About

Registered Number: 05633157
Date of Incorporation: 23/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Global Reach, Dunleavy Drive, Cardiff, CF11 0SN

 

Having been setup in 2005, Softswift Ltd are based in Cardiff, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY-WRIGHT, Richard Patrick 26 June 2018 - 1
THEODOSSIADES, Richard Byron 08 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
EVISON-THEO, Katrina Louise 16 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 18 December 2019
PSC02 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 28 December 2018
CH01 - Change of particulars for director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 05 July 2016
CH01 - Change of particulars for director 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AR01 - Annual Return 20 December 2015
AD01 - Change of registered office address 20 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
AD01 - Change of registered office address 08 January 2015
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD01 - Change of registered office address 23 October 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 13 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 23 January 2007
225 - Change of Accounting Reference Date 23 January 2007
363s - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
CERTNM - Change of name certificate 19 December 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.