About

Registered Number: 02174990
Date of Incorporation: 07/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Solar House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1LW,

 

Founded in 1987, Softcat Plc has its registered office in Marlow, it has a status of "Active". There are 15 directors listed as Thomas, Luke, Charlton, Graham, Hellawell, Martin John, Chime, Winifred, Kenny, William, Orr, Leanne, Fawell, Douglas, Kelly, Peter David John, Kenny, William James, Lecoutre, Richard Anthony, Newman, Anthony, Paish, Joanna Jayne, Ridgway, David, Simpson, David Edward, Wallace, Brian for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Graham 19 March 2015 - 1
HELLAWELL, Martin John 24 March 2006 - 1
FAWELL, Douglas 01 August 2001 10 June 2014 1
KELLY, Peter David John N/A 14 January 2013 1
KENNY, William James 01 May 1996 10 June 2014 1
LECOUTRE, Richard Anthony 25 June 2013 19 March 2015 1
NEWMAN, Anthony 04 November 1992 10 October 1995 1
PAISH, Joanna Jayne 06 March 2003 31 October 2007 1
RIDGWAY, David 31 July 2007 10 June 2014 1
SIMPSON, David Edward 01 August 2001 10 June 2014 1
WALLACE, Brian 08 May 2013 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Luke 14 January 2019 - 1
CHIME, Winifred 09 December 2016 31 October 2018 1
KENNY, William 26 September 2012 19 October 2015 1
ORR, Leanne 29 June 2011 26 September 2012 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 03 August 2020
SH01 - Return of Allotment of shares 01 June 2020
CS01 - N/A 27 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2020
SH01 - Return of Allotment of shares 03 March 2020
SH01 - Return of Allotment of shares 05 February 2020
AA - Annual Accounts 30 January 2020
SH01 - Return of Allotment of shares 09 January 2020
RESOLUTIONS - N/A 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
SH01 - Return of Allotment of shares 16 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 17 May 2019
CH03 - Change of particulars for secretary 16 January 2019
AP03 - Appointment of secretary 15 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
RESOLUTIONS - N/A 18 December 2018
AA - Annual Accounts 18 December 2018
AP04 - Appointment of corporate secretary 02 November 2018
TM02 - Termination of appointment of secretary 02 November 2018
SH01 - Return of Allotment of shares 31 October 2018
SH01 - Return of Allotment of shares 31 October 2018
SH01 - Return of Allotment of shares 31 October 2018
CS01 - N/A 29 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 18 January 2018
RESOLUTIONS - N/A 15 December 2017
CS01 - N/A 08 June 2017
AD04 - Change of location of company records to the registered office 14 March 2017
TM02 - Termination of appointment of secretary 22 December 2016
AP03 - Appointment of secretary 22 December 2016
RESOLUTIONS - N/A 16 December 2016
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2016
CH01 - Change of particulars for director 16 June 2016
SH01 - Return of Allotment of shares 14 January 2016
RESOLUTIONS - N/A 14 December 2015
SH08 - Notice of name or other designation of class of shares 14 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2015
SH01 - Return of Allotment of shares 14 December 2015
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 29 October 2015
SH01 - Return of Allotment of shares 28 October 2015
SH01 - Return of Allotment of shares 28 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
RESOLUTIONS - N/A 19 October 2015
RR01 - Application by a private company for re-registration as a public company 19 October 2015
MAR - Memorandum and Articles - used in re-registration 19 October 2015
BS - Balance sheet 19 October 2015
AUDR - Auditor's report 19 October 2015
AUDS - Auditor's statement 19 October 2015
CERT5 - Re-registration of a company from private to public 19 October 2015
AP04 - Appointment of corporate secretary 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
SH01 - Return of Allotment of shares 30 December 2014
AA - Annual Accounts 03 December 2014
RESOLUTIONS - N/A 27 November 2014
SH01 - Return of Allotment of shares 28 August 2014
SH01 - Return of Allotment of shares 14 August 2014
AR01 - Annual Return 13 August 2014
MR04 - N/A 15 July 2014
MR04 - N/A 15 July 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
SH01 - Return of Allotment of shares 09 May 2014
SH01 - Return of Allotment of shares 29 April 2014
AA - Annual Accounts 23 April 2014
RESOLUTIONS - N/A 11 October 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 25 June 2013
SH01 - Return of Allotment of shares 06 June 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM02 - Termination of appointment of secretary 26 September 2012
AP03 - Appointment of secretary 26 September 2012
AD01 - Change of registered office address 26 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 01 July 2011
AP03 - Appointment of secretary 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 03 July 2009
RESOLUTIONS - N/A 01 July 2009
AA - Annual Accounts 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
287 - Change in situation or address of Registered Office 09 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 02 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 27 June 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
CERT10 - Re-registration of a company from public to private 13 May 2005
53 - Application by a public company for re-registration as a private company 13 May 2005
MAR - Memorandum and Articles - used in re-registration 10 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 May 2004
287 - Change in situation or address of Registered Office 06 April 2004
AA - Annual Accounts 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
AA - Annual Accounts 03 March 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 31 May 2002
123 - Notice of increase in nominal capital 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 04 March 2002
395 - Particulars of a mortgage or charge 29 January 2002
395 - Particulars of a mortgage or charge 19 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 27 February 2001
CERTNM - Change of name certificate 21 September 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 04 March 1997
225 - Change of Accounting Reference Date 08 October 1996
AUD - Auditor's letter of resignation 11 September 1996
363s - Annual Return 18 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 20 October 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 10 June 1993
288 - N/A 10 November 1992
288 - N/A 10 November 1992
287 - Change in situation or address of Registered Office 13 October 1992
AA - Annual Accounts 21 July 1992
363s - Annual Return 24 June 1992
363a - Annual Return 11 September 1991
395 - Particulars of a mortgage or charge 05 July 1991
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
287 - Change in situation or address of Registered Office 09 November 1990
RESOLUTIONS - N/A 22 October 1990
RESOLUTIONS - N/A 22 October 1990
CERT7 - Re-registration of a company from private to public with a change of name 22 October 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 22 October 1990
AUDS - Auditor's statement 22 October 1990
BS - Balance sheet 22 October 1990
AUDR - Auditor's report 22 October 1990
MAR - Memorandum and Articles - used in re-registration 22 October 1990
43(3) - Application by a private company for re-registration as a public company 22 October 1990
RESOLUTIONS - N/A 10 October 1990
288 - N/A 01 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1990
RESOLUTIONS - N/A 18 September 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1989
AUD - Auditor's letter of resignation 26 October 1989
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
288 - N/A 19 April 1989
363 - Annual Return 01 February 1989
AUD - Auditor's letter of resignation 22 December 1988
RESOLUTIONS - N/A 05 December 1988
288 - N/A 24 June 1988
287 - Change in situation or address of Registered Office 26 April 1988
288 - N/A 29 March 1988
PUC 2 - N/A 21 December 1987
PUC 5 - N/A 21 December 1987
RESOLUTIONS - N/A 01 November 1987
NEWINC - New incorporation documents 07 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on the remainder of company's property 17 October 2001 Fully Satisfied

N/A

Mortgage debenture 21 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.