About

Registered Number: 07851248
Date of Incorporation: 17/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 4th Floor Heathrow Approach, 470 London Road, Slough, SL3 8QY,

 

Having been setup in 2011, Software (Holdco 4) Ltd are based in Slough. Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Lewis, Mark Jonathan for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark Jonathan 28 January 2014 28 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
CS01 - N/A 03 December 2019
AD01 - Change of registered office address 26 March 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 11 December 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
SH01 - Return of Allotment of shares 19 February 2018
RESOLUTIONS - N/A 16 February 2018
RESOLUTIONS - N/A 14 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2018
SH19 - Statement of capital 14 February 2018
CAP-SS - N/A 14 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 28 November 2017
CS01 - N/A 17 November 2017
MR01 - N/A 26 October 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 01 December 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 12 October 2016
RESOLUTIONS - N/A 07 September 2016
SH19 - Statement of capital 07 September 2016
CAP-SS - N/A 07 September 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 07 December 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
MR01 - N/A 29 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 10 October 2014
MR01 - N/A 22 February 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 01 October 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
RESOLUTIONS - N/A 19 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
SH01 - Return of Allotment of shares 16 January 2012
AD01 - Change of registered office address 05 January 2012
AA01 - Change of accounting reference date 14 December 2011
MG01 - Particulars of a mortgage or charge 14 December 2011
NEWINC - New incorporation documents 17 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Fully Satisfied

N/A

A registered charge 21 August 2015 Fully Satisfied

N/A

A registered charge 20 February 2014 Fully Satisfied

N/A

Fixed and floating security document 06 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.