About

Registered Number: 02968610
Date of Incorporation: 16/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: C/O Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, GU1 4QU,

 

Having been setup in 1994, Strategic Software Partners Ltd has its registered office in Guildford, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Keith Albert 14 August 1995 - 1
ELLIOTT, Luiza 09 April 2016 - 1
ELLIOTT, Simon Keith Thomas 25 January 2018 - 1
ELLIOTT, Gillian Elizabeth 14 August 1995 19 November 2007 1
HENSMAN, Michael Richard 23 February 2003 14 May 2004 1
INTERMARK (GUILDFORD) LIMITED 16 September 1994 06 July 1995 1
MASH, John Reginald Southam 30 May 1995 14 August 1995 1
SOWERBUTTS, David Justin 30 May 1995 01 September 1995 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 17 June 2020
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 07 May 2016
SH01 - Return of Allotment of shares 03 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 24 June 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 02 December 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 26 July 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 13 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2003
AA - Annual Accounts 04 August 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 26 September 2000
395 - Particulars of a mortgage or charge 18 August 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 29 July 1997
395 - Particulars of a mortgage or charge 21 January 1997
363b - Annual Return 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
RESOLUTIONS - N/A 22 August 1996
AA - Annual Accounts 22 August 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1996
MEM/ARTS - N/A 05 January 1996
123 - Notice of increase in nominal capital 05 January 1996
288 - N/A 07 December 1995
363b - Annual Return 08 November 1995
287 - Change in situation or address of Registered Office 08 September 1995
CERTNM - Change of name certificate 05 September 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 17 July 1995
287 - Change in situation or address of Registered Office 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
NEWINC - New incorporation documents 16 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 August 2000 Fully Satisfied

N/A

Mortgage debenture 16 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.