About

Registered Number: 03739088
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 6 De Grey Square, De Grey Road, Colchester, CO4 5YQ,

 

Based in Colchester, Cnl Software Ltd was founded on 24 March 1999, it's status in the Companies House registry is set to "Active". This business is VAT Registered. The companies directors are listed as Kellaway, Glynnis Jane, Brickley, Patrick, Mark, Elliot, Yates, Anne Veronica, Yates, Wesley James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICKLEY, Patrick 05 August 2020 - 1
MARK, Elliot 05 August 2020 - 1
YATES, Wesley James 24 March 1999 16 November 2001 1
Secretary Name Appointed Resigned Total Appointments
KELLAWAY, Glynnis Jane 12 March 2020 - 1
YATES, Anne Veronica 24 March 1999 16 November 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
PSC02 - N/A 05 August 2020
AA01 - Change of accounting reference date 31 July 2020
TM01 - Termination of appointment of director 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
AP03 - Appointment of secretary 25 March 2020
AP01 - Appointment of director 25 March 2020
CS01 - N/A 24 March 2020
SH01 - Return of Allotment of shares 17 March 2020
SH01 - Return of Allotment of shares 17 March 2020
SH01 - Return of Allotment of shares 17 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
SH01 - Return of Allotment of shares 12 April 2018
CS01 - N/A 20 March 2018
SH01 - Return of Allotment of shares 20 March 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 01 December 2014
MR04 - N/A 24 April 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 17 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 12 April 2011
CERTNM - Change of name certificate 25 March 2011
AA - Annual Accounts 15 December 2010
RESOLUTIONS - N/A 27 September 2010
MEM/ARTS - N/A 27 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 June 2008
353 - Register of members 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 11 May 2007
353 - Register of members 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2007
AA - Annual Accounts 15 December 2006
RESOLUTIONS - N/A 30 October 2006
363a - Annual Return 16 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 2006
353 - Register of members 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 24 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
RESOLUTIONS - N/A 30 November 2001
RESOLUTIONS - N/A 30 November 2001
RESOLUTIONS - N/A 30 November 2001
RESOLUTIONS - N/A 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2001
123 - Notice of increase in nominal capital 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
287 - Change in situation or address of Registered Office 30 November 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
287 - Change in situation or address of Registered Office 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.