD BELL
2009-02-10288aDIRECTOR APPOINTED WILHELMUS PAULUS IRMA MAAS
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-17363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 2ND FLOOR RAEBURN HOUSE BARON ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD ESSEX CM3 5XQ
2003-09-12288bDIRECTOR RESIGNED
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-03-02288aNEW DIRECTOR APPOINTED
2003-03-02288aNEW DIRECTOR APPOINTED
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-15225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25287REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-03-25288bDIRECTOR RESIGNED
2002-03-25288bSECRETARY RESIGNED
2002-03-25288aNEW SECRETARY APPOINTED
2002-03-08NEWINCINCORPORATION 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
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to AIA SOFTWARE UK 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 AIA SOFTWARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2017-07-07 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
RENT DEPOSIT DEED 2008-10-15 Satisfied SPURDOWN LIMITED
Creditors
Creditors Due Within One Year 2013-10-31 £ 96,845
Creditors Due Within One Year 2012-10-31 £ 30,013

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 AIA SOFTWARE UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 15,000
Called Up Share Capital 2012-10-31 £ 15,000
Cash Bank In Hand 2013-10-31 £ 141,087
Cash Bank In Hand 2012-10-31 £ 114,995
Current Assets 2013-10-31 £ 350,560
Current Assets 2012-10-31 £ 166,599
Debtors 2013-10-31 £ 209,473
Debtors 2012-10-31 £ 51,604
Shareholder Funds 2013-10-31 £ 226,092
Shareholder Funds 2012-10-31 £ 75,525
Tangible Fixed Assets 2013-10-31 £ 6,558
Tangible Fixed Assets 2012-10-31 £ 3,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIA SOFTWARE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIA SOFTWARE UK LIMITED
Trademarks
We have not found any records of AIA SOFTWARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIA SOFTWARE UK 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 (62030 - Computer facilities management activities) as AIA SOFTWARE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIA SOFTWARE UK 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 AIA SOFTWARE UK 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 AIA SOFTWARE UK 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.