About

Registered Number: 04429260
Date of Incorporation: 01/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Place, Bridge Avenue, Maidenhead, Berkshire, SL6 1AF

 

Founded in 2002, Alfresco Software Ltd are based in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Barker, Timothy, Powell, John Nicholas for Alfresco Software Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, John Nicholas 05 September 2002 09 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Timothy 21 May 2002 20 December 2004 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC05 - N/A 15 May 2020
PSC07 - N/A 15 May 2020
CH01 - Change of particulars for director 15 May 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 December 2018
MR05 - N/A 23 August 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 15 May 2018
PSC02 - N/A 15 May 2018
PSC05 - N/A 15 May 2018
AP01 - Appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
RESOLUTIONS - N/A 12 April 2018
MA - Memorandum and Articles 12 April 2018
MR01 - N/A 19 March 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
AA - Annual Accounts 04 December 2012
RESOLUTIONS - N/A 14 November 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 01 June 2007
CERTNM - Change of name certificate 17 October 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 14 March 2006
AUD - Auditor's letter of resignation 18 November 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
AA - Annual Accounts 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
363s - Annual Return 10 July 2003
287 - Change in situation or address of Registered Office 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
225 - Change of Accounting Reference Date 11 April 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
CERTNM - Change of name certificate 22 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

Rent deposit deed 14 February 2003 Fully Satisfied

N/A

Debenture 04 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.