Company NameSoftware For People Limited
Company StatusActive
Company Number02812004
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Daniel Edward Brooker
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Eric Dunmore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Michelle Marinos
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameVivien Mary Fair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleMarketing
Correspondence Address31 Rylett Road
London
W12 9SS
Secretary NameMr Hugo Murat Kerim Fair
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rylett Road
London
W12 9SS
Director NameMr Hugo Murat Kerim Fair
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(1 year, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rylett Road
London
W12 9SS
Director NamePeter John Holley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 July 1996)
RoleConsultant
Correspondence Address27 Cygnet Close
Ducks Hill Road
Northwood
Middlesex
HA6 2SZ
Director NameMr Peter John Samways
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOriel House
Colsterworth Road, Skillington
Grantham
Lincolnshire
NG33 5HF
Director NameMr Brian John Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Newtown
Codicote
Hitchin
Hertfordshire
SG4 8UQ
Director NameMr Simon Alexander Thompson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2014)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressThe Maltings
Bridge Street
Hitchin
Hertfordshire
SG5 2DE
Director NameMr Keiron Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(17 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.softwareforpeople.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£482,067
Net Worth£105,011
Cash£162,122
Current Liabilities£191,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 day from now)

Charges

31 May 2022Delivered on: 1 June 2022
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 2 March 2022
Persons entitled: Tenzing Private Equity LLP

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 2 March 2022
Persons entitled: Tenzing Private Equity LLP

Classification: A registered charge
Outstanding
14 January 2000Delivered on: 26 January 2000
Persons entitled: G E Capital Bank Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: The interest of software for people limited in the deposit account referred to in the rent deposit deed and all money from time to time withdrawn from the account in accordance with the deed.
Outstanding

Filing History

21 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10.2
(5 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10.2
(5 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10.2
(5 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10.2
(5 pages)
1 November 2014Termination of appointment of Simon Alexander Thompson as a director on 31 August 2014 (1 page)
1 November 2014Termination of appointment of Simon Alexander Thompson as a director on 31 August 2014 (1 page)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10.2
(5 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10.2
(5 pages)
16 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 July 2010Appointment of Mr Keiron Paul Smith as a director (2 pages)
12 July 2010Appointment of Mr Simon Alexander Thompson as a director (2 pages)
12 July 2010Termination of appointment of Brian Thompson as a director (1 page)
12 July 2010Appointment of Mr Simon Alexander Thompson as a director (2 pages)
12 July 2010Termination of appointment of Brian Thompson as a director (1 page)
12 July 2010Termination of appointment of Peter Samways as a director (1 page)
12 July 2010Termination of appointment of Peter Samways as a director (1 page)
12 July 2010Appointment of Mr Keiron Paul Smith as a director (2 pages)
4 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Brian John Thompson on 15 April 2010 (2 pages)
3 June 2010Director's details changed for Peter John Samways on 15 April 2010 (2 pages)
3 June 2010Director's details changed for Hugo Murat Kerim Fair on 15 April 2010 (2 pages)
3 June 2010Director's details changed for Brian John Thompson on 15 April 2010 (2 pages)
3 June 2010Director's details changed for Peter John Samways on 15 April 2010 (2 pages)
3 June 2010Director's details changed for Hugo Murat Kerim Fair on 15 April 2010 (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 May 2009Return made up to 15/04/09; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 15/04/09; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
8 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 May 2008Return made up to 15/04/08; no change of members (7 pages)
21 May 2008Return made up to 15/04/08; no change of members (7 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 April 2007Return made up to 15/04/07; no change of members (7 pages)
25 April 2007Return made up to 15/04/07; no change of members (7 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 May 2006Return made up to 15/04/06; full list of members (7 pages)
9 May 2006Return made up to 15/04/06; full list of members (7 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 May 2005Return made up to 15/04/05; full list of members (7 pages)
27 May 2005Return made up to 15/04/05; full list of members (7 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 May 2004Return made up to 15/04/04; full list of members (7 pages)
11 May 2004Return made up to 15/04/04; full list of members (7 pages)
24 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 May 2003Return made up to 15/04/03; full list of members (7 pages)
10 May 2003Return made up to 15/04/03; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 May 2002Return made up to 15/04/02; full list of members (7 pages)
15 May 2002Return made up to 15/04/02; full list of members (7 pages)
19 September 2001Full accounts made up to 31 December 2000 (9 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001Full accounts made up to 31 December 2000 (9 pages)
20 April 2001Return made up to 15/04/01; full list of members (7 pages)
20 April 2001Return made up to 15/04/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Registered office changed on 30/03/00 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
30 March 2000Registered office changed on 30/03/00 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 April 1999Return made up to 15/04/99; full list of members (6 pages)
21 April 1999Return made up to 15/04/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
12 May 1998Return made up to 15/04/98; full list of members (6 pages)
12 May 1998Return made up to 15/04/98; full list of members (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (13 pages)
27 August 1997Full accounts made up to 31 December 1996 (13 pages)
24 April 1997Return made up to 20/04/97; no change of members (4 pages)
24 April 1997Return made up to 20/04/97; no change of members (4 pages)
25 July 1996Registered office changed on 25/07/96 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Registered office changed on 25/07/96 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
18 June 1996Registered office changed on 18/06/96 from: teign house 31 rylett road london W12 9SS (1 page)
18 June 1996Registered office changed on 18/06/96 from: teign house 31 rylett road london W12 9SS (1 page)
10 May 1996Return made up to 23/04/96; change of members (6 pages)
10 May 1996Return made up to 23/04/96; change of members (6 pages)
24 April 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
24 April 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995New director appointed (2 pages)
5 October 1995Full accounts made up to 30 June 1995 (11 pages)
5 October 1995Full accounts made up to 30 June 1995 (11 pages)
14 June 1995Return made up to 23/04/95; full list of members (6 pages)
14 June 1995Return made up to 23/04/95; full list of members (6 pages)
22 November 1994Director resigned;new director appointed (2 pages)
13 October 1994Full accounts made up to 30 June 1994 (11 pages)
10 June 1994Return made up to 23/04/94; full list of members (5 pages)
24 May 1993Ad 03/05/93--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
24 May 1993New director appointed (2 pages)
24 May 1993Accounting reference date notified as 30/06 (1 page)
30 April 1993Secretary resigned (1 page)
23 April 1993Incorporation (13 pages)
23 April 1993Incorporation (13 pages)