About

Registered Number: 05953216
Date of Incorporation: 02/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, RG12 1PU,

 

Uk Software Holdings Ltd was registered on 02 October 2006 with its registered office in Berkshire. The business has 5 directors listed as Andrews, David, Murray, Dawn, Cheung, Yu-ho, Murray, Dawn, Mcgovern, David Michael in the Companies House registry. We don't currently know the number of employees at Uk Software Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOVERN, David Michael 02 October 2006 12 October 2012 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, David 26 June 2020 - 1
MURRAY, Dawn 20 February 2017 - 1
CHEUNG, Yu-Ho 28 February 2013 31 October 2016 1
MURRAY, Dawn 03 February 2017 21 February 2017 1

Filing History

Document Type Date
AP03 - Appointment of secretary 27 June 2020
TM01 - Termination of appointment of director 23 June 2020
PSC05 - N/A 05 May 2020
CS01 - N/A 04 May 2020
PSC02 - N/A 04 May 2020
PSC02 - N/A 04 May 2020
CH03 - Change of particulars for secretary 24 February 2020
CH01 - Change of particulars for director 21 February 2020
CH01 - Change of particulars for director 21 February 2020
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 31 May 2019
PSC02 - N/A 31 May 2019
PSC09 - N/A 31 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 March 2018
RESOLUTIONS - N/A 27 March 2018
RESOLUTIONS - N/A 15 March 2018
CS01 - N/A 08 February 2018
SH01 - Return of Allotment of shares 12 October 2017
RESOLUTIONS - N/A 05 October 2017
RESOLUTIONS - N/A 29 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2017
SH19 - Statement of capital 29 September 2017
CAP-SS - N/A 29 September 2017
AA - Annual Accounts 07 August 2017
TM02 - Termination of appointment of secretary 21 February 2017
AP03 - Appointment of secretary 21 February 2017
CS01 - N/A 20 February 2017
AP03 - Appointment of secretary 09 February 2017
TM02 - Termination of appointment of secretary 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
RP04AR01 - N/A 16 August 2016
RP04AR01 - N/A 16 August 2016
RP04AR01 - N/A 28 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 18 February 2014
SH01 - Return of Allotment of shares 12 November 2013
AA01 - Change of accounting reference date 17 September 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AD01 - Change of registered office address 25 April 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP03 - Appointment of secretary 01 March 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 09 January 2013
TM02 - Termination of appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 15 December 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
RESOLUTIONS - N/A 08 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 July 2011
CAP-SS - N/A 08 July 2011
SH19 - Statement of capital 08 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 03 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
123 - Notice of increase in nominal capital 15 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 October 2008
RESOLUTIONS - N/A 16 September 2008
287 - Change in situation or address of Registered Office 01 August 2008
RESOLUTIONS - N/A 29 July 2008
MEM/ARTS - N/A 29 July 2008
225 - Change of Accounting Reference Date 13 June 2008
AA - Annual Accounts 06 June 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
225 - Change of Accounting Reference Date 05 December 2007
363a - Annual Return 20 November 2007
353 - Register of members 20 November 2007
RESOLUTIONS - N/A 30 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
225 - Change of Accounting Reference Date 03 April 2007
RESOLUTIONS - N/A 01 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 April 2007
RESOLUTIONS - N/A 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
RESOLUTIONS - N/A 13 December 2006
123 - Notice of increase in nominal capital 13 December 2006
RESOLUTIONS - N/A 21 November 2006
RESOLUTIONS - N/A 21 November 2006
RESOLUTIONS - N/A 21 November 2006
123 - Notice of increase in nominal capital 13 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
395 - Particulars of a mortgage or charge 18 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2011 Fully Satisfied

N/A

Supplemental debenture 06 March 2008 Fully Satisfied

N/A

Supplemental debenture 06 March 2008 Fully Satisfied

N/A

Debenture 23 January 2008 Fully Satisfied

N/A

Debenture 22 March 2007 Fully Satisfied

N/A

Composite debenture 12 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.