About

Registered Number: 03842427
Date of Incorporation: 16/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 26 Brook Road, Rayleigh, Essex, SS6 7XJ

 

Softwerx Ltd was founded on 16 September 1999, it's status at Companies House is "Active". This organisation has 9 directors listed as Bekker, Adriaan Johannes, Smart, David Ian, Vyvyan-robinson, James Courtenay, Rand, Carolyn, Appleby, Kenneth Philip, Clarke, Nick, Cliff, Andrew Joseph, Kara, Faruk, Kiernan, Sean in the Companies House registry. There are currently 51-100 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEKKER, Adriaan Johannes 22 April 2009 - 1
SMART, David Ian 23 February 2009 - 1
VYVYAN-ROBINSON, James Courtenay 31 March 2008 - 1
APPLEBY, Kenneth Philip 16 September 1999 07 September 2001 1
CLARKE, Nick 07 September 2001 27 February 2009 1
CLIFF, Andrew Joseph 22 April 2009 29 June 2012 1
KARA, Faruk 16 September 1999 27 February 2009 1
KIERNAN, Sean 20 September 2010 24 February 2012 1
Secretary Name Appointed Resigned Total Appointments
RAND, Carolyn 01 February 2006 16 January 2007 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 08 June 2020
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CH03 - Change of particulars for secretary 19 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 04 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 22 October 2013
AR01 - Annual Return 19 August 2013
MR04 - N/A 03 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 09 August 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 24 May 2012
AUD - Auditor's letter of resignation 06 February 2012
CH01 - Change of particulars for director 23 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CERTNM - Change of name certificate 31 December 2009
RESOLUTIONS - N/A 31 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
225 - Change of Accounting Reference Date 18 September 2008
RESOLUTIONS - N/A 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2007
353 - Register of members 20 August 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
363a - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 13 September 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 June 2005
123 - Notice of increase in nominal capital 29 June 2005
287 - Change in situation or address of Registered Office 29 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 24 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
363s - Annual Return 21 November 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
395 - Particulars of a mortgage or charge 26 July 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 April 2005 Fully Satisfied

N/A

Debenture 19 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.