About

Registered Number: 03954026
Date of Incorporation: 22/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Clyde House Softworks Ltd, Reform Road, Maidenhead, SL6 8BY,

 

Founded in 2000, Softworks Computing (UK) Ltd are based in Maidenhead. There are 4 directors listed as Ferguson, Andrew, Ferguson, Andrew, Ferguson, Barbara, O'connell, Paul for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Andrew 22 March 2000 - 1
FERGUSON, Barbara 15 May 2007 - 1
O'CONNELL, Paul 22 March 2000 15 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Andrew 15 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 03 February 2020
AD01 - Change of registered office address 25 June 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 January 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 15 March 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 March 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 19 October 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 April 2009
287 - Change in situation or address of Registered Office 08 December 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 10 April 2006
AUD - Auditor's letter of resignation 16 December 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 15 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 24 May 2001
225 - Change of Accounting Reference Date 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.