About

Registered Number: 03369407
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6, West Farm Popham, Micheldever, Winchester, Hampshire, SO21 3BH

 

Established in 1997, Structured Software Design Consultants Ltd have registered office in Winchester. Brixton, Melanie Clare, Brixton, Adrian James, Watts, Stephen David, Conway, Jane Louise, Watts, Yvette Grace, Conway, Jonathan Michael are listed as the directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIXTON, Adrian James 18 August 2005 - 1
WATTS, Stephen David 31 October 2002 - 1
CONWAY, Jonathan Michael 12 May 1997 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BRIXTON, Melanie Clare 01 December 2009 - 1
CONWAY, Jane Louise 12 May 1997 31 October 2002 1
WATTS, Yvette Grace 31 October 2002 01 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH03 - Change of particulars for secretary 03 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM02 - Termination of appointment of secretary 22 January 2010
AP03 - Appointment of secretary 22 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 28 October 2005
RESOLUTIONS - N/A 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 19 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 30 May 2003
RESOLUTIONS - N/A 30 May 2003
AA - Annual Accounts 04 March 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 15 August 2000
RESOLUTIONS - N/A 10 February 2000
RESOLUTIONS - N/A 10 February 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 18 May 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 11 June 1998
225 - Change of Accounting Reference Date 25 February 1998
288b - Notice of resignation of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.