About

Registered Number: 03229117
Date of Incorporation: 24/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: WITHALL & CO LIMITED, 205a High Street, High Street, West Wickham, Kent, BR4 0PH

 

Having been setup in 1996, Ness Software Design Services Ltd has its registered office in West Wickham, Kent, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 6 directors listed as Damani, Nikesh, Orrock, Ian, Cozza, Rocco, Damani, Chetan, Damani, Pushpa, Damani, Ravi for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COZZA, Rocco 12 April 2013 01 March 2018 1
DAMANI, Chetan 24 July 1996 29 November 2012 1
DAMANI, Pushpa 20 March 1999 24 September 2010 1
DAMANI, Ravi 24 July 1996 22 December 1997 1
Secretary Name Appointed Resigned Total Appointments
DAMANI, Nikesh 12 September 1996 17 March 2010 1
ORROCK, Ian 17 March 2010 21 November 2012 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 13 April 2020
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 05 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 02 October 2017
PSC09 - N/A 09 August 2017
CS01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 02 August 2016
CERTNM - Change of name certificate 06 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 07 August 2015
AUD - Auditor's letter of resignation 17 April 2015
AUD - Auditor's letter of resignation 07 April 2015
MR04 - N/A 08 December 2014
MR04 - N/A 11 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 17 June 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 13 June 2013
RESOLUTIONS - N/A 03 May 2013
SH08 - Notice of name or other designation of class of shares 22 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 23 October 2012
RESOLUTIONS - N/A 22 October 2012
MAR - Memorandum and Articles - used in re-registration 22 October 2012
CERT10 - Re-registration of a company from public to private 22 October 2012
RR02 - Application by a public company for re-registration as a private limited company 22 October 2012
SH01 - Return of Allotment of shares 31 July 2012
RESOLUTIONS - N/A 26 July 2012
AA - Annual Accounts 22 May 2012
SH01 - Return of Allotment of shares 17 October 2011
SH01 - Return of Allotment of shares 16 August 2011
RESOLUTIONS - N/A 10 August 2011
CC04 - Statement of companies objects 10 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 24 September 2010
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
SH01 - Return of Allotment of shares 28 July 2010
AA - Annual Accounts 02 July 2010
AP03 - Appointment of secretary 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
SH01 - Return of Allotment of shares 05 February 2010
AP01 - Appointment of director 22 December 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
RESOLUTIONS - N/A 27 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 September 2008
363a - Annual Return 04 September 2008
AUD - Auditor's letter of resignation 02 July 2008
225 - Change of Accounting Reference Date 01 July 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 03 September 2004
363s - Annual Return 25 August 2004
395 - Particulars of a mortgage or charge 28 July 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 30 July 2003
395 - Particulars of a mortgage or charge 31 May 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 04 July 2001
287 - Change in situation or address of Registered Office 04 October 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 04 July 1999
RESOLUTIONS - N/A 05 November 1998
RESOLUTIONS - N/A 05 November 1998
CERT5 - Re-registration of a company from private to public 05 November 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 05 November 1998
BS - Balance sheet 05 November 1998
AUDS - Auditor's statement 05 November 1998
AUDR - Auditor's report 05 November 1998
MAR - Memorandum and Articles - used in re-registration 05 November 1998
43(3) - Application by a private company for re-registration as a public company 05 November 1998
RESOLUTIONS - N/A 12 October 1998
363s - Annual Return 12 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
123 - Notice of increase in nominal capital 12 October 1998
AA - Annual Accounts 18 August 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 02 October 1997
225 - Change of Accounting Reference Date 04 August 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
287 - Change in situation or address of Registered Office 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
NEWINC - New incorporation documents 24 July 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 July 2004 Fully Satisfied

N/A

Debenture 29 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.