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

LIGHTWORKS SOFTWARE LIMITED

FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD,
Company Registration Number
07475417
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lightworks Software Ltd
LIGHTWORKS SOFTWARE LIMITED was founded on 2010-12-21 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Lightworks Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIGHTWORKS SOFTWARE LIMITED
 
Legal Registered Office
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE
FRIMLEY
CAMBERLEY
SURREY
GU16 8QD
Other companies in S10
 
Previous Names
GWECO 495 LIMITED03/02/2011
Filing Information
Company Number 07475417
Company ID Number 07475417
Date formed 2010-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
Last Datalog update: 2020-05-19 17:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTWORKS SOFTWARE 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 LIGHTWORKS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE EVANS
Company Secretary 2011-03-23
STEPHEN JOHN CURL
Director 2011-03-23
CLAIRE LOUISE EVANS
Director 2014-06-01
DAVID MICHAEL FORRESTER
Director 2011-03-23
DAVID JOHN HUTCHINSON
Director 2016-06-01
JANE KIRSTY REOCH
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MIN ERIC TUNG
Director 2011-07-08 2017-10-30
DAVID JAMES MANLEY
Director 2011-03-23 2014-04-30
ASHLEY DAN BROOMBERG
Director 2011-03-23 2011-07-08
GWECO DIRECTORS LIMITED
Director 2010-12-21 2011-03-24
JOHN LAYFIELD HOLDEN
Director 2010-12-21 2011-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CURL VSI LIMITED Director 2006-08-01 CURRENT 2005-12-14 Dissolved 2013-08-14
CLAIRE LOUISE EVANS VSI TRUSTEES LIMITED Director 2014-06-01 CURRENT 2007-10-16 Active - Proposal to Strike off
CLAIRE LOUISE EVANS LIGHTWORK DESIGN LIMITED Director 2014-06-01 CURRENT 1989-01-19 Active - Proposal to Strike off
DAVID MICHAEL FORRESTER SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION Director 2017-07-18 CURRENT 1999-10-27 Active
DAVID MICHAEL FORRESTER VSI TRUSTEES LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active - Proposal to Strike off
DAVID MICHAEL FORRESTER VSI LIMITED Director 2006-01-13 CURRENT 2005-12-14 Dissolved 2013-08-14
DAVID MICHAEL FORRESTER LIGHTWORK DESIGN LIMITED Director 2000-03-01 CURRENT 1989-01-19 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
2020-05-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-22DS01Application to strike the company off the register
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-04-06SH20Statement by Directors
2020-04-06SH19Statement of capital on 2020-04-06 GBP 1
2020-04-06CAP-SSSolvency Statement dated 17/03/20
2020-04-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-03-12AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-21RP04SH01Second filing of capital allotment of shares GBP216,119.0
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM Barracks House Langsett Road Sheffield S6 2LR England
2018-09-25SH0118/09/18 STATEMENT OF CAPITAL GBP 261119
2018-09-24PSC02Notification of Siemens Industry Software Limited as a person with significant control on 2018-09-18
2018-09-24PSC09Withdrawal of a person with significant control statement on 2018-09-24
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL FORRESTER
2018-09-21AP03Appointment of Sarah Brufal-De-Melgarejo as company secretary on 2018-09-18
2018-09-21TM02Termination of appointment of Claire Louise Evans on 2018-09-18
2018-09-21AP01DIRECTOR APPOINTED MR BENJAMIN MILES SHEATH
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MIN ERIC TUNG
2017-11-29AP01DIRECTOR APPOINTED MISS JANE KIRSTY REOCH
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2017 FROM BARRACKS HOUSE LANGSETT ROAD SHEFFIELD S6 2LR ENGLAND
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2017 FROM BARRACKS HOUSE LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LR UNITED KINGDOM
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2017 FROM RUTLEDGE HOUSE 78 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 210301
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-01AP01DIRECTOR APPOINTED DR DAVID JOHN HUTCHINSON
2016-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 210301
2016-01-13AR0121/12/15 FULL LIST
2015-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 206091.5
2015-01-14AR0121/12/14 FULL LIST
2015-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE KITCHEN / 01/06/2014
2014-07-31AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE EVANS
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANLEY
2014-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-13AR0121/12/13 FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIN ERIC TUNG / 02/07/2012
2013-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-18AR0121/12/12 FULL LIST
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-09AR0121/12/11 FULL LIST
2011-12-15RES01ADOPT ARTICLES 30/11/2011
2011-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-12AP01DIRECTOR APPOINTED MR MIN ERIC TUNG
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROOMBERG
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-28ANNOTATIONClarification
2011-04-28RP04SECOND FILING FOR FORM AP01
2011-04-28RP04SECOND FILING FOR FORM AP01
2011-04-28RP04SECOND FILING FOR FORM AP01
2011-04-28RP04SECOND FILING FOR FORM AP01
2011-04-28RP04SECOND FILING FOR FORM AP03
2011-04-11RES13SECTION 190 31/03/2011
2011-04-11SH0131/03/11 STATEMENT OF CAPITAL GBP 20556350
2011-04-07RES01ADOPT ARTICLES 28/03/2011
2011-04-07RES13SUB-DIVISION 28/03/2011
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LIMITED
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2011-04-07AP03SECRETARY APPOINTED CLAIRE LOUISE KITCHEN
2011-04-07AP01DIRECTOR APPOINTED DR STEPHEN JOHN CURL
2011-04-07AP01DIRECTOR APPOINTED DR DAVID JAMES MANLEY
2011-04-07AP01DIRECTOR APPOINTED DAVID MICHAEL FORRESTER
2011-04-07AP01DIRECTOR APPOINTED ASHLEY DAN BROOMBERG
2011-04-07SH02SUB-DIVISION 28/03/11
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM
2011-02-03RES15CHANGE OF NAME 01/02/2011
2011-02-03CERTNMCOMPANY NAME CHANGED GWECO 495 LIMITED CERTIFICATE ISSUED ON 03/02/11
2011-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 LIGHTWORKS SOFTWARE 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 LIGHTWORKS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LIGHTWORKS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTWORKS SOFTWARE LIMITED
Trademarks
We have not found any records of LIGHTWORKS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTWORKS SOFTWARE 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 LIGHTWORKS SOFTWARE 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 LIGHTWORKS SOFTWARE 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 LIGHTWORKS SOFTWARE 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 LIGHTWORKS SOFTWARE 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.