About

Registered Number: 05594747
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 14 Dorling Way, Brampton, Cambridgeshire, PE28 4FF

 

Having been setup in 2005, United Software Distribution Ltd have registered office in Cambridgeshire, it's status at Companies House is "Active". The companies directors are listed as Bass, Neil Phillip, Cotton, David John. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASS, Neil Phillip 28 July 2006 - 1
COTTON, David John 17 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
DISS40 - Notice of striking-off action discontinued 02 November 2019
AA - Annual Accounts 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 02 November 2017
DISS40 - Notice of striking-off action discontinued 01 November 2017
AA - Annual Accounts 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 08 November 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 December 2008
363a - Annual Return 12 December 2008
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 19 October 2007
AA - Annual Accounts 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.