About

Registered Number: 03948264
Date of Incorporation: 15/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Rubra One, Mulberry Business Park, Wokingham, Berkshire, RG41 2GY

 

Acorah Software Products Ltd was registered on 15 March 2000 with its registered office in Wokingham in Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 15 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITH, Adelle 06 April 2018 - 1
HAMBLEN, Ruth 01 July 2019 - 1
HOLMES, James Nicholas Marc 08 January 2020 - 1
NORTON, Christopher John 06 April 2018 - 1
PARKER, Craig Charles 06 April 2018 - 1
RADO, Alex Sandor Jozef 30 August 2017 - 1
TAYLOR, Mandy 01 October 2018 - 1
WEBB, Andrew 05 August 2017 - 1
WEBB, Kate Susan 13 February 2017 - 1
BUNNISS, Lynn 01 September 2008 16 April 2010 1
CHECKLEY, Steven 06 December 2010 18 June 2018 1
GILLESPIE, Robert David 27 January 2005 28 July 2008 1
HARDY, Andrew George Howard 21 April 2005 16 August 2010 1
Secretary Name Appointed Resigned Total Appointments
CHECKLEY, Steven 10 December 2009 18 June 2018 1
GILLESPIE, Robert 09 December 2004 01 March 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 30 July 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 12 December 2018
PSC05 - N/A 14 November 2018
CH01 - Change of particulars for director 13 November 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 30 August 2017
AP01 - Appointment of director 30 August 2017
CH03 - Change of particulars for secretary 21 August 2017
AD01 - Change of registered office address 21 August 2017
AP01 - Appointment of director 21 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 23 November 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 31 December 2010
AP01 - Appointment of director 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2010
TM01 - Termination of appointment of director 27 August 2010
TM01 - Termination of appointment of director 11 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP03 - Appointment of secretary 10 March 2010
AA - Annual Accounts 03 February 2010
TM02 - Termination of appointment of secretary 20 January 2010
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
225 - Change of Accounting Reference Date 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
287 - Change in situation or address of Registered Office 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 04 April 2007
RESOLUTIONS - N/A 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 08 February 2007
225 - Change of Accounting Reference Date 06 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
363a - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
395 - Particulars of a mortgage or charge 05 April 2005
CERTNM - Change of name certificate 18 March 2005
CERTNM - Change of name certificate 25 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 22 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 10 July 2001
CERTNM - Change of name certificate 21 February 2001
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 May 2006 Fully Satisfied

N/A

Debenture 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.