Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOFTWARE (HOLDCO2) LIMITED
Company Information for

SOFTWARE (HOLDCO2) LIMITED

4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
06294985
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Software (holdco2) Ltd
SOFTWARE (HOLDCO2) LIMITED was founded on 2007-06-27 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Software (holdco2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOFTWARE (HOLDCO2) LIMITED
 
Legal Registered Office
4TH FLOOR HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in SL3
 
Previous Names
IRIS SOFTWARE GROUP LIMITED21/07/2009
SOFTWARE (HOLDCO 2) LIMITED10/09/2007
Filing Information
Company Number 06294985
Company ID Number 06294985
Date formed 2007-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts GROUP
Last Datalog update: 2020-04-08 11:05:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTWARE (HOLDCO2) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IRIS PAYROLL SERVICES LIMITED   BRIDGEHEAD (EUROPE) LIMITED   EUROWAGE LIMITED   HARPER MORRIS (PAYROLL) LIMITED   HMP ASSOCIATES 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.

Company Officers of SOFTWARE (HOLDCO2) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZHIKA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2015-08-25 2016-09-28
PHILLIP DAVID ROBINSON
Director 2015-08-25 2016-01-12
JONATHAN PHILIP BOYES
Director 2013-12-16 2015-08-25
NICHOLAS JAMES HUMPHRIES
Director 2012-02-22 2015-08-25
ALEXANDER LESLIE JOHN KING
Director 2007-08-08 2013-12-16
JONATHAN PHILIP BOYES
Director 2011-12-21 2012-02-22
NEAL ANTHONY ROBERTS
Company Secretary 2007-07-03 2011-12-21
NICHOLAS SANDERS DISCOMBE
Director 2007-11-30 2011-12-21
STEPHEN PATRICK DUCKETT
Director 2007-06-27 2011-12-21
ROBERT BRADSHAW HENSKE
Director 2009-12-21 2011-12-21
BLAKE CHRISTOPHER KLEINMAN
Director 2010-12-08 2011-12-21
MARTIN PHILIP LEUW
Director 2007-07-03 2011-12-21
NEAL ANTHONY ROBERTS
Director 2007-07-03 2011-12-21
LUCA VELUSSI
Director 2007-06-27 2010-12-08
LUCA VELUSSI
Company Secretary 2007-06-27 2007-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
ELONA MORTIMER-ZHIKA PTP SOFTWARE DEVELOPMENT LIMITED Director 2016-11-07 CURRENT 1995-06-30 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA RIVAL SOFTWARE LIMITED Director 2016-11-07 CURRENT 1992-01-06 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA PROFESSIONAL TAX PRACTICE LIMITED Director 2016-11-07 CURRENT 1992-04-07 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA ALVESTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA SPOTON SOFTWARE LIMITED Director 2016-11-07 CURRENT 1995-09-20 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA BHIS LIMITED Director 2016-11-07 CURRENT 1996-10-17 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2016-11-07 CURRENT 2001-09-26 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOFTWARE LIMITED Director 2016-11-07 CURRENT 2006-08-24 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA 12PAY LIMITED Director 2016-11-07 CURRENT 2006-12-18 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS RESOURCING LIMITED Director 2016-11-07 CURRENT 2007-04-27 Active
ELONA MORTIMER-ZHIKA WEBSMITHS GROUP LTD Director 2016-11-07 CURRENT 2007-02-13 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 4) LIMITED Director 2016-11-07 CURRENT 2011-11-17 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA LEVEL10 LTD Director 2016-11-07 CURRENT 2011-12-12 Dissolved 2018-07-24
ELONA MORTIMER-ZHIKA CASCADE HUMAN RESOURCES LIMITED Director 2016-11-07 CURRENT 1992-02-04 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS GROUP LIMITED Director 2016-11-07 CURRENT 1996-05-02 Active
ELONA MORTIMER-ZHIKA IRIS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1996-05-08 Active
ELONA MORTIMER-ZHIKA KEYTIME HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-09-19 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA IRIS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-10-11 Active
ELONA MORTIMER-ZHIKA BEAUMONT SOLUTIONS LTD Director 2016-11-07 CURRENT 2002-03-06 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE GROUP LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active
ELONA MORTIMER-ZHIKA DRUMMOHR TECHNOLOGY LIMITED Director 2016-11-07 CURRENT 1996-04-25 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA INTEX (RADIOGRAPHIC) LIMITED Director 2016-11-07 CURRENT 1965-03-19 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BUSINESS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1986-08-27 Active
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOLUTIONS LIMITED Director 2016-11-07 CURRENT 1984-11-22 Active
ELONA MORTIMER-ZHIKA BLUE MINERVA LIMITED Director 2016-11-07 CURRENT 2004-05-21 Active
ELONA MORTIMER-ZHIKA IRIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 5) LIMITED Director 2016-11-07 CURRENT 2011-11-23 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-05DS01Application to strike the company off the register
2020-02-05DS01Application to strike the company off the register
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-05-15SH19Statement of capital on 2019-05-15 GBP 1
2019-05-15SH20Statement by Directors
2019-05-15CAP-SSSolvency Statement dated 30/04/19
2019-05-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT
2019-03-25PSC02Notification of Iris Bidco Limited as a person with significant control on 2016-04-06
