Company NameServiced Software Limited
DirectorsGary Peter Smith and Ann Meredith
Company StatusActive
Company Number04270676
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Peter Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(7 months after company formation)
Appointment Duration22 years, 1 month
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address188 Bassett Green Road
Southampton
SO16 3TR
Director NameAnn Meredith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(10 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKepier House Belmont Business Park
Durham
DH1 1TW
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameAnn Smith
NationalityBritish
StatusResigned
Appointed19 March 2002(7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2011)
RoleTeacher
Correspondence Address40 Forest Court
London
E11 1PL
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered AddressKepier House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,180
Cash£3,951
Current Liabilities£30,815

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
22 March 2023Director's details changed for Mr Gary Peter Smith on 22 March 2023 (2 pages)
16 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 March 2023Confirmation statement made on 19 July 2022 with no updates (3 pages)
9 July 2022Change of details for Mr Gary Peter Smith as a person with significant control on 9 July 2022 (2 pages)
29 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
24 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
28 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2015Director's details changed for Mr Gary Peter Smith on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Director's details changed for Mr Gary Peter Smith on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
29 May 2015Registered office address changed from 40 Forest Court London E11 1PL to Kepier House Belmont Business Park Durham DH1 1TW on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 40 Forest Court London E11 1PL to Kepier House Belmont Business Park Durham DH1 1TW on 29 May 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from 55 Perton Road Wolverhampton WV6 8DE England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 40 Forest Court London E11 1PL United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 40 Forest Court London E11 1PL United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 40 Forest Court London E11 1PL United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 55 Perton Road Wolverhampton WV6 8DE England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 55 Perton Road Wolverhampton WV6 8DE England on 1 October 2012 (1 page)
17 March 2012Appointment of Ann Meredith as a director (2 pages)
17 March 2012Appointment of Ann Meredith as a director (2 pages)
16 March 2012Registered office address changed from , 40 Forest Court, London, E11 1PL on 16 March 2012 (1 page)
16 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from , 40 Forest Court, London, E11 1PL on 16 March 2012 (1 page)
16 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
16 March 2012Termination of appointment of Ann Smith as a secretary (1 page)
16 March 2012Termination of appointment of Ann Smith as a secretary (1 page)
24 November 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
24 November 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
16 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
16 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
16 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
26 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 September 2008Return made up to 15/08/08; full list of members (3 pages)
12 September 2008Return made up to 15/08/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 September 2007Return made up to 15/08/07; full list of members (2 pages)
11 September 2007Return made up to 15/08/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 15/08/06; full list of members (2 pages)
5 September 2006Return made up to 15/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 December 2005Ad 31/08/03--------- £ si 98@1 (2 pages)
23 December 2005Ad 31/08/03--------- £ si 98@1 (2 pages)
4 October 2005Return made up to 15/08/05; full list of members (2 pages)
4 October 2005Return made up to 15/08/05; full list of members (2 pages)
11 October 2004Return made up to 15/08/04; full list of members (2 pages)
11 October 2004Return made up to 15/08/04; full list of members (2 pages)
24 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
12 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
12 September 2003Return made up to 15/08/03; no change of members (6 pages)
12 September 2003Return made up to 15/08/03; no change of members (6 pages)
12 September 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
5 December 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: c/o uk companyshop LIMITED, the sheilling, bank lane, abberley, worcestershire WR6 6BQ (1 page)
26 March 2002Registered office changed on 26/03/02 from: c/o uk companyshop LIMITED, the sheilling, bank lane, abberley, worcestershire WR6 6BQ (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
15 August 2001Incorporation (13 pages)
15 August 2001Incorporation (13 pages)