About

Registered Number: 05216161
Date of Incorporation: 27/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Wood House Swallow House Lane, Hayfield, High Peak, Derbyshire, SK22 2HB

 

On Demand Software Ltd was registered on 27 August 2004 and has its registered office in High Peak, Derbyshire, it has a status of "Active". The companies directors are listed as Kelly, Zoe Carol, Kelly, Mark William at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Mark William 27 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Zoe Carol 27 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 31 January 2019
PSC04 - N/A 09 August 2018
PSC01 - N/A 09 August 2018
PSC01 - N/A 09 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 August 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AR01 - Annual Return 30 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 29 July 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2008
353 - Register of members 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 22 November 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 03 November 2005
225 - Change of Accounting Reference Date 27 July 2005
395 - Particulars of a mortgage or charge 15 October 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.