About

Registered Number: 07136989
Date of Incorporation: 26/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Units 3 & 4, Andromeda House Calleva Park, Aldermaston, Reading, RG7 8AN,

 

Having been setup in 2010, Accounting Office Software Holdings Ltd has its registered office in Reading, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Anns, Barry John, Du Pré, Lindsay Gail, Du Pré, Piers Derek, Millar, Kieran Thomas, Du Pre, Piers Derek, Hollamby, Kim, Jones, Richard Allan, Millar, Kieran Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNS, Barry John 26 January 2010 - 1
DU PRÉ, Lindsay Gail 21 August 2020 - 1
DU PRÉ, Piers Derek 01 November 2013 - 1
DU PRE, Piers Derek 26 January 2010 22 March 2013 1
HOLLAMBY, Kim 26 January 2010 01 May 2015 1
JONES, Richard Allan 26 January 2010 21 August 2020 1
MILLAR, Kieran Thomas 26 January 2010 21 August 2020 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Kieran Thomas 26 January 2010 21 August 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
MA - Memorandum and Articles 08 September 2020
AP01 - Appointment of director 02 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 29 June 2020
MR04 - N/A 21 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 January 2019
CS01 - N/A 02 January 2019
RESOLUTIONS - N/A 19 November 2018
AA - Annual Accounts 03 July 2018
PSC04 - N/A 12 January 2018
CS01 - N/A 12 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2017
SH08 - Notice of name or other designation of class of shares 18 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2017
SH08 - Notice of name or other designation of class of shares 18 September 2017
RESOLUTIONS - N/A 14 September 2017
MA - Memorandum and Articles 14 September 2017
AA01 - Change of accounting reference date 16 May 2017
AD01 - Change of registered office address 16 May 2017
RESOLUTIONS - N/A 04 May 2017
CONNOT - N/A 04 May 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 02 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 22 January 2015
RESOLUTIONS - N/A 16 September 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 09 September 2011
RESOLUTIONS - N/A 22 July 2011
AR01 - Annual Return 25 January 2011
AA01 - Change of accounting reference date 23 November 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
RESOLUTIONS - N/A 05 May 2010
RESOLUTIONS - N/A 19 April 2010
SH01 - Return of Allotment of shares 19 April 2010
NEWINC - New incorporation documents 26 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 24 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.