About

Registered Number: 03678831
Date of Incorporation: 04/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Coombe Works, Derby Road, Kingsbridge, Devon, TQ7 1JL

 

Aspidistra Software Ltd was founded on 04 December 1998. This company has 2 directors listed as Gurney, Ian James, Stevens, Elliot Richard in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURNEY, Ian James 01 April 2013 15 October 2015 1
STEVENS, Elliot Richard 08 May 2009 19 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
MR04 - N/A 02 July 2020
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 December 2017
PSC02 - N/A 01 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 05 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2016
RESOLUTIONS - N/A 14 July 2016
CC04 - Statement of companies objects 14 July 2016
RESOLUTIONS - N/A 06 July 2016
MR01 - N/A 27 June 2016
RESOLUTIONS - N/A 01 June 2016
MR04 - N/A 13 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 14 October 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 06 November 2013
MR04 - N/A 31 October 2013
SH01 - Return of Allotment of shares 24 September 2013
RESOLUTIONS - N/A 08 May 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 08 November 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 03 December 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 13 November 2008
RESOLUTIONS - N/A 13 November 2008
RESOLUTIONS - N/A 13 November 2008
RESOLUTIONS - N/A 13 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 November 2008
123 - Notice of increase in nominal capital 13 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
395 - Particulars of a mortgage or charge 14 August 2007
AA - Annual Accounts 25 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
CERTNM - Change of name certificate 08 November 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 14 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
AA - Annual Accounts 12 September 2003
363a - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
AA - Annual Accounts 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
353 - Register of members 14 March 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 20 November 2001
287 - Change in situation or address of Registered Office 05 March 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 14 December 1999
225 - Change of Accounting Reference Date 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
395 - Particulars of a mortgage or charge 08 May 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Fully Satisfied

N/A

Debenture 02 May 2012 Outstanding

N/A

Debenture 08 August 2007 Fully Satisfied

N/A

Debenture 29 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.