Walker Road
Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Eric Dunmore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 February 2024) |
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 | Closed |
Appointed | 28 February 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 February 2024) |
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 | Closed |
Appointed | 31 May 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Peter John Holley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 27 Cygnet Close Ducks Hill Road Northwood Middlesex HA6 2SZ |
Director Name | Mr Michael Powell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burycroft Farmhouse Crawley Road Witney Oxon OX29 9TG |
Director Name | Mr Brian John Thompson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 40 Newtown Codicote Hitchin Hertfordshire SG4 8UQ |
Secretary Name | Peter John Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 27 Cygnet Close Ducks Hill Road Northwood Middlesex HA6 2SZ |
Secretary Name | Mr Brian John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Newtown Codicote Hitchin Hertfordshire SG4 8UQ |
Secretary Name | Mr Hugo Murat Kerim Fair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 February 2022) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 31 Rylett Road London W12 9SS |
Director Name | Mr Peter John Samways |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 year, 1 month 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 Hugo Murat Kerim Fair |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 28 February 2022) |
Role | Software Business Marketing |
Country of Residence | England |
Correspondence Address | 31 Rylett Road London W12 9SS |
Director Name | Mr Simon Alexander Thompson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(15 years, 11 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(15 years, 11 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 | 10 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 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 |
200 at £0.1 | Hugo Fair 33.33% Ordinary |
---|---|
149 at £0.1 | Nicholas Thompson 24.83% Ordinary |
149 at £0.1 | Simon Thompson 24.83% Ordinary |
102 at £0.1 | Keiron Smith 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,782 |
Cash | £2,865 |
Current Liabilities | £2,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
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 |
31 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
31 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages) |
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
31 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (37 pages) |
16 June 2023 | Satisfaction of charge 029571560003 in full (1 page) |
16 June 2023 | Satisfaction of charge 029571560001 in full (1 page) |
16 June 2023 | Satisfaction of charge 029571560002 in full (1 page) |
27 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
9 August 2022 | Termination of appointment of Keiron Paul Smith as a director on 28 February 2022 (1 page) |
9 August 2022 | Termination of appointment of Hugo Murat Kerim Fair as a director on 28 February 2022 (1 page) |
9 August 2022 | Termination of appointment of Hugo Murat Kerim Fair as a secretary on 28 February 2022 (1 page) |
1 June 2022 | Registration of charge 029571560003, created on 31 May 2022 (65 pages) |
31 May 2022 | Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022 (2 pages) |
8 April 2022 | Registered office address changed from The Maltings Bridge Street Hitchin Hertfordshire SG5 2DE to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 8 April 2022 (1 page) |
7 April 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
7 March 2022 | Memorandum and Articles of Association (28 pages) |
4 March 2022 | Resolutions
|
2 March 2022 | Registration of charge 029571560001, created on 28 February 2022 (7 pages) |
2 March 2022 | Registration of charge 029571560002, created on 28 February 2022 (7 pages) |
1 March 2022 | Appointment of Mrs Michelle Marinos as a director on 28 February 2022 (2 pages) |
28 February 2022 | Cessation of Hugo Murat Kerim Fair as a person with significant control on 28 February 2022 (1 page) |
28 February 2022 | Notification of Payroll Software & Services Group Limited as a person with significant control on 28 February 2022 (2 pages) |
28 February 2022 | Appointment of Mr Eric Dunmore as a director on 28 February 2022 (2 pages) |
28 February 2022 | Appointment of Mr Daniel Edward Brooker as a director on 28 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
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 | Change of share class name or designation (2 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
4 September 2014 | Change of share class name or designation (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
16 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
16 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
13 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
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 | 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 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 Peter Samways as a director (1 page) |
12 July 2010 | Appointment of Mr Keiron Paul Smith as a director (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
22 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 August 2007 | Return made up to 10/08/07; no change of members (7 pages) |
28 August 2007 | Return made up to 10/08/07; no change of members (7 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
16 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
4 December 2003 | Return made up to 10/08/03; full list of members (7 pages) |
4 December 2003 | Return made up to 10/08/03; full list of members (7 pages) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 10/08/02; 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) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Resolutions
|
12 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 10/08/01; 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) |
24 August 2000 | Return made up to 10/08/00; full list of members
|
24 August 2000 | Return made up to 10/08/00; 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) |
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) |
16 August 1999 | Return made up to 10/08/99; no change of members
|
16 August 1999 | Return made up to 10/08/99; no change of members
|
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) |
17 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
17 August 1998 | Return made up to 10/08/98; 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) |
14 August 1997 | Return made up to 10/08/97; change of members (6 pages) |
14 August 1997 | Return made up to 10/08/97; change of members (6 pages) |
15 August 1996 | Return made up to 10/08/96; change of members
|
15 August 1996 | Return made up to 10/08/96; change of members
|
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
1 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
30 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
30 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Return made up to 10/08/95; full list of members
|
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Return made up to 10/08/95; full list of members
|
10 August 1994 | Incorporation (13 pages) |
10 August 1994 | Incorporation (13 pages) |