Walker Road
Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Eric Dunmore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mrs Michelle Marinos |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mrs Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Vivien Mary Fair |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Marketing |
Correspondence Address | 31 Rylett Road London W12 9SS |
Secretary Name | Mr Hugo Murat Kerim Fair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Rylett Road London W12 9SS |
Director Name | Mr Hugo Murat Kerim Fair |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Rylett Road London W12 9SS |
Director Name | Peter John Holley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 1996) |
Role | Consultant |
Correspondence Address | 27 Cygnet Close Ducks Hill Road Northwood Middlesex HA6 2SZ |
Director Name | Mr Peter John Samways |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 July 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oriel House Colsterworth Road, Skillington Grantham Lincolnshire NG33 5HF |
Director Name | Mr Brian John Thompson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 July 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Newtown Codicote Hitchin Hertfordshire SG4 8UQ |
Director Name | Mr Simon Alexander Thompson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2014) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | The Maltings Bridge Street Hitchin Hertfordshire SG5 2DE |
Director Name | Mr Keiron Paul Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.softwareforpeople.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £482,067 |
Net Worth | £105,011 |
Cash | £162,122 |
Current Liabilities | £191,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 day from now) |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
---|---|
28 February 2022 | Delivered on: 2 March 2022 Persons entitled: Tenzing Private Equity LLP Classification: A registered charge Outstanding |
28 February 2022 | Delivered on: 2 March 2022 Persons entitled: Tenzing Private Equity LLP Classification: A registered charge Outstanding |
14 January 2000 | Delivered 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 |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 November 2014 | Termination of appointment of Simon Alexander Thompson as a director on 31 August 2014 (1 page) |
1 November 2014 | Termination of appointment of Simon Alexander Thompson as a director on 31 August 2014 (1 page) |
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 July 2010 | Appointment of Mr Keiron Paul Smith as a director (2 pages) |
12 July 2010 | Appointment of Mr Simon Alexander Thompson as a director (2 pages) |
12 July 2010 | Termination of appointment of Brian Thompson as a director (1 page) |
12 July 2010 | Appointment of Mr Simon Alexander Thompson as a director (2 pages) |
12 July 2010 | Termination of appointment of Brian Thompson as a director (1 page) |
12 July 2010 | Termination of appointment of Peter Samways as a director (1 page) |
12 July 2010 | Termination of appointment of Peter Samways as a director (1 page) |
12 July 2010 | Appointment of Mr Keiron Paul Smith as a director (2 pages) |
4 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Brian John Thompson on 15 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter John Samways on 15 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Hugo Murat Kerim Fair on 15 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Brian John Thompson on 15 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter John Samways on 15 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Hugo Murat Kerim Fair on 15 April 2010 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
11 May 2009 | Location of register of members (1 page) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 May 2008 | Return made up to 15/04/08; no change of members (7 pages) |
21 May 2008 | Return made up to 15/04/08; no change of members (7 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 April 2007 | Return made up to 15/04/07; no change of members (7 pages) |
25 April 2007 | Return made up to 15/04/07; no change of members (7 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
15 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 15/04/02; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
19 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 15/04/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 May 2000 | Return made up to 15/04/00; full list of members
|
17 May 2000 | Return made up to 15/04/00; full list of members
|
30 March 2000 | Registered office changed on 30/03/00 from: congress house lyon road harrow middlesex HA1 2EN (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: congress house lyon road harrow middlesex HA1 2EN (1 page) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: congress house lyon road harrow middlesex HA1 2EN (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: congress house lyon road harrow middlesex HA1 2EN (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: teign house 31 rylett road london W12 9SS (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: teign house 31 rylett road london W12 9SS (1 page) |
10 May 1996 | Return made up to 23/04/96; change of members (6 pages) |
10 May 1996 | Return made up to 23/04/96; change of members (6 pages) |
24 April 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
24 April 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
5 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
5 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
14 June 1995 | Return made up to 23/04/95; full list of members (6 pages) |
14 June 1995 | Return made up to 23/04/95; full list of members (6 pages) |
22 November 1994 | Director resigned;new director appointed (2 pages) |
13 October 1994 | Full accounts made up to 30 June 1994 (11 pages) |
10 June 1994 | Return made up to 23/04/94; full list of members (5 pages) |
24 May 1993 | Ad 03/05/93--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
24 May 1993 | New director appointed (2 pages) |
24 May 1993 | Accounting reference date notified as 30/06 (1 page) |
30 April 1993 | Secretary resigned (1 page) |
23 April 1993 | Incorporation (13 pages) |
23 April 1993 | Incorporation (13 pages) |