Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CULTIVATE SOFTWARE LTD
Company Information for

CULTIVATE SOFTWARE LTD

7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN,
Company Registration Number
SC357781
Private Limited Company
Liquidation

Company Overview

About Cultivate Software Ltd
CULTIVATE SOFTWARE LTD was founded on 2009-04-06 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Cultivate Software Ltd 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
CULTIVATE SOFTWARE LTD
 
Legal Registered Office
7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Other companies in EH3
 
Previous Names
NEO INNOVATION EUROPE LTD16/09/2014
EDGECASE UK LTD28/10/2013
Filing Information
Company Number SC357781
Company ID Number SC357781
Date formed 2009-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-07-31
Account next due 30/04/2021
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB982110633  
Last Datalog update: 2022-02-17 12:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULTIVATE SOFTWARE 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 CULTIVATE SOFTWARE LTD

Current Directors
Officer Role Date Appointed
JENNIFER MARIE WILSON
Company Secretary 2014-08-13
PAUL ANTHONY WILSON
Director 2009-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ELLIOT BARKER
Director 2012-01-23 2014-08-13
GEORGE WEBB CONSTABLE
Director 2013-11-21 2014-08-13
DANIEL RIEDEL
Director 2013-09-25 2013-11-21
JOSEPH MICHAEL O'BRIEN
Director 2009-10-12 2013-02-01
ROBERT MACKINTOSH MACKEAN
Director 2009-04-06 2009-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY WILSON AGILE DELIVERY NETWORK Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2015-09-22
PAUL ANTHONY WILSON MERE COMPLEXITIES LIMITED Director 2003-10-03 CURRENT 2003-10-03 Dissolved 2013-12-06

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
2022-02-17Final Gazette dissolved via compulsory strike-off
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR
2020-07-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-27
2020-01-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-09-17SH0131/07/19 STATEMENT OF CAPITAL GBP 110.0542
2019-09-16PSC07CESSATION OF PAUL ANTHONY WILSON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27SH02Sub-division of shares on 2018-09-26
2019-08-23PSC02Notification of Roofoods Ltd as a person with significant control on 2019-07-31
2019-08-23SH08Change of share class name or designation
2019-08-02TM02Termination of appointment of Jennifer Marie Wilson on 2019-07-31
2019-07-29AA01Current accounting period extended from 30/04/19 TO 31/07/19
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-01-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2016-11-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 99
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 99
2015-10-26AR0114/09/15 ANNUAL RETURN FULL LIST
2015-01-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 99
2014-09-19AR0114/09/14 ANNUAL RETURN FULL LIST
2014-09-16RES15CHANGE OF COMPANY NAME 13/03/19
2014-09-16CERTNMCompany name changed neo innovation europe LTD\certificate issued on 16/09/14
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CONSTABLE
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BARKER
2014-08-13AP03Appointment of Mrs Jennifer Marie Wilson as company secretary on 2014-08-13
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM Techcube Summerhall Edinburgh EH9 1PL Scotland
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AP01DIRECTOR APPOINTED MR GEORGE WEBB CONSTABLE
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RIEDEL
2013-10-28RES15CHANGE OF NAME 25/10/2013
2013-10-28CERTNMCompany name changed edgecase uk LTD\certificate issued on 28/10/13
2013-09-26AP01DIRECTOR APPOINTED MR DANIEL RIEDEL
2013-09-14AR0114/09/13 ANNUAL RETURN FULL LIST
2013-04-23AR0106/04/13 ANNUAL RETURN FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'BRIEN
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM 19 Learmonth Crescent Edinburgh EH4 1DD United Kingdom
2012-12-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-30AR0106/04/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED KENNETH ELLIOT BARKER
2011-10-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-06SH0101/09/11 STATEMENT OF CAPITAL GBP 99
2011-04-13AR0106/04/11 FULL LIST
2010-12-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-07AR0106/04/10 FULL LIST
2009-11-22SH0116/10/09 STATEMENT OF CAPITAL GBP 1
2009-10-19AP01DIRECTOR APPOINTED MR PAUL ANTHONY WILSON
2009-10-19AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL O'BRIEN
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 10A DICK PLACE EDINBURGH EH9 2JL UNITED KINGDOM
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKEAN
2009-04-06NEWINCINCORPORATION 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 CULTIVATE SOFTWARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-08-12
Resolutions for Winding-up2020-08-10
Appointment of Liquidators2020-08-10
Fines / Sanctions
No fines or sanctions have been issued against CULTIVATE SOFTWARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CULTIVATE SOFTWARE LTD 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

Creditors
Creditors Due Within One Year 2013-04-30 £ 26,758
Creditors Due Within One Year 2012-04-30 £ 21,967
Provisions For Liabilities Charges 2013-04-30 £ 1,161
Provisions For Liabilities Charges 2012-04-30 £ 1,065

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-07-31

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 CULTIVATE SOFTWARE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 59,384
Cash Bank In Hand 2012-04-30 £ 21,482
Current Assets 2013-04-30 £ 63,463
Current Assets 2012-04-30 £ 39,270
Debtors 2013-04-30 £ 4,079
Debtors 2012-04-30 £ 17,788
Shareholder Funds 2013-04-30 £ 41,349
Shareholder Funds 2012-04-30 £ 21,567
Tangible Fixed Assets 2013-04-30 £ 5,805
Tangible Fixed Assets 2012-04-30 £ 5,329

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CULTIVATE SOFTWARE LTD registering or being granted any patents
Domain Names

CULTIVATE SOFTWARE LTD owns 1 domain names.

newcontext.co.uk  

Trademarks
We have not found any records of CULTIVATE SOFTWARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CULTIVATE SOFTWARE LTD. 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 CULTIVATE SOFTWARE LTD 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 CULTIVATE SOFTWARE LTD 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 TypeResolutions for Winding-up
Defending partyCULTIVATE SOFTWARE LTDEvent Date2020-07-27
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 27 July 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Paul Wilson, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCULTIVATE SOFTWARE LTDEvent Date2020-07-27
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyCULTIVATE SOFTWARE LTDEvent Date2020-07-27
Final Date For Submission: 25 September 2020. Notice is hereby given that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CULTIVATE SOFTWARE LTD 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
CULTIVATE SOFTWARE LTD has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 298,252

CategoryAward Date Award/Grant
Collective awareness platforms for Sustainability and Social Innovation : 2013-01-01 € 298,252

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.