PRIVATE SOFTWARE LIMITED

107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.04458815
CategoryPrivate Limited Company
Incorporated11 Jun 2002
Age22 years, 21 days
JurisdictionEngland Wales

SUMMARY

PRIVATE SOFTWARE LIMITED is an active private limited company with number 04458815. It was incorporated 22 years, 21 days ago, on 11 June 2002. The company address is 107 Cheapside, London, EC2V 6DN, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

Old address: First Floor, Units 3/4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW England

New address: 107 Cheapside London EC2V 6DN

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044588150001

Charge creation date: 2023-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Grafton

Appointment date: 2023-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clearcourse Partnership Acquireco Finance Limited

Notification date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard John Gualtieri

Termination date: 2023-01-31

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard John Gualtieri

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua David Barling

Termination date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kay Joanna Barling

Cessation date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua David Barling

Cessation date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher David Barling

Cessation date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Rowe

Appointment date: 2022-11-30

Documents

View document PDF

Capital return purchase own shares

Date: 01 Sep 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: 1 Emperor Way 1 Emperor Way Exeter Business Park Exeter EX1 3QS England

New address: First Floor, Units 3/4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Mr Christopher David Barling

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Mr Joshua David Barling

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Mr Joshua David Barling

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Mrs Kay Joanna Barling

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lawrence

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS England

New address: 1 Emperor Way 1 Emperor Way Exeter Business Park Exeter EX1 3QS

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: C/O Sellerdeck Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England

New address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 20 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua David Barling

Notification date: 2018-05-20

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 20 May 2018

Category: Capital

Type: SH01

Date: 2018-05-20

Capital : 3,300 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Harold Stephen Rothwell

Termination date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua David Barling

Appointment date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Laurence Bray

Termination date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England

New address: C/O Sellerdeck Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: C/O C/O Sellerdeck Limited Globe House Columbus Suite Lavender Park Road West Byfleet Surrey KT14 6nd

New address: C/O Sellerdeck Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Barling

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Barling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Laurence Bray

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Harold Stephen Rothwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: C/O Actinic Software Ltd Globe House Lavender Park Road West Byfleet Surrey KT14 6ND

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital cancellation shares

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Capital

Type: SH06

Date: 2011-11-14

Capital : 1,650 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Capital

Type: SH06

Date: 2011-11-07

Capital : 1,683.34 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Nov 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 27 Sep 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Capital

Type: SH06

Date: 2011-09-23

Capital : 1,716.67 GBP

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Joanna Barling

Documents

View document PDF

Capital cancellation shares

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Capital

Type: SH06

Date: 2011-08-25

Capital : 1,750 GBP

Documents

View document PDF

Resolution

Date: 25 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Standen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Mr Christopher Barling

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Resolution

Date: 29 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Capital

Type: 123

Description: Gbp nc 2225/3250\22/04/09

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Capital

Type: 88(2)

Description: Ad 12/05/09\gbp si [email protected]=1025\gbp ic 1025/2050\

Documents

View document PDF

Resolution

Date: 22 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher barling / 01/05/2009

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Miscellaneous

Date: 15 Sep 2008

Category: Miscellaneous

Type: MISC

Description: Minutes of meeting

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Auditors

Type: 391

Description: Notice of res removing auditor

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/07; no change of members

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/01/07

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF


Some Companies

BEGINNINGS NURSERIES LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:11174702
Status:ACTIVE
Category:Private Limited Company

CLIPPER BLINDS LIMITED

1 THORNHILL ROAD,SOLIHULL,B91 2HB

Number:04826935
Status:ACTIVE
Category:Private Limited Company

ENAMEL LIGHTWATER LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:11542164
Status:ACTIVE
Category:Private Limited Company

HBR (TW) LIMITED

ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN

Number:11068262
Status:ACTIVE
Category:Private Limited Company

ROCK FACE LIMITED

8 NELSON CLOSE,UXBRIDGE,UB10 0PX

Number:08567986
Status:ACTIVE
Category:Private Limited Company

THORPE UNDERWOOD LIMITED

THORPE UNDERWOOD HALL,YORK,YO26 9SZ

Number:09749875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source