About

Registered Number: 00638732
Date of Incorporation: 05/10/1959 (65 years and 6 months ago)
Company Status: Active
Registered Address: Northwood House, Ward Avenue, Cowes, Isle Of Wight, PO31 8AZ,

 

Founded in 1959, Senta Software Solutions Ltd have registered office in Cowes, it has a status of "Active". Cameron Oliver Limited, Ardmair House Nominees Limited, Budden, Anthony Colin, Foulkes, Bernard Euston Edwin, Foulkes, Christopher John, Hetherington, Justice William, Ledger, Helena, Mackinnon, Annette Dawn, Pinder, John Michael, Warren, Douglas Bruce are listed as directors of the company. Currently we aren't aware of the number of employees at the Senta Software Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARDMAIR HOUSE NOMINEES LIMITED 08 September 2020 - 1
BUDDEN, Anthony Colin N/A 19 September 1997 1
FOULKES, Bernard Euston Edwin N/A 07 October 1992 1
FOULKES, Christopher John N/A 07 October 1992 1
HETHERINGTON, Justice William 27 June 1997 30 June 1999 1
LEDGER, Helena N/A 31 March 1993 1
MACKINNON, Annette Dawn 01 July 1999 08 September 2020 1
PINDER, John Michael N/A 26 June 1997 1
WARREN, Douglas Bruce N/A 01 January 1992 1
Secretary Name Appointed Resigned Total Appointments
CAMERON OLIVER LIMITED 08 September 2020 - 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 09 September 2020
AP04 - Appointment of corporate secretary 09 September 2020
TM02 - Termination of appointment of secretary 09 September 2020
TM01 - Termination of appointment of director 08 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 25 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 January 2015
AA01 - Change of accounting reference date 03 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 27 July 2005
225 - Change of Accounting Reference Date 23 May 2005
AA - Annual Accounts 18 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 15 January 2002
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
123 - Notice of increase in nominal capital 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
CERTNM - Change of name certificate 25 September 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 05 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
AA - Annual Accounts 04 May 2000
225 - Change of Accounting Reference Date 31 January 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 19 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 25 February 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 14 January 1997
395 - Particulars of a mortgage or charge 06 March 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 20 February 1994
288 - N/A 20 February 1994
AA - Annual Accounts 01 September 1993
395 - Particulars of a mortgage or charge 25 May 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 18 October 1992
288 - N/A 24 September 1992
288 - N/A 14 January 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 20 August 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 04 February 1991
288 - N/A 14 August 1990
363 - Annual Return 25 September 1989
AA - Annual Accounts 31 July 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 25 April 1989
PUC 2 - N/A 13 December 1988
RESOLUTIONS - N/A 03 August 1988
123 - Notice of increase in nominal capital 03 August 1988
288 - N/A 29 June 1988
363 - Annual Return 20 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 17 February 1987
AA - Annual Accounts 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 February 1996 Outstanding

N/A

Mortgage debenture 17 May 1993 Outstanding

N/A

Legal mortgage 10 February 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.