About

Registered Number: 03379190
Date of Incorporation: 30/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Digital World Centre, 1 Lowry Plaza, Manchester, M50 3UB

 

Based in Manchester, Softco (U.K) Ltd was established in 1997. There are 9 directors listed as Coffey, Jim, Spence, Susan, Coffey, Jim, Scott, Anton, Cullen, John, Kilduff, Alan, Laverty, Ted, Packington, Robert, Scott, Anton for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Susan 30 May 1997 - 1
CULLEN, John 01 October 2001 14 March 2003 1
KILDUFF, Alan 05 October 2007 09 May 2012 1
LAVERTY, Ted 15 August 2011 09 May 2012 1
PACKINGTON, Robert 27 July 2006 31 October 2006 1
SCOTT, Anton 05 July 2007 09 May 2012 1
Secretary Name Appointed Resigned Total Appointments
COFFEY, Jim 09 May 2012 - 1
COFFEY, Jim 30 May 1997 30 March 2011 1
SCOTT, Anton 30 March 2011 09 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 October 2019
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 October 2018
AA01 - Change of accounting reference date 16 February 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 25 September 2015
AAMD - Amended Accounts 13 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 07 October 2013
MISC - Miscellaneous document 31 July 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 October 2012
AP03 - Appointment of secretary 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 05 September 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 02 October 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 06 November 2009
AD01 - Change of registered office address 30 October 2009
AR01 - Annual Return 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
287 - Change in situation or address of Registered Office 15 May 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 12 July 2003
287 - Change in situation or address of Registered Office 21 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 08 September 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 05 June 2001
363a - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 15 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 11 August 1998
288a - Notice of appointment of directors or secretaries 18 July 1997
225 - Change of Accounting Reference Date 18 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.