About

Registered Number: 04375636
Date of Incorporation: 18/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Compass House Vision Park, Chivers Way, Histon, Cambridgeshire, CB24 9AD,

 

Hamillroad Software Ltd was registered on 18 February 2002, it has a status of "Active". The companies directors are Dowding, Sally Frances, Cave, Andrew William Peter, Hammond, Pierre Louis. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVE, Andrew William Peter 13 May 2002 - 1
HAMMOND, Pierre Louis 08 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DOWDING, Sally Frances 20 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 03 October 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 01 July 2018
CS01 - N/A 23 February 2018
AP03 - Appointment of secretary 23 February 2018
RESOLUTIONS - N/A 13 October 2017
AA - Annual Accounts 11 October 2017
SH01 - Return of Allotment of shares 26 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2017
AD01 - Change of registered office address 01 August 2017
AA01 - Change of accounting reference date 27 July 2017
RESOLUTIONS - N/A 24 May 2017
MA - Memorandum and Articles 24 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 14 November 2013
AP04 - Appointment of corporate secretary 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
RESOLUTIONS - N/A 21 March 2013
SH08 - Notice of name or other designation of class of shares 21 March 2013
AR01 - Annual Return 19 March 2013
SH01 - Return of Allotment of shares 18 March 2013
AA - Annual Accounts 28 November 2012
SH06 - Notice of cancellation of shares 21 September 2012
RESOLUTIONS - N/A 20 September 2012
RESOLUTIONS - N/A 20 September 2012
MEM/ARTS - N/A 20 September 2012
MISC - Miscellaneous document 20 September 2012
CC04 - Statement of companies objects 20 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2012
SH08 - Notice of name or other designation of class of shares 20 September 2012
SH03 - Return of purchase of own shares 20 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 24 February 2009
RESOLUTIONS - N/A 21 December 2008
AA - Annual Accounts 09 December 2008
363a - Annual Return 11 March 2008
RESOLUTIONS - N/A 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
AA - Annual Accounts 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 14 December 2005
363a - Annual Return 12 December 2005
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
363s - Annual Return 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
RESOLUTIONS - N/A 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
CERTNM - Change of name certificate 22 May 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.