About

Registered Number: 02488769
Date of Incorporation: 04/04/1990 (34 years ago)
Company Status: Active
Registered Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD

 

Sterling Software (UK) Iii Ltd was established in 1990. We do not know the number of employees at the business. Applewhite, Carl Marvin, Booth, Terence, Breiding, Wolf Dieter, Brittian, Ronel W, French, Daniel Richard, Martin, James Thomas, Mcdermett Jr, Donald J, Meier, Jeannette Patricia, Palmer, Ian Robert, Russell, John Stuart, Self, Marvin Samuel, Tobey, Gerald William, Tolari, Geno Paul, Underhill, Thomas Henry, Watters, Michael Jon, White, John Wesley, Wray, Richard Logan are listed as the directors of Sterling Software (UK) Iii Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEWHITE, Carl Marvin 30 August 1994 01 January 1995 1
BOOTH, Terence 15 May 1997 30 June 1997 1
BREIDING, Wolf Dieter 01 May 1991 14 June 1996 1
BRITTIAN, Ronel W 01 June 1992 01 January 1995 1
FRENCH, Daniel Richard 15 August 1997 04 April 2000 1
MARTIN, James Thomas N/A 01 May 1991 1
MCDERMETT JR, Donald J 29 September 1998 31 March 2000 1
MEIER, Jeannette Patricia 30 June 1997 29 September 1998 1
PALMER, Ian Robert N/A 01 May 1991 1
RUSSELL, John Stuart 03 June 1999 02 November 2000 1
SELF, Marvin Samuel 01 May 1991 01 January 1995 1
TOBEY, Gerald William 01 January 1995 15 May 1997 1
TOLARI, Geno Paul 30 June 1997 29 September 1998 1
UNDERHILL, Thomas Henry N/A 01 May 1991 1
WATTERS, Michael Jon 01 May 1991 01 June 1992 1
WHITE, John Wesley 01 May 1991 31 January 1994 1
WRAY, Richard Logan 29 September 1998 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 05 July 2019
TM01 - Termination of appointment of director 25 June 2019
AD01 - Change of registered office address 31 May 2019
CS01 - N/A 23 April 2019
AA01 - Change of accounting reference date 08 April 2019
AA - Annual Accounts 22 March 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 19 April 2018
PSC09 - N/A 14 March 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 13 April 2016
RESOLUTIONS - N/A 23 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2016
SH19 - Statement of capital 23 March 2016
CAP-SS - N/A 23 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 15 October 2015
RESOLUTIONS - N/A 28 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2015
SH19 - Statement of capital 28 September 2015
CAP-SS - N/A 28 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 19 December 2014
MISC - Miscellaneous document 07 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 20 January 2014
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 20 April 2012
TM02 - Termination of appointment of secretary 22 March 2012
AA - Annual Accounts 10 October 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 07 June 2009
363a - Annual Return 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363s - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 17 October 2007
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
AA - Annual Accounts 20 March 2007
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363s - Annual Return 05 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 21 March 2003
AA - Annual Accounts 21 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
363s - Annual Return 25 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
RESOLUTIONS - N/A 10 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
SA - Shares agreement 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 2001
363s - Annual Return 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
123 - Notice of increase in nominal capital 02 May 2001
SA - Shares agreement 02 February 2001
MEM/ARTS - N/A 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
123 - Notice of increase in nominal capital 01 February 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
363s - Annual Return 23 October 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 16 August 2000
225 - Change of Accounting Reference Date 16 August 2000
AA - Annual Accounts 05 July 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
123 - Notice of increase in nominal capital 14 June 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
123 - Notice of increase in nominal capital 08 May 2000
363s - Annual Return 15 February 2000
353a - Register of members in non-legible form 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
AA - Annual Accounts 19 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 1999
RESOLUTIONS - N/A 10 June 1999
RESOLUTIONS - N/A 10 June 1999
RESOLUTIONS - N/A 10 June 1999
RESOLUTIONS - N/A 10 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 1998
363s - Annual Return 24 July 1998
353 - Register of members 19 December 1997
325 - Location of register of directors' interests in shares etc 19 December 1997
RESOLUTIONS - N/A 11 November 1997
RESOLUTIONS - N/A 11 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1997
123 - Notice of increase in nominal capital 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
287 - Change in situation or address of Registered Office 07 July 1997
225 - Change of Accounting Reference Date 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
CERTNM - Change of name certificate 02 July 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 03 May 1997
AA - Annual Accounts 19 September 1996
288 - N/A 25 July 1996
288 - N/A 04 July 1996
363s - Annual Return 06 June 1996
CERTNM - Change of name certificate 22 February 1996
363s - Annual Return 10 May 1995
288 - N/A 10 May 1995
AA - Annual Accounts 29 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 25 March 1994
CERTNM - Change of name certificate 28 September 1993
288 - N/A 15 July 1993
287 - Change in situation or address of Registered Office 08 July 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 07 May 1992
363s - Annual Return 27 April 1992
SA - Shares agreement 23 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 January 1992
AA - Annual Accounts 31 October 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 27 August 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
363a - Annual Return 10 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
288 - N/A 17 March 1991
RESOLUTIONS - N/A 27 February 1991
RESOLUTIONS - N/A 27 February 1991
RESOLUTIONS - N/A 27 February 1991
RESOLUTIONS - N/A 27 February 1991
MEM/ARTS - N/A 27 February 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 1991
123 - Notice of increase in nominal capital 27 February 1991
88(2)P - N/A 27 February 1991
395 - Particulars of a mortgage or charge 22 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1990
288 - N/A 29 November 1990
MEM/ARTS - N/A 22 November 1990
287 - Change in situation or address of Registered Office 21 November 1990
CERTNM - Change of name certificate 08 November 1990
RESOLUTIONS - N/A 01 November 1990
NEWINC - New incorporation documents 04 April 1990

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 15 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.