About

Registered Number: 01310740
Date of Incorporation: 27/04/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: Locomotive Way, Pride Park, Derby, DE24 8PU

 

Established in 1977, Software Ag (UK) Ltd are based in Derby. There are 13 directors listed as Holden, Carol, Fox, Timothy Nigel, Burnell, Steven John, Fox, Tim, Broadbent, David, Graham, Jeffrey, Jacobson, Kenneth, King, Michael John, Neumeister, Romin Gert, Schnell, Peter Roger Michael, Slater, Mike, Strickstrock, Tilo Lutz Wilhelm Erich, Dr, Wilke, Helmut, Dr for the organisation in the Companies House registry. We don't know the number of employees at Software Ag (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Timothy Nigel 12 May 2017 - 1
BROADBENT, David 28 September 2010 31 August 2011 1
GRAHAM, Jeffrey N/A 04 February 1997 1
JACOBSON, Kenneth 10 February 1997 05 July 1999 1
KING, Michael John N/A 03 May 1996 1
NEUMEISTER, Romin Gert 04 July 1994 15 May 1997 1
SCHNELL, Peter Roger Michael N/A 01 November 1996 1
SLATER, Mike 01 January 2014 12 May 2017 1
STRICKSTROCK, Tilo Lutz Wilhelm Erich, Dr N/A 30 June 1994 1
WILKE, Helmut, Dr 12 June 1997 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
HOLDEN, Carol 12 May 2017 - 1
BURNELL, Steven John N/A 04 February 1997 1
FOX, Tim 28 September 2010 12 May 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
CS01 - N/A 30 October 2019
AAMD - Amended Accounts 08 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 05 October 2016
CH01 - Change of particulars for director 09 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 27 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 November 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 05 October 2010
AP03 - Appointment of secretary 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363s - Annual Return 29 November 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
287 - Change in situation or address of Registered Office 14 August 2006
287 - Change in situation or address of Registered Office 21 July 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 01 September 2005
287 - Change in situation or address of Registered Office 09 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 26 October 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 19 November 2002
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 25 October 2000
287 - Change in situation or address of Registered Office 25 May 2000
287 - Change in situation or address of Registered Office 28 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 24 September 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1998
RESOLUTIONS - N/A 09 July 1998
123 - Notice of increase in nominal capital 09 July 1998
MEM/ARTS - N/A 01 June 1998
CERTNM - Change of name certificate 30 March 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 07 October 1996
288 - N/A 10 July 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 28 November 1994
AAMD - Amended Accounts 23 August 1994
AA - Annual Accounts 29 July 1994
288 - N/A 20 July 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 22 October 1993
363b - Annual Return 26 November 1992
288 - N/A 23 September 1992
AA - Annual Accounts 20 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 22 November 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 31 October 1990
288 - N/A 16 January 1990
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
288 - N/A 10 February 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
MEM/ARTS - N/A 21 September 1987
RESOLUTIONS - N/A 18 August 1987
288 - N/A 01 April 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
NEWINC - New incorporation documents 27 April 1977

Mortgages & Charges

Description Date Status Charge by
Rental deposit letter 19 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.