About

Registered Number: 05196435
Date of Incorporation: 03/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, GU14 7PG

 

Based in Farnborough, Seattle Software Ltd was registered on 03 August 2004. There are no directors listed for Seattle Software Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 August 2020
MR04 - N/A 18 October 2019
AA - Annual Accounts 07 October 2019
MR01 - N/A 02 October 2019
CS01 - N/A 20 August 2019
CH01 - Change of particulars for director 20 August 2019
PSC07 - N/A 20 February 2019
PSC02 - N/A 20 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 15 August 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 24 August 2017
CH01 - Change of particulars for director 03 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 19 August 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 October 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 01 November 2012
AD01 - Change of registered office address 11 October 2012
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 22 June 2011
CH01 - Change of particulars for director 08 December 2010
AD01 - Change of registered office address 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG01 - Particulars of a mortgage or charge 17 November 2010
TM02 - Termination of appointment of secretary 18 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 24 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 21 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
225 - Change of Accounting Reference Date 14 September 2005
CERTNM - Change of name certificate 21 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

Debenture 09 November 2010 Fully Satisfied

N/A

Debenture 20 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.