2019-03-25PSC07CESSATION OF PERENNIAL BIDCO A GUERNSEY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07AP01DIRECTOR APPOINTED MR. MICHAEL DAVID COX
2018-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062949850002
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062949850002
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-28PSC07CESSATION OF PERENNIAL NEWCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERENNIAL BIDCO A GUERNSEY
2017-07-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERENNIAL NEWCO LIMITED
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-18AP01DIRECTOR APPOINTED MRS. ELONA MORTIMER-ZHIKA
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN LEWIS
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 991080.5
2016-08-18AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROBINSON
2015-12-07AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2015-09-08AP01DIRECTOR APPOINTED PHILLIP DAVID ROBINSON
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMPHRIES
2015-09-08AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYES
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ALTER ARTICLES 18/08/2015
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062949850001
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 991080.5
2015-07-13AR0123/06/15 FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 991080.5
2014-07-09AR0123/06/14 FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-07AP01DIRECTOR APPOINTED MR JONATHAN PHILIP BOYES
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING
2013-07-18AR0123/06/13 FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-07AR0123/06/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUMPRIES / 22/02/2012
2012-03-12AP01DIRECTOR APPOINTED NICHOLAS HUMPHRIES
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYES
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-10RES13SECTION 175 CONFLICTS OF INTEREST 21/12/2011
2012-01-10RES01ADOPT ARTICLES 21/12/2011
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN
2012-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS
2012-01-05AP01DIRECTOR APPOINTED JONATHAN PHILIP BOYES
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUCKETT
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENSKE
2011-07-21AR0123/06/11 FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LESLIE JOHN KING / 23/02/2011
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-19SH0105/01/11 STATEMENT OF CAPITAL GBP 1282395
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-12-09AP01DIRECTOR APPOINTED MR BLAKE CHRISTOPHER KLEINMAN
2010-08-20AR0123/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCA VELUSSI / 22/06/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LESLIE JOHN KING / 22/06/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUCKETT / 22/06/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-19AP01DIRECTOR APPOINTED ROBERT BRADSHAW HENSKE
2009-12-20RES01ADOPT ARTICLES 22/10/2009
2009-12-20RES13RE SECT 175,180(4) & 239 OF 2006 ACT 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / NEAL ANTHONY ROBERTS / 19/10/2009
2009-07-21CERTNMCOMPANY NAME CHANGED IRIS SOFTWARE GROUP LIMITED CERTIFICATE ISSUED ON 21/07/09
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-26169GBP IC 973119/970708 22/01/09 GBP SR 2411@1=2411
2009-05-2688(2)AD 23/04/09 GBP SI 5000@1=5000 GBP IC 973708/978708
2009-05-2688(2)AD 23/04/09 GBP SI 3000@1=3000 GBP IC 970708/973708
2009-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM C/O HELLMAN & FRIEDMAN LLP 30TH FLOOR MILLBANK TOWER LONDON SW1P 4QP
2008-10-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-20RES01ALTER ARTICLES 16/08/2007
2008-10-20RES13SUB DIV 16/08/2007
2008-10-20363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS; AMEND
2008-09-30169CAPITALS NOT ROLLED UP
2008-09-29363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-15MEM/ARTSARTICLES OF ASSOCIATION
2008-05-15RES01ALTER ARTICLES 03/07/2007
2008-05-15RES13RE SUBDIVISION 03/07/2007
2008-05-06122S-DIV
2008-04-16288aDIRECTOR APPOINTED NICHOLAS SANDERS DISCOMBE
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: BURDETT HOUSE SIXTH FLOOR 15-16 BUCKINGHAM STREET LONDON WC2N 6DU
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O HELLMAN & FRIEDMAN LLP 30TH FLOOR MILLBANK TOWER LONDON SW1P 4QP
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: C/O HELLMAN & FRIEDMAN LLP 30TH FLOOR MILLBANK TOWER LONDON SW1P 4QP
2007-09-26MEM/ARTSARTICLES OF ASSOCIATION
2007-09-26MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SOFTWARE (HOLDCO2) 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 SOFTWARE (HOLDCO2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SOFTWARE (HOLDCO2) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOFTWARE (HOLDCO2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOFTWARE (HOLDCO2) LIMITED
Trademarks
We have not found any records of SOFTWARE (HOLDCO2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFTWARE (HOLDCO2) 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 (70100 - Activities of head offices) as SOFTWARE (HOLDCO2) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SOFTWARE (HOLDCO2) 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 SOFTWARE (HOLDCO2) 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 SOFTWARE (HOLDCO2) 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.