About

Registered Number: 04516649
Date of Incorporation: 21/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, Somerset, BA2 4BL

 

Nextrasoft Ltd was registered on 21 August 2002 and has its registered office in Bath, Somerset, it's status in the Companies House registry is set to "Active". This organisation has 6 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDICK, Mary Theresa 12 December 2007 25 February 2008 1
CADDICK, Michael John 12 December 2007 25 February 2008 1
POMPHRETT, Reginald Benjamin 14 February 2012 14 December 2013 1
TUTE, Geoffrey 12 December 2007 27 February 2008 1
TUTE, Paul Ewan 12 December 2007 27 February 2008 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Michael Thomas 28 August 2002 22 July 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
CS01 - N/A 24 August 2020
MR01 - N/A 15 July 2020
AA - Annual Accounts 22 May 2020
RESOLUTIONS - N/A 10 November 2019
MR04 - N/A 30 August 2019
CS01 - N/A 27 August 2019
CH01 - Change of particulars for director 22 July 2019
AA - Annual Accounts 04 July 2019
MR04 - N/A 19 January 2019
MR01 - N/A 24 October 2018
MR04 - N/A 17 October 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 08 August 2018
SH06 - Notice of cancellation of shares 07 February 2018
SH03 - Return of purchase of own shares 07 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 22 August 2017
SH01 - Return of Allotment of shares 22 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 05 July 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 22 June 2015
SH01 - Return of Allotment of shares 02 June 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 09 September 2014
SH01 - Return of Allotment of shares 05 June 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
MR01 - N/A 28 February 2014
RESOLUTIONS - N/A 21 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 October 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
CERTNM - Change of name certificate 04 January 2013
CONNOT - N/A 04 January 2013
SH01 - Return of Allotment of shares 02 January 2013
SH01 - Return of Allotment of shares 02 January 2013
SH01 - Return of Allotment of shares 02 January 2013
SH01 - Return of Allotment of shares 11 December 2012
RESOLUTIONS - N/A 03 December 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
SH01 - Return of Allotment of shares 27 November 2012
SH01 - Return of Allotment of shares 27 November 2012
RESOLUTIONS - N/A 16 November 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 28 June 2012
SH01 - Return of Allotment of shares 11 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2012
SH01 - Return of Allotment of shares 11 June 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 28 May 2012
AA01 - Change of accounting reference date 10 February 2012
AR01 - Annual Return 07 October 2011
SH01 - Return of Allotment of shares 07 October 2011
SH06 - Notice of cancellation of shares 10 June 2011
SH03 - Return of purchase of own shares 10 June 2011
SH01 - Return of Allotment of shares 28 March 2011
SH01 - Return of Allotment of shares 16 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 27 May 2010
AD01 - Change of registered office address 05 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
CERTNM - Change of name certificate 08 July 2005
AA - Annual Accounts 06 December 2004
CERTNM - Change of name certificate 15 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 10 September 2004
395 - Particulars of a mortgage or charge 14 October 2003
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 04 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2020 Outstanding

N/A

A registered charge 24 October 2018 Outstanding

N/A

A registered charge 27 February 2014 Fully Satisfied

N/A

Debenture 07 March 2008 Fully Satisfied

N/A

Debenture 09 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.