About

Registered Number: 06629601
Date of Incorporation: 25/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 1 Parkshot, Richmond, Surrey, TW9 2RD,

 

Based in Richmond, Softwareone Uk Ltd was registered on 25 June 2008. We don't know the number of employees at this organisation. There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUETER, Hans, Dr 08 October 2018 - 1
HUNGERBUEHLER, Pascal Rene 08 October 2018 - 1
MARTIN, Andrew 18 July 2016 - 1
WINTER, Patrick 21 October 2008 20 June 2018 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Andrew 18 July 2016 - 1
BLYTHE, Wesley Alexander 12 February 2014 13 April 2016 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AD01 - Change of registered office address 22 November 2017
AA - Annual Accounts 20 July 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 05 October 2016
AP03 - Appointment of secretary 21 July 2016
AR01 - Annual Return 20 July 2016
AP01 - Appointment of director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
TM02 - Termination of appointment of secretary 22 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 26 June 2014
AP03 - Appointment of secretary 12 February 2014
MISC - Miscellaneous document 11 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 July 2013
AUD - Auditor's letter of resignation 18 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 28 June 2011
RESOLUTIONS - N/A 27 January 2011
SH08 - Notice of name or other designation of class of shares 27 January 2011
AR01 - Annual Return 28 July 2010
AD01 - Change of registered office address 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 08 March 2010
SH01 - Return of Allotment of shares 08 March 2010
SH01 - Return of Allotment of shares 08 March 2010
SH01 - Return of Allotment of shares 08 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 2009
MEM/ARTS - N/A 21 November 2009
MISC - Miscellaneous document 11 November 2009
AR01 - Annual Return 09 October 2009
AAMD - Amended Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 06 June 2009
287 - Change in situation or address of Registered Office 09 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
225 - Change of Accounting Reference Date 19 February 2009
MEM/ARTS - N/A 18 November 2008
MEM/ARTS - N/A 11 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
CERTNM - Change of name certificate 21 October 2008
NEWINC - New incorporation documents 25 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.