About

Registered Number: 06509875
Date of Incorporation: 20/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

Scalable Software Ltd was registered on 20 February 2008 and has its registered office in Weybridge, it has a status of "Active". We do not know the number of employees at the business. Cresswell, Mark Jonathan, Gomersall, Christopher, Noell, Charles Edwards, Flintoff, Robert Thomas, Read, Gary are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRESSWELL, Mark Jonathan 20 February 2008 - 1
GOMERSALL, Christopher 28 November 2017 - 1
NOELL, Charles Edwards 25 October 2011 - 1
READ, Gary 22 July 2008 12 March 2010 1
Secretary Name Appointed Resigned Total Appointments
FLINTOFF, Robert Thomas 20 February 2008 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 March 2018
PSC07 - N/A 28 February 2018
PSC01 - N/A 27 February 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 13 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 11 April 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 29 March 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CH01 - Change of particulars for director 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 14 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 21 March 2014
SH01 - Return of Allotment of shares 21 March 2014
SH01 - Return of Allotment of shares 21 March 2014
SH01 - Return of Allotment of shares 21 March 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 09 January 2013
MG01 - Particulars of a mortgage or charge 20 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 17 November 2011
RESOLUTIONS - N/A 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
SH01 - Return of Allotment of shares 09 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
395 - Particulars of a mortgage or charge 18 July 2008
RESOLUTIONS - N/A 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
225 - Change of Accounting Reference Date 16 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2012 Outstanding

N/A

Security agreement 30 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.