About

Registered Number: 02616691
Date of Incorporation: 03/06/1991 (33 years ago)
Company Status: Active
Registered Address: 196 High Road, Wood Green, London, N22 8HH

 

Software/400 Ltd was registered on 03 June 1991 with its registered office in London, it has a status of "Active". We do not know the number of employees at the company. This company has 4 directors listed as Hoogeveen, Astrid, Colling, Stephanie, Hughes, Peter, Levett, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOOGEVEEN, Astrid 01 June 2014 - 1
COLLING, Stephanie 09 July 1991 29 June 1992 1
HUGHES, Peter 29 June 1992 19 November 1992 1
LEVETT, Christopher 19 November 1992 31 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 20 April 2017
CH03 - Change of particulars for secretary 20 April 2017
CH01 - Change of particulars for director 20 October 2016
CH03 - Change of particulars for secretary 19 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 22 May 2015
CH01 - Change of particulars for director 09 March 2015
AR01 - Annual Return 16 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP03 - Appointment of secretary 11 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 13 June 2010
CH01 - Change of particulars for director 13 June 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 23 March 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 09 October 2006
287 - Change in situation or address of Registered Office 15 August 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 18 July 2001
287 - Change in situation or address of Registered Office 05 October 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 13 November 1997
AA - Annual Accounts 13 November 1997
363a - Annual Return 13 November 1997
363a - Annual Return 13 November 1997
288c - Notice of change of directors or secretaries or in their particulars 13 November 1997
AC92 - N/A 12 November 1997
GAZ2 - Second notification of strike-off action in London Gazette 06 May 1997
GAZ1 - First notification of strike-off action in London Gazette 14 January 1997
AA - Annual Accounts 07 November 1995
363s - Annual Return 07 August 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 02 August 1994
287 - Change in situation or address of Registered Office 13 September 1993
AA - Annual Accounts 20 July 1993
363a - Annual Return 14 June 1993
395 - Particulars of a mortgage or charge 08 December 1992
288 - N/A 30 November 1992
363s - Annual Return 25 August 1992
288 - N/A 15 July 1992
287 - Change in situation or address of Registered Office 08 January 1992
287 - Change in situation or address of Registered Office 27 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
NEWINC - New incorporation documents 03 June 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.