About

Registered Number: 05058879
Date of Incorporation: 01/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 67 Westow Street Upper Norwood, London, SE19 3RW,

 

Having been setup in 2004, Software Systems Ltd have registered office in London. Ball, Valerie, Healey, Gillian Anne, Company Secretary, Director, Healey, Harry are listed as the directors of Software Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Gillian Anne 15 March 2006 - 1
DIRECTOR 09 March 2004 09 March 2004 1
HEALEY, Harry 07 March 2004 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BALL, Valerie 07 March 2004 - 1
COMPANY SECRETARY 09 March 2004 09 March 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
AD01 - Change of registered office address 13 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 March 2018
AD01 - Change of registered office address 17 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 15 August 2012
SH01 - Return of Allotment of shares 29 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 21 March 2011
CH03 - Change of particulars for secretary 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 19 January 2010
395 - Particulars of a mortgage or charge 29 April 2009
395 - Particulars of a mortgage or charge 07 April 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 11 December 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 08 March 2005
CERTNM - Change of name certificate 08 December 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 01 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 28 April 2009 Outstanding

N/A

Rent security deposit deed 03 April 2009 Outstanding

N/A

Debenture 16 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.