Company NameDEF Software Limited
Company StatusActive
Company Number06813292
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Frame
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressWashington Business Centre Turbine Way
Sunderland
SR5 3NZ
Secretary NameMrs Emma Frame
StatusCurrent
Appointed25 November 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressWashington Business Centre Turbine Way
Sunderland
SR5 3NZ
Director NameMr Graeme Cooke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Sunderland
SR5 3NZ
Director NameMr John Rollins
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWashington Business Centre Turbine Way
Sunderland
SR5 3NZ
Director NameMrs Emma Marie Frame
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressWashington Business Centre Turbine Way
Sunderland
SR5 3NZ

Contact

Websitedef.co.uk
Telephone0191 5197420
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWashington Business Centre
Turbine Way
Sunderland
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Emma Frame
7.14%
Ordinary A
10 at £1Graeme Cooke
7.14%
Ordinary B
10 at £1John Holland
7.14%
Ordinary D
10 at £1John Rollins
7.14%
Ordinary C
50 at £1David Frame
35.71%
Ordinary
50 at £1Emma Frame
35.71%
Ordinary

Financials

Year2014
Net Worth£126,865
Cash£1,384
Current Liabilities£102,087

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

15 June 2016Delivered on: 17 June 2016
Persons entitled:
Emma Frame
David Frame

Classification: A registered charge
Outstanding

Filing History

16 February 2024Director's details changed for Mr David Frame on 12 February 2024 (2 pages)
16 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
16 February 2024Director's details changed for Mrs Emma Marie Frame on 16 February 2024 (2 pages)
5 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 May 2020Registered office address changed from The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 26 May 2020 (1 page)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Registered office address changed from The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE England to The Quadrus Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 15 March 2018 (1 page)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 February 2017Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX to The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 1 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX to The Quadrus Centre Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 24 February 2017 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Director's details changed for Mrs Emma Marie Frame on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Frame on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr David Frame on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mrs Emma Marie Frame on 22 November 2016 (2 pages)
17 June 2016Appointment of Mrs Emma Marie Frame as a director on 15 June 2016 (2 pages)
17 June 2016Registration of charge 068132920001, created on 15 June 2016 (45 pages)
17 June 2016Appointment of Mr John Rollins as a director on 15 June 2016 (2 pages)
17 June 2016Appointment of Mr Graeme Cooke as a director on 15 June 2016 (2 pages)
17 June 2016Registration of charge 068132920001, created on 15 June 2016 (45 pages)
17 June 2016Appointment of Mr Graeme Cooke as a director on 15 June 2016 (2 pages)
17 June 2016Appointment of Mrs Emma Marie Frame as a director on 15 June 2016 (2 pages)
17 June 2016Appointment of Mr John Rollins as a director on 15 June 2016 (2 pages)
29 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 140
(5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 140
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 140
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 140
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 140
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 140
(5 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 140
(5 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 140
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 February 2012Registered office address changed from the Quadras Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF on 21 February 2012 (1 page)
21 February 2012Registered office address changed from the Quadras Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF on 21 February 2012 (1 page)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
7 December 2010Appointment of Mrs Emma Frame as a secretary (1 page)
7 December 2010Appointment of Mrs Emma Frame as a secretary (1 page)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr David Frame on 9 February 2010 (2 pages)
12 February 2010Director's details changed for Mr David Frame on 9 February 2010 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr David Frame on 9 February 2010 (2 pages)
4 June 2009Amending 88(2) (2 pages)
4 June 2009Amending 88(2) (2 pages)
2 May 2009Registered office changed on 02/05/2009 from suite 4, parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
2 May 2009Registered office changed on 02/05/2009 from suite 4, parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
27 March 2009Ad 23/03/09\gbp si 120@1=120\gbp ic 100/220\ (3 pages)
27 March 2009Ad 23/03/09\gbp si 120@1=120\gbp ic 100/220\ (3 pages)
27 March 2009Ad 23/03/09\gbp si 20@1=20\gbp ic 220/240\ (3 pages)
27 March 2009Ad 23/03/09\gbp si 20@1=20\gbp ic 220/240\ (3 pages)
9 February 2009Incorporation (20 pages)
9 February 2009Incorporation (20 pages)